General information

One New Zealand Group Limited

Type: NZ Limited Company (Ltd)
9429037753115
New Zealand Business Number
927212
Company Number
Registered
Company Status

One New Zealand Group Limited (NZBN 9429037753115) was incorporated on 12 Oct 1998. 4 addresses are currently in use by the company: 360 Dominion Road, Mount Eden, Auckland, 1024 (type: other, other). Legal Director, Level 1, 20 Viaduct Harbour Avenue, Auckland had been their physical address, up to 06 Mar 2017. 1045100000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1045100000 shares (100 per cent of shares), namely:
Icn Jv Limited (an entity) located at Takapuna, Auckland postcode 0622. Businesscheck's information was last updated on 21 Mar 2024.

Current address Type Used since
74 Taharoto Road, Takapuna, Auckland, 0622 Registered & physical & service 06 Mar 2017
360 Dominion Road, Mount Eden, Auckland, 1024 Other (Address For Share Register) & other (Address for Records) (Address For Share Register) 20 Mar 2017
Contact info
juliet.jones@one.nz
Email (Chief Transformation Officer)
jason.paris@one.nz
Email (Chief Executive Officer)
Directors
Name and Address Role Period
Juliet Elizabeth Jones
Takapuna, Auckland, 0622
Address used since 18 May 2020
Westmere, Auckland, 1022
Address used since 21 Aug 2018
Director 21 Aug 2018 - current
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 - current
John Robert Boniciolli
Sydney, Riverview, 2066
Address used since 06 May 2021
Director 06 May 2021 - 01 Dec 2022
Antony Thomas John Welton
Takapuna, Auckland, 0622
Address used since 18 May 2020
Devonport, Auckland, 0624
Address used since 31 Dec 2014
Director 01 Apr 2013 - 01 Mar 2021
Kate Jorgensen
Remuera, Auckland, 1050
Address used since 23 May 2019
Director 23 May 2019 - 24 Oct 2019
John Stewart Tombleson
Epsom, Auckland, 1023
Address used since 08 Jun 2017
Director 08 Jun 2017 - 20 Dec 2018
Russell Grant Stanners
Greenlane, Auckland, 1051
Address used since 16 Jul 2016
Director 02 Apr 2002 - 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 04 Mar 2013
Director 04 Mar 2013 - 30 Nov 2014
Grant Clifford Hopkins
Greenhithe, Auckland, 0632
Address used since 07 Feb 2013
Director 22 Nov 2007 - 31 Mar 2013
Kelly Maria Jacinta Moore
Epsom, Auckland 1023,
Address used since 25 Sep 2009
Director 25 Sep 2009 - 31 Mar 2013
Sandra Leagh Pickering
Boulcott, Lower Hutt, Wellington,
Address used since 06 May 2010
Director 06 May 2010 - 31 Mar 2013
Gregory Roy Campbell
Greenhithe, North Shore City, 0632
Address used since 01 Nov 2010
Director 01 Nov 2010 - 31 Mar 2013
Antony Thomas John Welton
Narrow Neck, Auckland, 0624
Address used since 21 Nov 2012
Director 21 Nov 2012 - 31 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
Robert Nicolas Barr
Faringdon Road, Abingdon Ox14 1bd, United Kingdom,
Address used since 11 Sep 2006
Director 11 Sep 2006 - 05 Feb 2009
Paul Michael Donovan
Cheltenham, Gloucestershire, Gl50, 2eb, United Kingdom,
Address used since 13 Jun 2008
Director 10 Aug 2005 - 27 Jan 2009
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 22 Apr 2004
Director 22 Apr 2004 - 15 Oct 2007
Neil John Porteous
Glendowie, Auckland,
Address used since 02 Apr 2002
Director 02 Apr 2002 - 27 Sep 2007
Edward Langston
Clifton, Bristol Bs8 4eb, United Kingdom,
Address used since 10 Aug 2005
Director 10 Aug 2005 - 24 Jul 2006
David Alexander Sullivan
Devonport, Auckland,
Address used since 04 Aug 2003
Director 25 Oct 2002 - 30 Jun 2006
Jenifer Mary Mundy
Ponsonby, Auckland,
Address used since 01 Feb 2002
Director 01 Feb 2002 - 27 Sep 2005
David Rowan White
Pymble, Nsw 2073, Australia,
Address used since 22 Jun 2001
Director 22 Jun 2001 - 30 Aug 2005
Thomas Reisten
2-13-14 Nagatacho, Chiyoda-ku, Tokyo 100-0014, Japan,
Address used since 18 Aug 2004
Director 18 Aug 2004 - 18 Jul 2005
John Durkin
4-13-13 Jingumae, Shibuya Ku, Tokyo, Japan,
Address used since 18 Aug 2004
Director 18 Aug 2004 - 18 Jul 2005
Timothy Marshall Miles
Remuera, Auckland,
Address used since 01 Feb 2002
Director 01 Feb 2002 - 31 Mar 2005
Janet Mottram
Coatesville,
Address used since 04 Aug 2003
Director 22 Jun 2001 - 24 Mar 2005
Christopher Glen Taylor
Westmere, Auckland,
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 12 Oct 1998 - 10 Aug 2004
Andrew Bruce Barton
Te Atatu Peninsula, Auckland, New Zealand,
Address used since 19 Feb 2003
Director 19 Feb 2003 - 31 Mar 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
Mcmahons Point, Sydney N S W 2060, Australia,
Address used since 12 Oct 1998
Director 12 Oct 1998 - 10 Dec 2002
Michael Andrew Buckling
Mosman, N S W 2088, Australia,
Address used since 20 Mar 2002
Director 12 Oct 1998 - 30 Apr 2002
Grahame Kenneth Maher
Herne Bay, Auckland, New Zealand,
Address used since 12 Oct 1998
Director 12 Oct 1998 - 31 Jan 2002
Mark David Steinberg
St Marys 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 12 Oct 1998
Director 12 Oct 1998 - 31 Mar 2000
Julian Michael Horn-smith
Gloucestershire, Gl6 7ee, England,
Address used since 12 Oct 1998
Director 12 Oct 1998 - 05 Aug 1999
Michael John Pitt
Caversham, Reading, Berkshire Rg4 7th, England,
Address used since 12 Oct 1998
Director 12 Oct 1998 - 05 Aug 1999
Gareth James Morgan
Bucklands Beach, Auckland,
Address used since 12 Oct 1998
Director 12 Oct 1998 - 22 Mar 1999
Addresses
Previous address Type Period
Legal Director, Level 1, 20 Viaduct Harbour Avenue, Auckland, 1142 Physical 24 Feb 2014 - 06 Mar 2017
Level 1, 20 Viaduct Harbour Avenue, Auckland Registered 29 Apr 2005 - 06 Mar 2017
General Counsel, Level 1, 20 Viaduct Harbour Avenue, Auckland Physical 29 Apr 2005 - 24 Feb 2014
General Manager, Legal, Level 5, Vodafone House, 21 Pitt Street, Auckland Registered & physical 04 Mar 2002 - 29 Apr 2005
General Manager Legal, Level 5, Vodafone House, 21 Pitt Street, Auckland Physical 08 Mar 2001 - 08 Mar 2001
Director, Legal And Regulatory, Level 5, Vodafone House, 21 Pitt Street, Auckland Physical 08 Mar 2001 - 04 Mar 2002
General Manager Legal, Level 5, Vodafone House, 21 Pitt Street, Auckland Registered 16 Jun 2000 - 04 Mar 2002
Buddle Findlay, Barristers & Solicitors, Level 13, Telstra Business Centre, 191-201 Queen Street, Auckland Registered 12 Apr 2000 - 16 Jun 2000
Buddle Findlay, Barristers & Solicitors, Level 13, Telstra Business Centre, 191-201 Queen Street, Auckland Registered 23 Nov 1998 - 12 Apr 2000
Buddle Findlay, Barristers & Solicitors, Level 13, Telstra Business Centre, 191-201 Queen Street, Auckland Physical 23 Nov 1998 - 08 Mar 2001
Financial Data
Financial info
1045100000
Total number of Shares
February
Annual return filing month
March
Financial report filing month
04 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1045100000
Shareholder Name Address Period
Icn Jv Limited
Shareholder NZBN: 9429047443020
Entity (NZ Limited Company)
Takapuna
Auckland
0622
01 Aug 2019 - current

Historic shareholders

Shareholder Name Address Period
Vodafone International Holdings B.v.
Other
12 Oct 1998 - 27 Jun 2010
Null - Vodafone International Holdings B.v.
Other
12 Oct 1998 - 27 Jun 2010
Vodafone Europe B.v.
Other
19 May 2008 - 01 Aug 2019

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Vodafone Group Plc
Type Public Liability Company
Ultimate Holding Company Number 1833679
Country of origin GB
Location
Companies nearby