General information

Telecom Wellington Investments Limited

Type: NZ Limited Company (Ltd)
9429039490537
New Zealand Business Number
380732
Company Number
Registered
Company Status

Telecom Wellington Investments Limited (issued an NZ business number of 9429039490537) was launched on 10 Mar 1988. 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 registered address, up to 08 Aug 2014. Telecom Wellington Investments Limited used other aliases, namely: Zizania Management No. 76 Limited from 10 Mar 1988 to 16 Oct 1990. 3366 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 171 shares (5.08% of shares), namely:
Spark New Zealand Trading Limited (an entity) located at Spark City, 167 Victoria Street West, Auckland postcode 1010. When considering the second group, a total of 1 shareholder holds 5.79% of all shares (195 shares); it includes
Spark New Zealand Limited (an entity) - located at 167 Victoria Street West, Auckland. The third group of shareholders, share allotment (3000 shares, 89.13%) belongs to 1 entity, namely:
Spark New Zealand Limited, located at 167 Victoria Street West, Auckland (an entity). Our database was last updated on 06 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
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
Francis Evett
Kelburn, Wellington, 6012
Address used since 07 Sep 2015
Director 07 Sep 2015 - current
Mark Leslie Laing
Mount Eden, Auckland, 1024
Address used since 05 Aug 2011
Director 05 Aug 2011 - 07 Sep 2015
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
Tristan Murray Gilbertson
Ponsonby, Auckland, 1011
Address used since 30 Jun 2011
Director 30 Jun 2011 - 01 Nov 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 04 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 04 Jul 1997
Director 04 Jul 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, Wellington,
Address used since 09 Jun 1993
Director 09 Jun 1993 - 31 Mar 2000
Patrick John Duignan
Wellington,
Address used since 12 Jan 1996
Director 12 Jan 1996 - 04 Jul 1997
Malcolm Ross Gillespie
Khandallah, Wellington,
Address used since 22 Apr 1996
Director 22 Apr 1996 - 04 Jul 1997
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
David Rodney Nichols
Stokes Valley, Wellington,
Address used since 21 Feb 1992
Director 21 Feb 1992 - 12 Jan 1996
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 & physical 20 Nov 2003 - 20 Nov 2003
Level 8, North Tower, Telecom House, 68-86 Jervois Quay Wellington Registered & physical 20 Nov 2003 - 06 Jul 2009
Level 8, North Tower, Telecom@jervois, Quay, 68-86 Jervois Quay, Wellington:attention Company Secretary Physical 22 Sep 2001 - 20 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 - 20 Nov 2003
Telecom Networks House, 68 Jervois Quay, Wellington Registered 28 Sep 2000 - 22 Sep 2001
Level 8, Telecom Networks House, 68 Jervois Quay, Wellington Physical 28 Sep 2000 - 22 Sep 2001
Telecom House, 13-27 Manners Street, Wellington Registered 18 Aug 1993 - 28 Sep 2000
- Physical 20 Feb 1992 - 28 Sep 2000
Financial Data
Financial info
3366
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: 171
Shareholder Name Address Period
Spark New Zealand Trading Limited
Shareholder NZBN: 9429039456939
Entity (NZ Limited Company)
Spark City
167 Victoria Street West, Auckland
1010
10 Mar 1988 - current
Shares Allocation #2 Number of Shares: 195
Shareholder Name Address Period
Spark New Zealand Limited
Shareholder NZBN: 9429039661098
Entity (NZ Limited Company)
167 Victoria Street West
Auckland
1010
10 Mar 1988 - current
Shares Allocation #3 Number of Shares: 3000
Shareholder Name Address Period
Spark New Zealand Limited
Shareholder NZBN: 9429039661098
Entity (NZ Limited Company)
167 Victoria Street West
Auckland
1010
10 Mar 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