General information

Tuatahi First Fibre Limited

Type: NZ Limited Company (Ltd)
9429031271820
New Zealand Business Number
3226213
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
J580110 - Communication Service (wired) - Including Telephone, Telex Service
Industry classification codes with description

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
Contact info
64 0800 833622
Phone
64 27 7033653
Phone (Phone)
hiramai.rogers@ultrafast.co.nz
Email
hiramai.rogers@tuatahifibre.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.ultrafastfibre.co.nz
Website
https://tuatahifibre.co.nz/
Website
Directors
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
Addresses
Other active addresses
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
Principal place of activity
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
Financial Data
Financial info
319494097
Total number of Shares
November
Annual return filing month
29 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 198803677
Shareholder Name Address Period
Uff Holdings Limited
Shareholder NZBN: 9429039204271
Entity (NZ Limited Company)
Te Rapa
Hamilton
3200
15 Dec 2010 - current
Shares Allocation #2 Number of Shares: 120690419
Shareholder Name Address Period
Uff Holdings Limited
Shareholder NZBN: 9429039204271
Entity (NZ Limited Company)
Te Rapa
Hamilton
3200
15 Dec 2010 - current
Shares Allocation #3 Number of Shares: 1
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

Historic shareholders

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

Ultimate Holding Company
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
Location
Companies nearby
Similar companies
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