Tuatahi First Fibre Limited (New Zealand Business Number 9429031271820) was registered on 15 Dec 2010. 10 addresess are in use by the company: 11 Ken Browne Drive, Te Rapa, Hamilton, 3200 (type: registered, other). 11 Ken Browne Drive, Te Rapa, Hamilton had been their registered address, until 25 Nov 2020. Tuatahi First Fibre Limited used other aliases, namely: Tuatahi First Fibre Limited from 22 Sep 2021 to 22 Sep 2021, Ultrafast Fibre Limited (12 Dec 2011 to 22 Sep 2021) and Ultrafast Broadband Limited (15 Dec 2010 - 12 Dec 2011). 319494097 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 198803677 shares (62.22 per cent of shares), namely:
Uff Holdings Limited (an entity) located at Te Rapa, Hamilton postcode 3200. When considering the second group, a total of 1 shareholder holds 37.78 per cent of all shares (exactly 120690419 shares); it includes
Uff Holdings Limited (an entity) - located at Te Rapa, Hamilton. Moving on to the third group of shareholders, share allocation (1 share, 0%) belongs to 1 entity, namely:
Her Majesty The Queen In Right Of New Zealand Acting By and Through Her Minister Of Finance, located at Parliament Buildings, Wellington (an other). "Communication service (wired) - including telephone, telex service" (ANZSIC J580110) is the classification the ABS issued Tuatahi First Fibre Limited. Our data was updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
114 Maui Street, Pukete, Hamilton, 3200 | Other (Address For Share Register) | 03 Nov 2016 |
11 Ken Browne Drive, Te Rapa, Hamilton, 3200 | Other (Address for Records) & records (Address for Records) | 03 Nov 2016 |
11 Ken Browne Drive, Te Rapa, Hamilton, 3200 | Physical & service | 11 Nov 2016 |
27050, Garnett Avenue, Hamilton, 3257 | Postal | 27 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Philippa Jane Dunphy
Parnell, Auckland, 1052
Address used since 01 Oct 2020 |
Director | 01 Oct 2020 - current |
Gavin William Kerr
401 Docklands Drive, Docklands, Victoria, 3008
Address used since 01 Jan 1970
Whale Beach, New South Wales, 2107
Address used since 01 Oct 2020 |
Director | 01 Oct 2020 - current |
Nagaja Tharanginee Sanatkumar
Epsom, Auckland, 1023
Address used since 10 Feb 2021
Remuera, Auckland, 1050
Address used since 28 Oct 2020 |
Director | 28 Oct 2020 - current |
Jachung Chong
Oatley, New South Wales, 2223
Address used since 03 Dec 2020 |
Director | 03 Dec 2020 - current |
Gregory Steven Patchell
Khandallah, Wellington, 6035
Address used since 20 Jun 2022 |
Director | 20 Jun 2022 - current |
Graham Cockroft
Kelvin Heights, Queenstown, 9300
Address used since 20 Jun 2022 |
Director | 20 Jun 2022 - current |
Mark Adrian Ratcliffe
Oriental Bay, Wellington, 6011
Address used since 01 Oct 2020 |
Director | 01 Oct 2020 - 30 Jun 2023 |
Carolyn Mary Steele
Stanley Point, Auckland, 0624
Address used since 01 Oct 2020 |
Director | 01 Oct 2020 - 28 Jul 2022 |
Paul Anthony Connell
Mount Albert, Auckland, 1025
Address used since 01 Oct 2021 |
Director | 01 Oct 2021 - 22 Mar 2022 |
Robert James Campbell
Freemans Bay, Auckland, 1011
Address used since 01 Oct 2020 |
Director | 01 Oct 2020 - 01 Oct 2021 |
Daniel Stephen Timms
Bronte, New South Wales, 2024
Address used since 30 Sep 2020
Greenwich, New South Wales, 2065
Address used since 01 Jan 1970 |
Director | 30 Sep 2020 - 01 Oct 2020 |
Geoffrey Alastair Lawrie
Hauraki, Auckland, 0622
Address used since 03 Apr 2017 |
Director | 03 Apr 2017 - 30 Sep 2020 |
Keith Norman Goodall
Point England, Auckland, 1072
Address used since 03 Apr 2017 |
Director | 03 Apr 2017 - 30 Sep 2020 |
Robert James Campbell
Freemans Bay, Auckland, 1011
Address used since 01 Apr 2018 |
Director | 01 Apr 2018 - 30 Sep 2020 |
Carolyn Mary Steele
Stanley Point, Auckland, 0624
Address used since 01 Apr 2018 |
Director | 01 Apr 2018 - 30 Sep 2020 |
Barry Spence Harris
Rd 3, Hamilton, 3283
Address used since 01 Apr 2018 |
Director | 01 Apr 2018 - 30 Sep 2020 |
Anthony Paul Barnes
Highvale, Queensland, 4520
Address used since 28 Jun 2018
Queensland, 4102
Address used since 01 Jan 1970 |
Director | 28 Jun 2018 - 30 Sep 2020 |
Candace Nicole Kinser
Rd 2, Waimauku, 0882
Address used since 24 Aug 2018 |
Director | 24 Aug 2018 - 30 Sep 2020 |
Paul Anthony Connell
Mount Albert, Auckland, 1025
Address used since 01 Nov 2019 |
Director | 01 Nov 2019 - 30 Sep 2020 |
Anthony Victor Steele
Frankton, Hamilton, 3204
Address used since 01 Oct 2014 |
Director | 01 Oct 2014 - 28 Jun 2019 |
Carolyn Jean Luey
Remuera, Auckland, 1050
Address used since 28 Jun 2018 |
Director | 28 Jun 2018 - 08 Aug 2018 |
Mark Xavier Franklin
Auckland Central, Auckland, 1010
Address used since 06 Nov 2017
Auckland Central, Auckland, 1010
Address used since 25 Nov 2015 |
Director | 15 Dec 2010 - 28 Jun 2018 |
Paul Douglas Mcgilvary
Hamilton East, Hamilton, 3216
Address used since 01 Apr 2018 |
Director | 01 Apr 2018 - 28 Jun 2018 |
Rodger Herbert Fisher
Castor Bay, Auckland, 0620
Address used since 28 Nov 2011 |
Director | 01 Apr 2011 - 31 Mar 2018 |
Garth William Dibley
Rd 3, Hamilton, 3283
Address used since 27 May 2015 |
Director | 27 May 2015 - 01 Nov 2016 |
Michael Sean Wynne
Seatoun, Wellington, 6022
Address used since 15 Dec 2010 |
Director | 15 Dec 2010 - 06 Sep 2016 |
Graham Ronald Mitchell
Herne Bay, Auckland, 1011
Address used since 15 Dec 2010 |
Director | 15 Dec 2010 - 06 Sep 2016 |
Danelle Raewyn Dinsdale
Flemington, Hawkes Bay, 4282
Address used since 20 Feb 2013 |
Director | 20 Feb 2013 - 06 Sep 2016 |
David Edward Smith
Huntington, Hamilton, 3210
Address used since 01 Oct 2014 |
Director | 01 Oct 2014 - 27 May 2015 |
Richard William Prebble
R. D. 4, Rotorua, 3074
Address used since 05 Nov 2012 |
Director | 15 Dec 2010 - 01 Oct 2014 |
Margaret Patricia Devlin
R. D. 3, Hamilton, 3283
Address used since 21 Jun 2013 |
Director | 01 Jun 2013 - 01 Oct 2014 |
Julian Macdonald Elder
R. D. 5, Hamilton, 3285
Address used since 05 Nov 2012 |
Director | 15 Dec 2010 - 01 Jun 2013 |
Keith Neville Tempest
Mount Maunganui, 3116
Address used since 05 Nov 2012 |
Director | 15 Dec 2010 - 20 Feb 2013 |
Type | Used since | |
---|---|---|
27050, Garnett Avenue, Hamilton, 3257 | Postal | 27 Nov 2019 |
11 Ken Browne Drive, Te Rapa, Hamilton, 3200 | Office & delivery | 27 Nov 2019 |
11 Ken Browne Drive, Te Rapa, Hamilton, 3200 | Other (Address For Share Register) & shareregister (Address For Share Register) | 01 Oct 2020 |
11 Ken Browne Drive, Te Rapa, Hamilton, 3200 | Registered | 25 Nov 2020 |
114 Maui Street , Pukete , Hamilton , 3200 |
Previous address | Type | Period |
---|---|---|
11 Ken Browne Drive, Te Rapa, Hamilton, 1140 | Registered | 09 Oct 2020 - 25 Nov 2020 |
114 Maui Street, Pukete, Hamilton, 3200 | Registered | 30 Sep 2016 - 09 Oct 2020 |
114 Maui Street, Pukete, Hamilton, 3200 | Physical | 29 Sep 2016 - 11 Nov 2016 |
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 | Physical | 06 Dec 2011 - 29 Sep 2016 |
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 | Registered | 06 Dec 2011 - 30 Sep 2016 |
Vero Centre, 48 Shortland Street, Auckland, 1140 | Physical & registered | 15 Dec 2010 - 06 Dec 2011 |
Shareholder Name | Address | Period |
---|---|---|
Uff Holdings Limited Shareholder NZBN: 9429039204271 Entity (NZ Limited Company) |
Te Rapa Hamilton 3200 |
15 Dec 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Uff Holdings Limited Shareholder NZBN: 9429039204271 Entity (NZ Limited Company) |
Te Rapa Hamilton 3200 |
15 Dec 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Her Majesty The Queen In Right Of New Zealand Acting By And Through Her Minister Of Finance Other (Other) |
Parliament Buildings Wellington 6011 |
15 Dec 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Crown Infrastructure Partners Limited Shareholder NZBN: 9429031820400 Company Number: 2346751 Entity |
15 Dec 2010 - 07 Sep 2016 | |
Crown Fibre Holdings Limited Shareholder NZBN: 9429031820400 Company Number: 2346751 Entity |
15 Dec 2010 - 07 Sep 2016 | |
Crown Infrastructure Partners Limited Shareholder NZBN: 9429031820400 Company Number: 2346751 Entity |
15 Dec 2010 - 07 Sep 2016 |
Effective Date | 29 Sep 2020 |
Name | First Sentier Investors (australia) Re Ltd |
Type | Australian Public Company |
Country of origin | AU |
Address |
Level 5, Tower 3, International Towers 300 Barangaroo Ave, Barangaroo New South Wales 2000 |
Wel Networks Limited 114 Maui Street |
|
Prolife Foods Limited 100 Maui Street |
|
The Carpet Barn (rotorua) Limited Maui Street |
|
Homeworks Hamilton Limited 146 Maui Street |
|
Better Choice Food Manufacturing Limited 152 Maui Street |
|
Profiling Limited 22 Mckee Street |
Geoff Taylor Communication Limited 19 Pembroke Street |
Chirp Cloud Limited 43 Pukerimu Lane |
Black Communications Limited 18 Maniapoto Street |
Sen Ventures Limited 4 Jerry Green Street |
Jazz Tech Communications Limited 22 Wallace Street |
Home & Vision Limited 25 Sir William Avenue |