General information

Teleco Insurance (nz) Limited

Type: NZ Limited Company (Ltd)
9429039100443
New Zealand Business Number
509425
Company Number
Registered
Company Status

Teleco Insurance (Nz) Limited (issued an NZ business identifier of 9429039100443) was started on 18 Jul 1991. 2 addresses are in use by the company: Level 2, Spark City, 167 Victoria Street West, Auckland, 1010 (type: physical, registered). Level 2, Telecom Place, 167 Victoria Street West, Auckland had been their physical address, until 08 Aug 2014. Teleco Insurance (Nz) Limited used other names, namely: Telecom North Limited from 18 Jul 1991 to 01 Aug 1995. 100 shares are allotted to 0 shareholders who belong to 0 shareholder groups. Our information was last updated on 20 Apr 2024.

Current address Type Used since
Level 2, Spark City, 167 Victoria Street West, Auckland, 1010 Physical & registered & service 08 Aug 2014
Directors
Name and Address Role Period
Richard Quince
Mount Eden, Auckland, 1024
Address used since 01 Sep 2012
Director 01 Sep 2012 - current
Stefan James Knight
Takapuna, Auckland, 0622
Address used since 22 Nov 2023
Director 22 Nov 2023 - current
Alastair Hugh White
Ponsonby, Auckland, 1011
Address used since 16 Mar 2020
Director 16 Mar 2020 - 22 Nov 2023
Dean Benge Werder
Beach Haven, Auckland, 0626
Address used since 18 Jul 2016
Director 18 Jul 2016 - 23 Apr 2020
Stefan James Knight
Hauraki, Auckland, 0622
Address used since 02 Sep 2015
Director 02 Sep 2015 - 18 Jul 2016
Mark Leslie Laing
Mount Eden, Auckland, 1024
Address used since 05 Aug 2011
Director 05 Aug 2011 - 02 Sep 2015
Tristan Murray Gilbertson
Ponsonby, Auckland, 1011
Address used since 30 Jun 2011
Director 30 Jun 2011 - 31 Aug 2012
Anthony Graeme Parker
Wellington, 6012
Address used since 31 Jan 2008
Director 31 Jan 2008 - 05 Aug 2011
Craig Andrew Mulholland
Mount Eden, Auckland, 1024
Address used since 07 Sep 2009
Director 11 Jul 2008 - 30 Jun 2011
Mark John Verbiest
Wellington,
Address used since 31 Jan 2008
Director 31 Jan 2008 - 01 Jul 2008
Marko Bogoievski
Eastbourne, Wellington,
Address used since 30 Jun 2000
Director 30 Jun 2000 - 31 Jan 2008
Linda Marie Cox
(alternate For Marko Bogoievski),
Address used since 30 Jun 2000
Director 30 Jun 2000 - 29 Sep 2007
Malcolm Ross Gillespie
Khandallah, Wellington,
Address used since 22 Apr 1996
Director 22 Apr 1996 - 30 Jun 2000
Linda Marie Cox
1 Queen St, Wellington,
Address used since 08 Mar 2000
Director 08 Mar 2000 - 30 Jun 2000
Jeffrey Michael White
Lowry Bay, Wellington,
Address used since 18 Aug 1997
Director 18 Aug 1997 - 31 Mar 2000
Jeffrey Michael White
Lowry Bay, Wellington,
Address used since 28 Mar 1996
Director 28 Mar 1996 - 18 Aug 1997
Kenneth George Benson
Mt Cook, Wellington,
Address used since 28 Mar 1996
Director 28 Mar 1996 - 18 Aug 1997
Theresa Elizabeth Gattung
Kelburn, Wellington,
Address used since 28 Mar 1996
Director 28 Mar 1996 - 18 Aug 1997
Paul Malcolm Gillard
Crofton Downs, Wellington,
Address used since 01 Mar 1996
Director 01 Mar 1996 - 24 Apr 1996
Rachael Francis Guthrie Webb
Wellington,
Address used since 23 Mar 1995
Director 23 Mar 1995 - 28 Mar 1996
Martin Edward Wylie
Kelburn, Wellington,
Address used since 17 Dec 1992
Director 17 Dec 1992 - 01 Mar 1996
Stuart James Gibson
Khandallah, Wellington,
Address used since 17 Dec 1992
Director 17 Dec 1992 - 23 Mar 1995
Neil Edward Gray
Kelburn, Wellington,
Address used since 10 Jul 1991
Director 10 Jul 1991 - 17 Dec 1992
Paul Warren O'regan
Mt Victoria, Wellington,
Address used since 10 Jul 1992
Director 10 Jul 1992 - 17 Dec 1992
Addresses
Previous address Type Period
Level 2, Telecom Place, 167 Victoria Street West, Auckland, 1142 Physical & registered 15 Nov 2010 - 08 Aug 2014
Level 6, Telecom House, 8 Hereford Street, Auckland Physical & registered 06 Jul 2009 - 15 Nov 2010
Level 8, North Tower, Telecom House, 68-86 Jervois Quay Wellington Registered & physical 19 Nov 2003 - 06 Jul 2009
Level 8, North Tower, Telecom House, 68-86 Jervois Quay Wellington, Secretariat Office Attention: Linda Cox Physical & registered 19 Nov 2003 - 19 Nov 2003
Level 8, North Tower, Telecom@jervois, Quay, 68-86 Jervois Quay, Wellington:attention Company Secretary Physical 22 Sep 2001 - 19 Nov 2003
Level 8, North Tower, Telecom Networks, House, 68-86 Jervois Quay, Wellington, Attn: Manager Secretariat Physical 22 Sep 2001 - 22 Sep 2001
Level 8, North Tower, Telecom Networks, House, 68-86 Jervois Quay, Wellington, Attn: Manager Secretariat Registered 22 Sep 2001 - 19 Nov 2003
Level 8, Telecom Networks House, 68 Jervois Quay, Wellington Physical 28 Sep 2000 - 22 Sep 2001
Telecom Networks House, 68 Jervois Quay, Wellington Registered 28 Sep 2000 - 22 Sep 2001
1st Floor, Amp Centre, Grey Street, Wellington Registered 18 Aug 1993 - 28 Sep 2000
1ffst Floor, Amp Centre, Grey Street, Wellington Registered 21 Dec 1992 - 18 Aug 1993
1 Grey Street, Wellington Registered 21 Dec 1992 - 21 Dec 1992
- Physical 21 Feb 1992 - 28 Sep 2000
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
June
Financial report filing month
05 Sep 2023
Annual return last filed
NZ
Country of origin

Historic shareholders

Shareholder Name Address Period
Spark New Zealand Limited
Shareholder NZBN: 9429039661098
Company Number: 328287
Entity
167 Victoria Street West
Auckland
1010
18 Jul 1991 - 18 Apr 2018
Spark New Zealand Limited
Shareholder NZBN: 9429039661098
Company Number: 328287
Entity
167 Victoria Street West
Auckland
1010
18 Jul 1991 - 18 Apr 2018
Spark New Zealand Limited
Shareholder NZBN: 9429039661098
Company Number: 328287
Entity
167 Victoria Street West
Auckland
1010
18 Jul 1991 - 18 Apr 2018
Spark New Zealand Limited
Shareholder NZBN: 9429039661098
Company Number: 328287
Entity
167 Victoria Street West
Auckland
1010
18 Jul 1991 - 18 Apr 2018

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Spark New Zealand Limited
Type Ltd
Ultimate Holding Company Number 328287
Country of origin NZ
Address Level 2, Spark City
167 Victoria Street West
Auckland 1010
Location