Aotearoa Towers Limited (issued a New Zealand Business Number of 9429039223586) was launched on 11 Apr 1990. 10 addresess are in use by the company: Level 1, 46 Sale Street, Auckland Central, Auckland, 1010 (type: registered, service). 74 Taharoto Road, Takapuna, Auckland had been their registered address, up until 09 Nov 2022. Aotearoa Towers Limited used other aliases, namely: Vodafone Mobile Nz Limited from 03 Nov 1998 to 17 May 2022, Bellsouth New Zealand Limited (09 Jul 1990 to 03 Nov 1998) and Perwel Two Limited (11 Apr 1990 - 09 Jul 1990). 9264074 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 9264074 shares (100 per cent of shares), namely:
Aotearoa Towers Group Lp (an other) located at Auckland Central, Auckland postcode 1010. Our database was updated on 27 Feb 2024.
Current address | Type | Used since |
---|---|---|
360 Dominion Road, Mount Eden, Auckland, 1024 | Other (Address For Share Register) & other (Address for Records) (Address For Share Register) | 20 Mar 2017 |
15 Customs Street West, Auckland Central, Auckland, 1010 | Registered & physical & service | 09 Nov 2022 |
Level 1, 46 Sale Street, Auckland Central, Auckland, 1010 | Postal & office & delivery & invoice | 18 Sep 2023 |
Level 1, 46 Sale Street, Auckland Central, Auckland, 1010 | Registered & service | 20 Sep 2023 |
Name and Address | Role | Period |
---|---|---|
Nicole Marie Patterson
Birkenhead, Auckland, 0626
Address used since 01 Nov 2022 |
Director | 01 Nov 2022 - current |
Thomas William Hugh Irvine
Melbourne, Victoria, 3004
Address used since 01 Jan 1970
Malvern East, Victoria, 3145
Address used since 01 Nov 2022 |
Director | 01 Nov 2022 - current |
Julian Christopher Polic
Belmont, Victoria, 3216
Address used since 18 Oct 2023 |
Director | 18 Oct 2023 - current |
Timothy M. | Director | 25 Oct 2023 - current |
Brian William Harrison
Auckland, 1071
Address used since 25 Oct 2023 |
Director | 25 Oct 2023 - current |
Sven S. | Director | 25 Oct 2023 - current |
Kenneth John Tunnicliffe
Epsom, Auckland, 1051
Address used since 25 Oct 2023 |
Director | 25 Oct 2023 - current |
Sven S.
Bondi Beach, Nsw, 2026
Address used since 01 Nov 2022 |
Director | 01 Nov 2022 - 25 Oct 2023 |
Anthony John Leopardi
Ponsonby, Auckland, 1011
Address used since 01 Oct 2014
Saint Marys Bay, Auckland, 1011
Address used since 01 Aug 2019
Takapuna, Auckland, 0622
Address used since 18 May 2020 |
Director | 01 Oct 2014 - 01 Nov 2022 |
Jason Charles Paris
Takapuna, Auckland, 0622
Address used since 18 May 2020
Epsom, Auckland, 1023
Address used since 01 Nov 2018 |
Director | 01 Nov 2018 - 01 Nov 2022 |
Antony Thomas John Welton
Takapuna, Auckland, 0622
Address used since 18 May 2020
Devonport, Auckland, 0624
Address used since 31 Dec 2014 |
Director | 20 Nov 2012 - 01 Mar 2021 |
Kate Jorgensen
Remuera, Auckland, 1050
Address used since 29 May 2019 |
Director | 29 May 2019 - 24 Oct 2019 |
John Stewart Tombleson
Epsom, Auckland, 1023
Address used since 26 Jun 2017 |
Director | 26 Jun 2017 - 20 Dec 2018 |
Russell Grant Stanners
Greenlane, Auckland, 1051
Address used since 16 Jul 2016 |
Director | 10 Aug 2005 - 31 Oct 2018 |
Mark Dalton Aue
Laingholm, Auckland, 0604
Address used since 31 Oct 2015 |
Director | 01 Jan 2015 - 01 Apr 2017 |
Adolfo De La Fuente Rodriguez
Epsom, Auckland, 1023
Address used since 27 Mar 2013 |
Director | 27 Mar 2013 - 30 Nov 2014 |
Sandra Leagh Pickering
Boulcott, Lower Hutt, Wellington,
Address used since 06 May 2010 |
Director | 06 May 2010 - 01 Oct 2014 |
Grant Clifford Hopkins
Greenhithe, Auckland, 0632
Address used since 07 Feb 2013 |
Director | 22 Nov 2007 - 02 Apr 2013 |
Kelly Maria Jacinta Moore
Epsom, Auckland 1023,
Address used since 23 Sep 2009 |
Director | 23 Sep 2009 - 02 Apr 2013 |
Gregory Roy Campbell
Greenhithe, North Shore City, 0632
Address used since 01 Nov 2010 |
Director | 01 Nov 2010 - 28 Mar 2013 |
James Marsh
Mission Bay, Auckland, 1071
Address used since 23 Jan 2012 |
Director | 15 Nov 2006 - 15 Dec 2012 |
Michael Thomas Stanley
Birkenhead, Auckland,
Address used since 26 Aug 2010 |
Director | 14 Sep 2007 - 12 Oct 2012 |
Kenneth John Tunnicliffe
Epsom, Auckland, 1023
Address used since 21 Jun 2006 |
Director | 21 Jun 2006 - 05 Mar 2010 |
Mark Jason Rushworth
Devonport, Auckland, 0624
Address used since 07 Apr 2008 |
Director | 07 Apr 2008 - 22 Jan 2010 |
Andrea Leigh Midgen
Remuera, Auckland,
Address used since 10 Aug 2005 |
Director | 10 Aug 2005 - 05 Dec 2008 |
Phillip Paul Kesha Patel
Northcote, Auckland,
Address used since 10 Aug 2005 |
Director | 10 Aug 2005 - 31 Mar 2008 |
Mark Giles
Devonport, Auckland,
Address used since 10 Aug 2005 |
Director | 10 Aug 2005 - 15 Oct 2007 |
Neil John Porteous
Glendowie, Auckland,
Address used since 10 Aug 2005 |
Director | 10 Aug 2005 - 27 Sep 2007 |
David Alexander Sullivan
Devonport, Auckland,
Address used since 04 Aug 2003 |
Director | 15 Oct 2002 - 30 Jun 2006 |
Jenifer Mary Mundy
Ponsonby, Auckland, New Zealand,
Address used since 15 Apr 2002 |
Director | 15 Apr 2002 - 27 Sep 2005 |
David Rowan White
Pymble, N.s.w. 2073, Australia,
Address used since 22 Jun 2001 |
Director | 22 Jun 2001 - 30 Aug 2005 |
Timothy Marshall Miles
Remuera, Auckland, New Zealand,
Address used since 15 Apr 2002 |
Director | 15 Apr 2002 - 31 Mar 2005 |
Janet Mottram
Coatesville, New Zealand,
Address used since 04 Aug 2003 |
Director | 22 Jun 2001 - 24 Mar 2005 |
Christopher Glen Taylor
Westmere, Auckland, New Zealand,
Address used since 22 Jun 2001 |
Director | 22 Jun 2001 - 29 Oct 2004 |
James Brian Clark
3-5-7 Moto-azabu, Minato-ku, Tokyo, Japan,
Address used since 21 Jul 2003 |
Director | 30 Oct 1998 - 10 Aug 2004 |
John Raymond Townsend
Greenwich, N.s.w. 2065, Australia,
Address used since 18 Jun 2002 |
Director | 18 Jun 2002 - 21 Oct 2003 |
Sydney Arthur Neely
Greenhithe, Auckland, New Zealand,
Address used since 01 Jan 1999 |
Director | 01 Jan 1999 - 25 Feb 2003 |
John Frederick Rohan
18-22 West Cres St, Mcmahons Pt, Sydney, Nsw 2060, Australia,
Address used since 30 Oct 1998 |
Director | 30 Oct 1998 - 10 Dec 2002 |
Michael Andrew Buckling
Mosman, N.s.w. 2088, Australia,
Address used since 22 Mar 2002 |
Director | 30 Oct 1998 - 30 Apr 2002 |
Grahame Kenneth Maher
Herne Bay, Auckland, New Zealand,
Address used since 30 Oct 1998 |
Director | 30 Oct 1998 - 31 Jan 2002 |
Mark David Steinberg
St Mary Bay, Auckland,
Address used since 18 Apr 2000 |
Director | 18 Apr 2000 - 31 Jan 2002 |
Andrew Vernon Reeves
Parnell, Auckland,
Address used since 22 Jun 2001 |
Director | 22 Jun 2001 - 31 Jan 2002 |
Andrew Bruce Barton
Te Atatu Peninsula, Auckland,
Address used since 22 Jun 2001 |
Director | 22 Jun 2001 - 31 Jan 2002 |
Michael Alston
Howick, Auckland,
Address used since 22 Jun 2001 |
Director | 22 Jun 2001 - 31 Jan 2002 |
Paul Noel Jamieson
Herne Bay, Auckland,
Address used since 28 Jun 1999 |
Director | 28 Jun 1999 - 22 Jun 2001 |
Phillip John Edwards
Herne Bay, Auckland, New Zealand,
Address used since 30 Oct 1998 |
Director | 30 Oct 1998 - 31 Mar 2000 |
Michael John Pitt
Caversham, Reading, Berkshire Rg4 7th, England,
Address used since 30 Oct 1998 |
Director | 30 Oct 1998 - 05 Aug 1999 |
Julian Michael Horn-smith
Stroud, Gloucestershire Gl6 7ee, England,
Address used since 30 Oct 1998 |
Director | 30 Oct 1998 - 05 Aug 1999 |
Gareth James Morgan
Bucklands Beach, Auckland,
Address used since 30 Oct 1998 |
Director | 30 Oct 1998 - 22 Mar 1999 |
Roy Patrick Mcallister
Roswell, Georgia 30076, U S A,
Address used since 23 Nov 1994 |
Director | 23 Nov 1994 - 30 Oct 1998 |
Theng Kiat Lee
Singapore 1130,
Address used since 23 Nov 1994 |
Director | 23 Nov 1994 - 30 Oct 1998 |
Tat Hiang Sio
#05-03 The Waterside, Singapore 1543,
Address used since 30 Sep 1995 |
Director | 30 Sep 1995 - 30 Oct 1998 |
Curtis Lawrence Carter
Milford, Auckland,
Address used since 01 Jun 1996 |
Director | 01 Jun 1996 - 30 Oct 1998 |
Carol Spain Carter
Duluth, Ga 30096, Usa,
Address used since 01 Dec 1997 |
Director | 01 Dec 1997 - 30 Oct 1998 |
Benjamin Franklin Holcomb Iii
Duluth, Ga 30136, Usa,
Address used since 01 Dec 1997 |
Director | 01 Dec 1997 - 30 Oct 1998 |
George Kinsey Roper Iii
15-05/07, The Gateway, West Tower, Singapore 0718,
Address used since 23 Nov 1994 |
Director | 23 Nov 1994 - 01 Dec 1997 |
Steven Terry Clontz
Alpharetta, Georgia 30076, Usa,
Address used since 30 Jul 1992 |
Director | 30 Jul 1992 - 01 Sep 1996 |
John Beasley
Mableton, Georgia 30059, U S A,
Address used since 23 Nov 1994 |
Director | 23 Nov 1994 - 01 Sep 1996 |
Keith Davis
Rothesay Bay, Auckland,
Address used since 06 Nov 1992 |
Director | 06 Nov 1992 - 29 Mar 1996 |
Charles Bruce Coe
Dunwoody Ga30338, Usa,
Address used since 06 Nov 1992 |
Director | 06 Nov 1992 - 23 Nov 1994 |
Terence Ronald Winters
Kew, Victoria 3101, Australia,
Address used since 06 Nov 1992 |
Director | 06 Nov 1992 - 23 Nov 1994 |
Billy Roy Brewer
Alphgretta, Ga30202, Usa,
Address used since 06 Nov 1992 |
Director | 06 Nov 1992 - 01 Jun 1994 |
Type | Used since | |
---|---|---|
Level 1, 46 Sale Street, Auckland Central, Auckland, 1010 | Registered & service | 20 Sep 2023 |
Previous address | Type | Period |
---|---|---|
74 Taharoto Road, Takapuna, Auckland, 0622 | Registered & physical | 06 Mar 2017 - 09 Nov 2022 |
General Counsel, Level 1, 20 Viaduct Harbour Avenue, Auckland | Physical | 29 Apr 2005 - 06 Mar 2017 |
Level 1, 20 Viaduct Harbour Avenue, Auckland | Registered | 29 Apr 2005 - 06 Mar 2017 |
General Manager, Legal, Level 5 Vodafone House, 21 Pitt Street, Auckland | Physical | 16 Sep 2001 - 29 Apr 2005 |
Director, Level 5 Vodafone House, 21 Pitt Street, Auckland | Physical | 16 Sep 2001 - 16 Sep 2001 |
Director Legal And Regulatory, Level 5 Vodafone House, 21 Pitt House, Auckland | Registered | 16 Sep 2001 - 29 Apr 2005 |
Director Legal And Regulatory, Level 5 Vodafone House, 21 Pitt House, Auckland | Registered | 05 Oct 2000 - 16 Sep 2001 |
General Manager Legal, Level 5 Vodafone House, 21 Pitt Street, Auckland | Registered | 16 Jun 2000 - 05 Oct 2000 |
General Manager Legal, Bellsouth New, Zealand, Level 5, Bellsouth Centre, 21 Pitt Str, Auckland | Physical | 11 Jan 1999 - 11 Jan 1999 |
General Manager Legal, Level 5 Vodafone House, 21 Pitt Street, Auckland | Physical | 11 Jan 1999 - 16 Sep 2001 |
General Manager Legal, Bellsouth New, Zealand, Level 5, Bellsouth Centre, 21 Pitt Str, Auckland | Registered | 11 Jan 1999 - 16 Jun 2000 |
Level 6, Regional House, 21 Pitt Street, Auckland | Registered & physical | 05 Sep 1996 - 11 Jan 1999 |
C/ Rudd Watts & Stone, 125 The Terrace, Wellington | Registered | 13 Jul 1992 - 05 Sep 1996 |
Shareholder Name | Address | Period |
---|---|---|
Aotearoa Towers Group Lp Other (Other) |
Auckland Central Auckland 1010 |
01 Nov 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
One New Zealand Group Limited Shareholder NZBN: 9429037753115 Company Number: 927212 Entity |
03 Dec 2012 - 01 Nov 2022 | |
Vodafone International Holdings B.v. Other |
11 Apr 1990 - 03 Dec 2012 | |
Vodafone New Zealand Limited Shareholder NZBN: 9429037753115 Company Number: 927212 Entity |
Takapuna Auckland 0622 |
03 Dec 2012 - 01 Nov 2022 |
Vodafone New Zealand Limited Shareholder NZBN: 9429037753115 Company Number: 927212 Entity |
Takapuna Auckland 0622 |
03 Dec 2012 - 01 Nov 2022 |
Null - Vodafone International Holdings B.v. Other |
11 Apr 1990 - 03 Dec 2012 |
Effective Date | 21 Jul 1991 |
Name | Mahi Tahi Towers Limited |
Type | Ltd |
Ultimate Holding Company Number | 8420405 |
Country of origin | NZ |
Te Rourou, One Aotearoa Foundation TĀpui Limited 74 Taharoto Road |
|
One New Zealand Group Limited 74 Taharoto Road |
|
Northcote Rd 1 Holdings Limited 74 Taharoto Road |
|
Family Doctors At Smales Limited The Avenue |
|
Jeremy Foster-moan Limited Shop 4 Q4 The Boulevard |
|
Threefold Mortgages Limited 72 Taharoto Road |