Spark Finance Limited (issued a business number of 9429039076847) was incorporated on 19 Jul 1991. 7 addresess are in use by the company: Level 1, 50 Albert Street, Auckland, 1010 (type: registered, service). Level 2, Telecom Place, 167 Victoria Street West, Auckland had been their registered address, up to 08 Aug 2014. Spark Finance Limited used other aliases, namely: Tcnz Finance Limited from 24 Sep 1991 to 07 Aug 2014, Randori Holdings Limited (19 Jul 1991 to 24 Sep 1991). 882872600 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 332872600 shares (37.7% of shares), namely:
Spark New Zealand Limited (an entity) located at 50 Albert Street, Auckland postcode 1010. In the second group, a total of 1 shareholder holds 1.13% of all shares (10000000 shares); it includes
Spark New Zealand Limited (an entity) - located at 50 Albert Street, Auckland. Next there is the third group of shareholders, share allocation (540000000 shares, 61.16%) belongs to 1 entity, namely:
Spark New Zealand Limited, located at 50 Albert Street, Auckland (an entity). Businesscheck's database was last updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, Spark City, 167 Victoria Street West, Auckland, 1010 | Physical & registered & service | 08 Aug 2014 |
| Level 2, Spark City, 167 Victoria Street West, Auckland, 1010 | Other (Address For Share Register) & shareregister (Address For Share Register) | 07 Mar 2016 |
| Level 1, 50 Albert Street, Auckland, 1010 | Shareregister | 22 Nov 2024 |
| Level 1, 50 Albert Street, Auckland, 1010 | Registered & service | 02 Dec 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Melissa Anastasiou
Ponsonby, Auckland, 1011
Address used since 30 Sep 2019
Narrow Neck, Auckland, 0624
Address used since 08 Apr 2015 |
Director | 08 Apr 2015 - current |
|
Matthew Sheppard
Karori, Wellington, 6012
Address used since 31 May 2015 |
Director | 31 May 2015 - current |
|
Stewart Ian Taylor
Castor Bay, Auckland, 0620
Address used since 20 Dec 2024 |
Director | 20 Dec 2024 - current |
|
Stefan James Knight
Takapuna, Auckland, 0622
Address used since 20 Dec 2019 |
Director | 20 Dec 2019 - 20 Dec 2024 |
|
Murray John Waugh
Sandringham, Auckland, 1041
Address used since 22 Nov 2023 |
Director | 22 Nov 2023 - 22 Mar 2024 |
|
Alastair Hugh White
Ponsonby, Auckland, 1011
Address used since 16 Mar 2020 |
Director | 16 Mar 2020 - 22 Nov 2023 |
|
Dean Benge Werder
Beach Haven, Auckland, 0626
Address used since 18 Jul 2016 |
Director | 18 Jul 2016 - 16 Mar 2020 |
|
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 |
|
Stefan James Knight
Hauraki, Auckland, 0622
Address used since 02 Sep 2015 |
Director | 02 Sep 2015 - 18 Jul 2016 |
|
Mark Leslie Laing
Mount Eden, Auckland, 1024
Address used since 08 Aug 2011 |
Director | 08 Aug 2011 - 02 Sep 2015 |
|
John Van Woerkom
Waterloo, Lower Hutt, 5011
Address used since 08 Dec 2010 |
Director | 08 Dec 2010 - 31 May 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 |
|
Nicholas John Olson
121 Customs Street West, Auckland, 1010
Address used since 29 Jun 2012 |
Director | 31 Jan 2008 - 18 Mar 2013 |
|
Tristan Murray Gilbertson
Ponsonby, Auckland, 1011
Address used since 25 Nov 2010 |
Director | 23 Feb 2009 - 01 Nov 2012 |
|
Simon Paul Moutter
Remuera, Auckland, 1050
Address used since 13 Aug 2012 |
Director | 13 Aug 2012 - 10 Sep 2012 |
|
Paul Joseph Reynolds
Remuera, Auckland, 1050
Address used since 03 Mar 2009 |
Director | 31 Jan 2008 - 31 May 2012 |
|
Anthony Graeme Parker
Wellington, 6012
Address used since 01 Oct 2007 |
Director | 01 Oct 2007 - 08 Aug 2011 |
|
John Russell Houlden
22 Nelson Street, Auckland,
Address used since 09 Jun 2008 |
Director | 09 Jun 2008 - 30 Sep 2010 |
|
Andrew Wallace Hopkinson
Wellington, As Alternate For Anthony Graeme Parker,
Address used since 10 Nov 2008 |
Director | 10 Nov 2008 - 20 Nov 2008 |
|
Mark John Verbiest
Seatoun, Wellington,
Address used since 17 Nov 2000 |
Director | 17 Nov 2000 - 01 Jul 2008 |
|
Marko Bogoievski
Eastbourne, Wellington,
Address used since 22 May 2000 |
Director | 22 May 2000 - 31 Jan 2008 |
|
Andrew John Carroll
Ngaio, Wellington,
Address used since 13 Jan 2003 |
Director | 13 Jan 2003 - 31 Jan 2008 |
|
Nicholas John Olson
Wellington,
Address used since 24 May 2007 |
Director | 13 Jan 2003 - 01 Oct 2007 |
|
Theresa Elizabeth Gattung
Apartment 2a, 172 Oriental Parade, Wellington,
Address used since 20 Dec 2003 |
Director | 01 Oct 1999 - 29 Jun 2007 |
|
Marko (alternate Appointment) Bogoievski
Eastbourne, Wellington,
Address used since 30 Jun 2000 |
Director | 30 Jun 2000 - 29 Jun 2007 |
|
Linda Marie Cox
5 Raroa Road, Kelburn, Alternate For Theresa E G,
Address used since 20 Oct 2000 |
Director | 20 Oct 2000 - 29 Jun 2007 |
|
Mark John (alternate For Theresa E. Gattung) Verbiest
Seatoun, Wellington,
Address used since 07 May 2002 |
Director | 07 May 2002 - 29 Jun 2007 |
|
Andrew Wallace Hopkinson
Seatoun, Wellington,
Address used since 17 Mar 2005 |
Director | 17 Mar 2005 - 19 Apr 2005 |
|
Philip James King
Khandallah,
Address used since 19 Sep 2001 |
Director | 19 Sep 2001 - 13 Jan 2003 |
|
Nicholas John (alternate For Philip J King) Olson
Lowry Bay, Lower Hutt,
Address used since 07 May 2002 |
Director | 07 May 2002 - 13 Jan 2003 |
|
Patrick John Duignan
Wellington,
Address used since 12 Jan 1996 |
Director | 12 Jan 1996 - 19 Sep 2001 |
|
Malcolm Ross Gillespie
Khandallah, Wellington,
Address used since 22 Apr 1996 |
Director | 22 Apr 1996 - 30 Jun 2000 |
|
Jeffrey Michael White
Lowry Bay, Wellington,
Address used since 09 Jun 1993 |
Director | 09 Jun 1993 - 31 Mar 2000 |
|
Roderick Sheldon Deane
Kelburn, Wellington,
Address used since 21 Apr 1994 |
Director | 21 Apr 1994 - 01 Oct 1999 |
|
Malcolm Ross Gillespie
Khandallah, Wellington,
Address used since 01 Oct 1999 |
Director | 01 Oct 1999 - 01 Oct 1999 |
|
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 28 Feb 1992 |
Director | 28 Feb 1992 - 12 Jan 1996 |
|
Roderick Sheldon Deane
Kelburn, Wellington,
Address used since 10 Sep 1993 |
Director | 10 Sep 1993 - 04 Oct 1993 |
|
Donald Ross Campbell
Ngaio, Wellington,
Address used since 28 Feb 1992 |
Director | 28 Feb 1992 - 16 Dec 1992 |
| Type | Used since | |
|---|---|---|
| Level 1, 50 Albert Street, Auckland, 1010 | Registered & service | 02 Dec 2024 |
| 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 | Physical & registered | 19 Nov 2003 - 19 Nov 2003 |
| Level 8, North Tower, Telecom House, 68-86 Jervois Quay, Wellington | Physical & registered | 19 Nov 2003 - 06 Jul 2009 |
| Level 8, Telecom Networks House, 68-86 Jervois Quay, Wellington, Attention:linda Cox - Secretariat Office | Physical | 24 Jul 2001 - 24 Jul 2001 |
| Level 8, Telecom Networks House, 68 - 86 Jervois Quay, Wellington, Attention:linda Cox - Secretariat Office | Registered | 24 Jul 2001 - 19 Nov 2003 |
| Level 8, North Tower, Telecom@jervois, Quay, 68-86 Jervois Quay, Wellington, Attention: Manager Secretariat | Physical | 24 Jul 2001 - 19 Nov 2003 |
| Level 8, Telecolm Networks House, 68 Jervois Quay, Wellington | Physical | 01 Aug 2000 - 24 Jul 2001 |
| Telecom Networks House, 68 Jervois Quay, Wellington | Registered | 01 Aug 2000 - 24 Jul 2001 |
| Telecom House, 13-27 Manners Street, Wellington | Registered | 18 Aug 1993 - 01 Aug 2000 |
| - | Physical | 21 Feb 1992 - 01 Aug 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Spark New Zealand Limited Shareholder NZBN: 9429039661098 Entity (NZ Limited Company) |
50 Albert Street Auckland 1010 |
19 Jul 1991 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Spark New Zealand Limited Shareholder NZBN: 9429039661098 Entity (NZ Limited Company) |
50 Albert Street Auckland 1010 |
19 Jul 1991 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Spark New Zealand Limited Shareholder NZBN: 9429039661098 Entity (NZ Limited Company) |
50 Albert Street Auckland 1010 |
19 Jul 1991 - current |
| 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 |
![]() |
Spark Trustee Limited Level 2 |
![]() |
Telecom Pacific Limited Level 2 |
![]() |
Telecom Southern Cross Limited Level 2 |
![]() |
Tcnz Financial Services Limited Level 2 |
![]() |
Teleco Insurance (nz) Limited Level 2 |
![]() |
Telecom Enterprises Limited Level 2 |