Computer Concepts Limited (New Zealand Business Number 9429038864957) was started on 12 May 1993. 4 addresses are currently in use by the company: Level 1, 50 Albert Street, Auckland, 1010 (type: registered, service). 62 Worcester Boulevard, Christchurch Central, Christchurch had been their registered address, up until 07 Jan 2016. Computer Concepts Limited used more aliases, namely: Concept Manufacturing Limited from 12 May 1993 to 22 Aug 1995. 16077035 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 16077035 shares (100% of shares), namely:
Spark New Zealand Trading Limited (an entity) located at 50 Albert Street, Auckland postcode 1010. Our data was last updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, Spark City, 167 Victoria Street West, Auckland, 1010 | Registered & physical & service | 07 Jan 2016 |
| Level 1, 50 Albert Street, Auckland, 1010 | Registered & service | 02 Dec 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Melissa Anastasiou
Narrow Neck, Auckland, 0624
Address used since 18 Dec 2015
Ponsonby, Auckland, 1011
Address used since 30 Sep 2019 |
Director | 18 Dec 2015 - current |
|
Harry Mark Beder
Remuera, Auckland, 1050
Address used since 01 Jul 2023 |
Director | 01 Jul 2023 - current |
|
Stewart Ian Taylor
Castor Bay, Auckland, 0620
Address used since 16 Dec 2024 |
Director | 16 Dec 2024 - current |
|
Stefan James Knight
Takapuna, Auckland, 0622
Address used since 20 Dec 2019 |
Director | 20 Dec 2019 - 16 Dec 2024 |
|
Grant Aaron Mcbeath
Campbells Bay, Auckland, 0630
Address used since 01 Jul 2019 |
Director | 01 Jul 2019 - 30 Jun 2023 |
|
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 18 Dec 2015 |
Director | 18 Dec 2015 - 01 Jul 2019 |
|
Timothy Marshall Miles
Takapuna, Auckland, 0622
Address used since 18 Dec 2015 |
Director | 18 Dec 2015 - 03 Oct 2016 |
|
Darryl James Swann
Christchurch, 8022
Address used since 29 Jul 2015 |
Director | 11 Jun 1993 - 18 Dec 2015 |
|
Andrew Sutcliffe Allan
Ilam, Christchurch, 8053
Address used since 13 Jun 2011 |
Director | 13 Jun 2011 - 18 Dec 2015 |
|
Alan Leigh
Mission Bay, Auckland, 1071
Address used since 13 Jun 2011 |
Director | 13 Jun 2011 - 24 Jun 2015 |
|
Bruce Abel
Kaiapoi, 7691
Address used since 01 Apr 2004 |
Director | 30 Jul 1994 - 20 Sep 2013 |
|
June Constance Emily Abel
Kaiapoi,
Address used since 01 Apr 1998 |
Director | 01 Apr 1998 - 31 Oct 2000 |
|
Martine Louise Swann
Christchurch,
Address used since 01 Apr 1998 |
Director | 01 Apr 1998 - 31 Oct 2000 |
|
Michael Andrew Swann
Dunedin,
Address used since 11 Jun 1993 |
Director | 11 Jun 1993 - 30 Jul 1994 |
|
Garth Osmond Melville
Johnsonville, Wellington,
Address used since 12 May 1993 |
Director | 12 May 1993 - 11 Jun 1993 |
|
Carolyn Ward Melville
Johnsonville, Wellington,
Address used since 12 May 1993 |
Director | 12 May 1993 - 11 Jun 1993 |
| Previous address | Type | Period |
|---|---|---|
| 62 Worcester Boulevard, Christchurch Central, Christchurch, 8013 | Registered & physical | 06 Aug 2015 - 07 Jan 2016 |
| 62 Worcester Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 26 Sep 2014 - 06 Aug 2015 |
| C/- Ashton Wheelans Limited, 1st Floor, Cnr Williams St & Raven Quay, Kaiapoi, 7630 | Registered & physical | 03 Feb 2014 - 26 Sep 2014 |
| C/-118 Williams Street, Kaiapoi, North Canterbury, 7630 | Registered & physical | 11 Aug 2011 - 03 Feb 2014 |
| C/-190 Williams Street, Kaiapoi | Physical & registered | 31 Jul 2005 - 11 Aug 2011 |
| 25 Leslie Hills Drive, Riccarton, Christchurch | Physical | 17 Jul 2001 - 31 Jul 2005 |
| 11 Glenvale Drive, Kaiapoi | Physical | 17 Jul 2001 - 17 Jul 2001 |
| Unit 3, Elms Court, 142 Ferry Road, Christchurch | Registered | 17 Jul 2001 - 31 Jul 2005 |
| 3/103 Antigua Street, Christchurch | Registered | 26 Jul 1997 - 17 Jul 2001 |
| 145 Fisher Avenue, Christchurch | Registered | 10 Aug 1995 - 26 Jul 1997 |
| J'mall Office Block, Broderick Road, Johnsonville | Registered | 23 Aug 1993 - 10 Aug 1995 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Spark New Zealand Trading Limited Shareholder NZBN: 9429039456939 Entity (NZ Limited Company) |
50 Albert Street Auckland 1010 |
03 Jul 2017 - current |
| 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 New Zealand Cables Limited Level 2, Spark City |
![]() |
Telecom Capacity Limited Level 2, Spark City |
![]() |
Digital Island Limited Level 2, Spark City |
![]() |
Revera Limited Level 2, Spark City |
![]() |
Spark New Zealand Limited Level 2, Spark City |
![]() |
Qrious Limited Level 2, Spark City |