General information

Telecom Enterprises Limited

Type: NZ Limited Company (Ltd)
9429039434135
New Zealand Business Number
398510
Company Number
Registered
Company Status

Telecom Enterprises Limited (issued an NZ business number of 9429039434135) was incorporated on 13 Dec 1988. 2 addresses are in use by the company: Level 2, Spark City, 167 Victoria Street West, Auckland, 1010 (type: registered, physical). Level 2, Telecom Place, 167 Victoria Street West, Auckland had been their registered address, up until 08 Aug 2014. 138897231 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 138897131 shares (100 per cent of shares), namely:
Spark New Zealand Limited (an entity) located at 167 Victoria Street West, Auckland postcode 1010. When considering the second group, a total of 1 shareholder holds 0 per cent of all shares (exactly 100 shares); it includes
Spark New Zealand Limited (an entity) - located at 167 Victoria Street West, Auckland. Our database was updated on 30 Mar 2024.

Current address Type Used since
Level 2, Spark City, 167 Victoria Street West, Auckland, 1010 Registered & physical & service 08 Aug 2014
Directors
Name and Address Role Period
Melissa Anastasiou
Narrow Neck, Auckland, 0624
Address used since 08 Apr 2015
Ponsonby, Auckland, 1011
Address used since 30 Sep 2019
Director 08 Apr 2015 - current
Stefan James Knight
Takapuna, Auckland, 0622
Address used since 20 Dec 2019
Director 20 Dec 2019 - current
David John Chalmers
Kohimarama, Auckland, 1071
Address used since 17 Oct 2016
Director 17 Oct 2016 - 20 Dec 2019
Jolie Hodson
Milford, Auckland, 0620
Address used since 16 Jul 2013
Director 04 Jun 2013 - 17 Oct 2016
Silvana Karen Roest
Rd 1, Kaukapakapa, 0871
Address used since 23 Jun 2014
Director 02 Sep 2013 - 08 Apr 2015
Laura Anne Byrne
Point Chevalier, Auckland, 1022
Address used since 01 Nov 2012
Director 01 Nov 2012 - 02 Sep 2013
Nicholas John Olson
121 Customs Street West, Auckland, 1010
Address used since 29 Jun 2012
Director 31 Jan 2008 - 22 Feb 2013
Tristan Murray Gilbertson
Ponsonby, Auckland, 1011
Address used since 30 Jun 2011
Director 30 Jun 2011 - 01 Nov 2012
Sarah Louise Miller
Ponsonby, Auckland, 1021
Address used since 17 Nov 2011
Director 17 Nov 2011 - 03 Dec 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 13 Jun 2000
Director 13 Jun 2000 - 31 Jan 2008
Linda Marie Cox
5 Raroa Road, Kelburn,
Address used since 13 Jun 2000
Director 13 Jun 2000 - 29 Sep 2007
Malcolm Ross Gillespie
Khandallah, Wellington,
Address used since 07 Nov 1997
Director 07 Nov 1997 - 13 Jun 2000
Linda Marie Cox
1 Queen Wharf, Wellington,
Address used since 31 Mar 2000
Director 31 Mar 2000 - 13 Jun 2000
Jeffrey Michael White
Lowry Bay, Welington,
Address used since 07 Nov 1997
Director 07 Nov 1997 - 31 Mar 2000
John Culford Bell
Seatoun, Wellington,
Address used since 08 Nov 1996
Director 08 Nov 1996 - 07 Nov 1997
Malcolm Ross Gillespie
Khandallah, Wellington,
Address used since 04 Jul 1997
Director 04 Jul 1997 - 07 Nov 1997
Anthony Norris Briscoe
Whitby, Wellington,
Address used since 23 Oct 1992
Director 23 Oct 1992 - 04 Jul 1997
Malcolm Ross Gillespie
Khandallah, Welilngton,
Address used since 22 Apr 1996
Director 22 Apr 1996 - 04 Jul 1997
Jeffrey Alan Carter
Whitby, Wellington,
Address used since 11 Jun 1993
Director 11 Jun 1993 - 24 Oct 1996
Paul Malcolm Gillard
Crofton Downs, Wellington,
Address used since 01 Mar 1996
Director 01 Mar 1996 - 22 Apr 1996
Martin Edward Wylie
Kelburn, Wellington,
Address used since 06 Nov 1992
Director 06 Nov 1992 - 01 Mar 1996
Charles Morrison Fox
Khandallah, Wellington,
Address used since 18 Sep 1992
Khandallah, Wellington,
Address used since 18 Sep 1992
Director 18 Sep 1992 - 01 Jul 1995
Frederick Andrew Weismiller
Khandallah, Wellington,
Address used since 18 Sep 1992
Director 18 Sep 1992 - 14 Oct 1994
Donald Herbert Sledge
Wellington,
Address used since 21 Feb 1992
Director 21 Feb 1992 - 16 Dec 1992
Donald Ross Campbell
Ngaio, Wellington,
Address used since 21 Feb 1992
Director 21 Feb 1992 - 16 Dec 1992
Addresses
Previous address Type Period
Level 2, Telecom Place, 167 Victoria Street West, Auckland, 1142 Registered & physical 15 Nov 2010 - 08 Aug 2014
Level 6, Telecom House, 8 Hereford Street, Auckland Registered & physical 06 Jul 2009 - 15 Nov 2010
Level 8, North Tower, Telecom House, 68-86 Jervois Quay Wellington, Secretariat Office:attention Linda Cox Registered 07 Oct 2004 - 07 Oct 2004
Level 8, North Tower, Telecom House, 68-86 Jervois Quay Wellington Physical & registered 07 Oct 2004 - 06 Jul 2009
Level 8, North Tower, Telecom House, 68-86 Jervois Quay Wellington, Secretariat Office:att Company Secretary Physical 07 Oct 2004 - 07 Oct 2004
Level 8, North Tower, Telecom Network, House, 68-86 Jervois Quay, Wellington, Attn: Manager Secretariat Registered 22 Sep 2001 - 07 Oct 2004
Level 8, North Tower, Telecom@jervois, Quay, 68-86 Jervois Quay, Wellington:attention Company Secretary Physical 22 Sep 2001 - 07 Oct 2004
Level 8, North Tower, Telecom Network, House, 68-86 Jervois Quay, Wellington, Attn: Manager Secretariat Physical 22 Sep 2001 - 22 Sep 2001
Level 8, Telecom Network House, 68 Jervois Quay, Wellington Physical & registered 27 Sep 2000 - 22 Sep 2001
13-27 Manners Street, Wellington Registered 03 Sep 1996 - 27 Sep 2000
1 Grey Street, Wellington Registered 13 Jun 1991 - 03 Sep 1996
Financial Data
Financial info
138897231
Total number of Shares
September
Annual return filing month
05 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 138897131
Shareholder Name Address Period
Spark New Zealand Limited
Shareholder NZBN: 9429039661098
Entity (NZ Limited Company)
167 Victoria Street West
Auckland
1010
13 Dec 1988 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Spark New Zealand Limited
Shareholder NZBN: 9429039661098
Entity (NZ Limited Company)
167 Victoria Street West
Auckland
1010
13 Dec 1988 - current

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