Entelar Limited (issued an NZBN of 9429034719336) was registered on 07 Jun 2005. 2 addresses are in use by the company: Level 2, Spark City, 167 Victoria Street West, Auckland, 1010 (type: physical, registered). Level 2, Telecom Place, 167 Victoria Street West, Auckland had been their registered address, up until 08 Aug 2014. Entelar Limited used more names, namely: Telegistics Limited from 07 Nov 2018 to 28 Oct 2021, Telegistics Repair Limited (07 Jun 2005 to 07 Nov 2018). 3835100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 3835100 shares (100% of shares), namely:
Spark New Zealand Trading Limited (an entity) located at Spark City, 167 Victoria Street West, Auckland postcode 1010. Our data was updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 2, Spark City, 167 Victoria Street West, Auckland, 1010 | Physical & registered & service | 08 Aug 2014 |
Name and Address | Role | Period |
---|---|---|
Heather Joy Polglase
Pukekohe, Pukekohe, 2120
Address used since 02 Feb 2024
Rd 1, Papakura, 2580
Address used since 01 Oct 2022 |
Director | 01 Oct 2022 - current |
Matthew Peter Floyd Sheppard
Karori, Wellington, 6012
Address used since 01 Oct 2022 |
Director | 01 Oct 2022 - current |
Renee Lane Mateparae
Point Chevalier, Auckland, 1022
Address used since 12 Jul 2023 |
Director | 12 Jul 2023 - current |
Harry Mark Beder
Remuera, Auckland, 1050
Address used since 01 Oct 2022 |
Director | 01 Oct 2022 - 12 Jul 2023 |
Rajesh Unnoop Singh
Pinehill, Albany, 0632
Address used since 19 Feb 2018
Dairy Flat, Albany, 0792
Address used since 03 Apr 2017 |
Director | 11 Jul 2016 - 01 Oct 2022 |
Joshua David Willem Bahlman
Birkenhead, Auckland, 0626
Address used since 24 Jul 2020 |
Director | 24 Jul 2020 - 01 Oct 2022 |
Gregory John Clark
Westmere, Auckland, 1022
Address used since 12 Apr 2021 |
Director | 12 Apr 2021 - 01 Oct 2022 |
Rakesh Patel
Half Moon Bay, Auckland, 2012
Address used since 24 Jul 2020 |
Director | 24 Jul 2020 - 04 Apr 2022 |
Christopher Mark Fletcher
Remuera, Auckland, 1050
Address used since 23 Jul 2018 |
Director | 23 Jul 2018 - 30 Mar 2021 |
Darla Anne Reeve
Hillcrest, Auckland, 0627
Address used since 23 Jul 2018 |
Director | 23 Jul 2018 - 24 Jul 2020 |
Richard Cameron Adams
Silverstream, Upper Hutt, 5019
Address used since 03 Apr 2019 |
Director | 03 Apr 2019 - 24 Jul 2020 |
Simon Bannatyne Gillespie
Lucas Heights, Auckland, 0632
Address used since 23 Jul 2018 |
Director | 23 Jul 2018 - 29 Mar 2019 |
Rodney George Morris
Mount Eden, Auckland, 1024
Address used since 15 Aug 2016 |
Director | 15 Aug 2016 - 23 Jul 2018 |
Simon Whitford Titherington
Wairarapa, 5711
Address used since 11 Oct 2017 |
Director | 11 Oct 2017 - 23 Jul 2018 |
Mark Leslie Laing
Mount Eden, Auckland, 1024
Address used since 11 Jul 2016 |
Director | 11 Jul 2016 - 11 Oct 2017 |
Melissa Anastasiou
Narrow Neck, Auckland, 0624
Address used since 08 Apr 2015 |
Director | 08 Apr 2015 - 11 Jul 2016 |
Jonathan Goddard
Kohimarama, Auckland, 1071
Address used since 12 Feb 2016 |
Director | 30 Jun 2015 - 11 Jul 2016 |
John Van Woerkom
Waterloo, Lower Hutt, 5011
Address used since 22 Feb 2013 |
Director | 22 Feb 2013 - 30 Jun 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 | 11 Jul 2008 - 22 Feb 2013 |
Tristan Murray Gilbertson
Ponsonby, Auckland, 1011
Address used since 30 Jun 2011 |
Director | 30 Jun 2011 - 01 Nov 2012 |
Craig Andrew Mulholland
Mount Eden, Auckland, 1024
Address used since 04 Sep 2009 |
Director | 11 Jul 2008 - 30 Jun 2011 |
Simon Paul Moutter
Orakei, Auckland,
Address used since 07 Jun 2006 |
Director | 07 Jun 2005 - 11 Jul 2008 |
Mark John Verbiest
Wellington,
Address used since 31 Jan 2008 |
Director | 31 Jan 2008 - 01 Jul 2008 |
Kevin John Kenrick
Epsom, Auckland,
Address used since 07 Jun 2005 |
Director | 07 Jun 2005 - 09 Dec 2007 |
Linda Marie Cox
5 Raroa Road, Kelburn, Wellington,
Address used since 15 Jun 2005 |
Director | 15 Jun 2005 - 29 Sep 2007 |
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 | Registered & physical | 07 Jun 2005 - 07 Jun 2005 |
Level 8 North Tower, Telecom House, 68-86 Jervois Quay Wellington | Registered & physical | 07 Jun 2005 - 06 Jul 2009 |
Shareholder Name | Address | Period |
---|---|---|
Spark New Zealand Trading Limited Shareholder NZBN: 9429039456939 Entity (NZ Limited Company) |
Spark City 167 Victoria Street West, Auckland 1010 |
06 Aug 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Telecom Mobile Limited Shareholder NZBN: 9429039490254 Company Number: 380731 Entity |
07 Jun 2005 - 06 Aug 2014 | |
Telecom Mobile Limited Shareholder NZBN: 9429039490254 Company Number: 380731 Entity |
07 Jun 2005 - 06 Aug 2014 |
Effective Date | 21 Jul 1991 |
Name | Spark New Zealand Limited |
Type | Ltd |
Ultimate Holding Company Number | 328287 |
Country of origin | NZ |
Spark Trustee Limited Level 2 |
|
Telecom Pacific Limited Level 2 |
|
Telecom Southern Cross Limited Level 2 |
|
Spark Finance Limited Level 2 |
|
Tcnz Financial Services Limited Level 2 |
|
Teleco Insurance (nz) Limited Level 2 |