General information

Orange Business Services New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038446948
New Zealand Business Number
687638
Company Number
Registered
Company Status

Orange Business Services New Zealand Limited (issued an NZ business number of 9429038446948) was launched on 10 Aug 1995. 6 addresess are currently in use by the company: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (type: other, records). 88 Shortland Street, Auckland Central, Auckland had been their physical address, up to 03 Aug 2020. Orange Business Services New Zealand Limited used other aliases, namely: Equant New Zealand Limited from 17 May 2002 to 08 Sep 2017, Global One Communications Limited (26 Apr 1996 to 17 May 2002) and Sprint New Zealand Limited (10 Aug 1995 - 26 Apr 1996). 19090100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 19090100 shares (100 per cent of shares). Businesscheck's information was updated on 31 Mar 2024.

Current address Type Used since
Minter Ellison Rudd Watts, Lumley Centre, 88 Shortland Street, Auckland Other (Address For Share Register) 12 Oct 2005
Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 Physical & service & registered & other (Address For Share Register) & records & shareregister 03 Aug 2020
Directors
Name and Address Role Period
Matthew David Breckon
Leopold, Victoria, 3224
Address used since 16 Apr 2020
Level 4, 126-130 Phillip Street, Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 16 Apr 2020 - current
Francois Christophe Bresson
#16-01, Singapore, 557323
Address used since 05 Nov 2020
Director 05 Nov 2020 - current
Andrew Cameron Borthwick
Port Melbourne, Victoria, 3207
Address used since 18 Aug 2023
Director 18 Aug 2023 - current
Kevin Francis Griffen
Beaumaris, Vic, 3193
Address used since 16 Jun 2015
126-130 Phillip Street, Sydney, Nsw, 2000
Address used since 01 Jan 1970
126-130 Phillip Street, Sydney, Nsw, 2000
Address used since 01 Jan 1970
126-130 Phillip Street, Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 14 Aug 2014 - 12 Mar 2021
Eve Blandine Bourdeau
#27-05 Bayshore Park, Singapore, 469985
Address used since 01 May 2014
Director 15 Jan 2014 - 31 Mar 2020
Richard Eckberg
Caringbah, Nsw 2229,
Address used since 24 Jul 2009
Director 24 Jul 2009 - 27 Nov 2015
Gordon Makryllos
New South Wales, 2220
Address used since 14 Oct 2011
Director 14 Oct 2011 - 14 Jul 2014
Aruna Singh
Dlf Phase Iv, Gurgaon, Haryana, 122002
Address used since 27 Feb 2012
Director 27 Feb 2012 - 15 Jan 2014
Tim Cavill
Castlecrag, Nsw 2068, Australia,
Address used since 06 Nov 2008
Director 06 Nov 2008 - 13 May 2011
Kenneth Wing Cheung Cheung
92 #08-08 Regentville, Singapore 538688,
Address used since 21 Apr 2010
Director 22 Sep 2008 - 23 Dec 2010
Paul Victor Radovan
Ryde, Nsw 2112, Australia,
Address used since 26 Sep 2005
Director 26 Sep 2005 - 12 Jun 2009
Hwee Huang Ang
Singapore, 269573,
Address used since 23 Feb 2007
Director 01 Mar 2004 - 22 Sep 2008
Charles Lewis Kennaway
Telok Kurau, Singapore 425779,
Address used since 01 Apr 2008
Director 02 Apr 2007 - 22 Sep 2008
Ian Mccallum
Brighton, Victoria 3186, Australia,
Address used since 31 Aug 2005
Director 31 Aug 2005 - 25 Jun 2008
Moh Huat Choong
#05-03 Clementi Park, Singapore 597151,
Address used since 01 Nov 2004
Director 01 Nov 2004 - 15 Sep 2006
Richard George Knott
Gordon, Sydney, Australia,
Address used since 11 Aug 2004
Director 01 Dec 2000 - 30 Nov 2005
Mark David Moyer
Farnham Common, Bucks Sl2 3rf, United Kingdom,
Address used since 06 Nov 2001
Director 06 Nov 2001 - 30 Oct 2003
Joveliano S Trinidad, Jr
3 Tregunter Path, Hong Kong,
Address used since 17 Sep 1998
Director 17 Sep 1998 - 06 Nov 2001
Denis Kon-yin Liew
94a Robinson Road, Hong Kong,
Address used since 07 Apr 2000
Director 07 Apr 2000 - 06 Nov 2001
Donald S Parker
Great Falls, Virginia 22066, United States Of America,
Address used since 10 Aug 1995
Director 10 Aug 1995 - 31 Jul 2001
Trevor Duff
Roseville, New South Wales, Australia,
Address used since 10 Aug 1995
Director 10 Aug 1995 - 10 May 2000
Mark A Keithley
Taggart Tower I I, 109 Repulse Bay, Hong Kong,
Address used since 17 Sep 1998
Director 17 Sep 1998 - 07 Apr 2000
Stephen G Beebe
Great Falls, Virginia 22066, United States Of America,
Address used since 10 Aug 1995
Director 10 Aug 1995 - 16 Sep 1998
Richard Kalbrener
Suite 4307, Pacific Place, 88 Queensway, Hong Kong,
Address used since 24 Jul 1996
Director 24 Jul 1996 - 16 Sep 1998
Rocco Ciccone
Fairfax, Virginia 22030, United States Of America,
Address used since 10 Aug 1995
Director 10 Aug 1995 - 14 Dec 1995
Addresses
Previous address Type Period
88 Shortland Street, Auckland Central, Auckland, 1010 Physical & registered 05 Apr 2018 - 03 Aug 2020
Level 13, 105 The Terrace, Wellington 6143 Registered & physical 11 Feb 2008 - 05 Apr 2018
Level 4, Wellesley Centre, 44-52 Wellesley Street, Auckland Physical & registered 09 Feb 2007 - 11 Feb 2008
Level 5, Sil House, 44-52 Wellesley Street, Auckland Physical & registered 11 Aug 2003 - 09 Feb 2007
Level 10, Sil House, 44-52 Wellesley Street, Auckland Registered & physical 05 Jun 2002 - 11 Aug 2003
Level 15, Phillips Fox Tower, 209 Queen Street, Auckland Registered & physical 10 Aug 1995 - 05 Jun 2002
Financial Data
Financial info
19090100
Total number of Shares
June
Annual return filing month
December
Financial report filing month
20 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 19090100
Shareholder Name Address Period
Orange Business Services Participations Sa
Other (Other)
24 Jun 2019 - current

Historic shareholders

Shareholder Name Address Period
Egn Bv
Other
10 Aug 1995 - 24 Jun 2019
Egn Bv
Other
10 Aug 1995 - 24 Jun 2019
Egn Bv
Other
10 Aug 1995 - 24 Jun 2019

Ultimate Holding Company
Effective Date 17 May 2021
Name Orange Sa
Type Societe Anonyme
Ultimate Holding Company Number 380129866
Country of origin FR
Location
Companies nearby