Verizon New Zealand Limited (issued a New Zealand Business Number of 9429038445194) was registered on 27 Jul 1995. 5 addresess are currently in use by the company: Level 4, Deloitte House, 20 Customhouse Quay, Wellington, 6011 (type: postal, office). Tower Building, 50-64 Customhouse Quay, Wellington had been their registered address, up to 18 Jan 2021. Verizon New Zealand Limited used more names, namely: Worldcom New Zealand Limited from 24 May 2002 to 20 Mar 2006, Mci Worldcom New Zealand Limited (02 May 2002 to 24 May 2002) and Voyager New Zealand Limited (16 Oct 1995 - 02 May 2002). 1000000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000000 shares (100% of shares), namely:
Verizon Asia Pacific Holdings Pte. Limited (an other) located at 16-01 Ocean Financial Centre, Singapore postcode 049315. The Businesscheck database was last updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 4, Deloitte House, 20 Customhouse Quay, Wellington, 6011 | Registered & physical & service | 18 Jan 2021 |
Level 4, Deloitte House, 20 Customhouse Quay, Wellington, 6011 | Postal & office & delivery | 04 Mar 2021 |
Name and Address | Role | Period |
---|---|---|
Darren James Day
Shell Cove, Nsw, 2529
Address used since 13 Feb 2024
Marsfield, Nsw, 2122
Address used since 01 Jun 2023
North Ryde, Nsw, 2113
Address used since 24 Jul 2020
St Leonards, Nsw, 2065
Address used since 01 Jan 1970
North Ryde, Nsw, 2113
Address used since 09 Oct 2015
St Leonards, Nsw, 2065
Address used since 01 Jan 1970 |
Director | 10 Apr 2007 - current |
Chun Ho Young
1-7 Bruce Ave, Killara Nsw, 2070
Address used since 01 Oct 2023
St Leonards, 2065
Address used since 01 Jan 1970
Lindfield, Nsw, 2070
Address used since 10 Aug 2022
49 Sing Woo Road, Happy Valley,
Address used since 12 Dec 2019 |
Director | 12 Dec 2019 - current |
Prudence Pui Ting Tam
Palisadis, 1 Braemar Hill Rd, North, Point,
Address used since 28 Aug 2008 |
Director | 28 Aug 2008 - 06 Dec 2019 |
Dominique Jean-loup Gaillard
89 Pok Fu Lam Road, Hong Kong,
Address used since 01 Nov 2006 |
Director | 23 Jun 2006 - 28 Aug 2008 |
Trevor Duff
Northbridge, N.s.w. 2063, Australia,
Address used since 31 Oct 2002 |
Director | 31 Oct 2002 - 10 Apr 2007 |
Peter Michael Kiddle
Central, Hong Kong,
Address used since 31 Oct 2002 |
Director | 31 Oct 2002 - 23 Jun 2006 |
Mahendra Patel
100 Gloucester Street, Sydney 2000, Australia,
Address used since 01 Feb 2001 |
Director | 01 Feb 2001 - 01 Nov 2002 |
Robert Butler Hartnett
Mclean, Virginia 22012, U S A,
Address used since 01 Sep 2000 |
Director | 01 Sep 2000 - 01 Feb 2001 |
Michael Conrad Stewart
Mosman N S W 2088, Australia,
Address used since 01 Sep 2000 |
Director | 01 Sep 2000 - 01 Jan 2001 |
Ian Stuart Mcgregor
Seaforth N S W 2092, Australia,
Address used since 31 Mar 2000 |
Director | 31 Mar 2000 - 01 Sep 2000 |
David Moray Spence
Pymble, Sydney, N S W 2073, Australia,
Address used since 12 Oct 1995 |
Director | 12 Oct 1995 - 31 Mar 2000 |
Sean Martin Howard
Cammeray, Sydney, N S W 2062, Australia,
Address used since 20 Feb 1996 |
Director | 20 Feb 1996 - 10 Dec 1999 |
John William O'hara
Westharbour, Auckland,
Address used since 12 Oct 1995 |
Director | 12 Oct 1995 - 27 May 1998 |
Alistair Lester Stevens
Grey Lynn, Auckland,
Address used since 12 Oct 1995 |
Director | 12 Oct 1995 - 02 Jun 1997 |
Jack Lee Porus
Remuera, Auckland,
Address used since 27 Jul 1995 |
Director | 27 Jul 1995 - 12 Oct 1995 |
Level 4, Deloitte House , 20 Customhouse Quay , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Tower Building, 50-64 Customhouse Quay, Wellington, 6011 | Registered & physical | 15 May 2018 - 18 Jan 2021 |
Tower Building, 50-64 Customhouse Quay, Wellington, 6011 | Physical & registered | 01 Mar 2013 - 15 May 2018 |
Level 4, 369 Queen Street, Auckland | Registered & physical | 15 Oct 2008 - 01 Mar 2013 |
Level 3, 369 Queen Street, Auckland, New Zealand | Physical & registered | 19 May 2008 - 15 Oct 2008 |
Level 8, Worldwide Tower, 8-10 Whitaker Place, Auckland Central, New Zealand | Registered & physical | 21 Jul 2005 - 19 May 2008 |
Level 4, 205 Wairau Road, Takapuna, Auckland | Registered | 24 Oct 2002 - 21 Jul 2005 |
203 Pacific Highway, St Leonards N S W 2065, Australia | Registered | 27 Jun 2002 - 24 Oct 2002 |
Level 5, 205 Wairau Road, Takapuna | Registered | 02 Jul 2001 - 27 Jun 2002 |
Level 4, 205 Wairau Road, Takapuna | Physical | 02 Jul 2001 - 02 Jul 2001 |
C/- Glaister Ennor, Norfolk House, 18 High Street, Auckland | Registered | 06 Nov 1995 - 02 Jul 2001 |
C/- Glaister Ennor, Norfolk House, 18 High Street, Auckland | Physical | 06 Nov 1995 - 06 Nov 1995 |
Level 5, 205 Wairau Road, Takapuna | Physical | 06 Nov 1995 - 02 Jul 2001 |
Shareholder Name | Address | Period |
---|---|---|
Verizon Asia Pacific Holdings Pte. Limited Other (Other) |
#16-01 Ocean Financial Centre Singapore 049315 |
31 Oct 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Fez (2509) Pty Ltd Other |
27 Jul 1995 - 27 Jun 2010 | |
Null - Fez (2509) Pty Ltd Other |
27 Jul 1995 - 27 Jun 2010 |
Effective Date | 21 Jul 1991 |
Name | Verizon Communications, Inc. |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
Zebra Corporate Trustees Limited Level 2, Tower Building |
|
Egam Orthopaedics Limited Level 1 |
|
Tall Poppy Real Estate Group Limited Level 1 |
|
4impact NZ Limited Level 1 |
|
The Tana Umaga Foundation Trust Bdo Spicers (wellington) Ltd |
|
Brp Syndicate Limited Partnership Bdo Wellington Limited |