General information

Spark Finance Limited

Type: NZ Limited Company (Ltd)
9429039076847
New Zealand Business Number
517151
Company Number
Registered
Company Status

Spark Finance Limited (issued a business number of 9429039076847) was incorporated on 19 Jul 1991. 4 addresses are in use by the company: Level 2, Spark City, 167 Victoria Street West, Auckland, 1010 (type: other, shareregister). 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 167 Victoria Street West, 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 167 Victoria Street West, 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 167 Victoria Street West, Auckland (an entity). Businesscheck's database was last updated on 04 Apr 2024.

Current address Type Used since
Level 2, Spark City, 167 Victoria Street West, Auckland, 1010 Registered & physical & 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
Directors
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
Stefan James Knight
Takapuna, Auckland, 0622
Address used since 20 Dec 2019
Director 20 Dec 2019 - current
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
Addresses
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
Financial Data
Financial info
882872600
Total number of Shares
September
Annual return filing month
June
Financial report filing month
05 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 332872600
Shareholder Name Address Period
Spark New Zealand Limited
Shareholder NZBN: 9429039661098
Entity (NZ Limited Company)
167 Victoria Street West
Auckland
1010
19 Jul 1991 - current
Shares Allocation #2 Number of Shares: 10000000
Shareholder Name Address Period
Spark New Zealand Limited
Shareholder NZBN: 9429039661098
Entity (NZ Limited Company)
167 Victoria Street West
Auckland
1010
19 Jul 1991 - current
Shares Allocation #3 Number of Shares: 540000000
Shareholder Name Address Period
Spark New Zealand Limited
Shareholder NZBN: 9429039661098
Entity (NZ Limited Company)
167 Victoria Street West
Auckland
1010
19 Jul 1991 - current

Ultimate Holding Company
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
Location
Companies nearby
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
Computer Concepts Limited
Level 2, Spark City
Spark New Zealand Limited
Level 2, Spark City