Telecom Enterprises Limited (issued an NZ business number of 9429039434135) was incorporated on 13 Dec 1988. 2 addresses are in use by the company: Level 1, 50 Albert Street, Auckland, 1010 (type: registered, service). Level 2, Spark City, 167 Victoria Street West, Auckland had been their registered address, up until 02 Dec 2024. 138897231 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 138897131 shares (100 per cent of shares), namely:
Spark New Zealand Limited (an entity) located at 50 Albert Street, Auckland postcode 1010. When considering the second group, a total of 1 shareholder holds 0 per cent of all shares (exactly 100 shares); it includes
Spark New Zealand Limited (an entity) - located at 50 Albert Street, Auckland. Our database was updated on 05 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, Spark City, 167 Victoria Street West, Auckland, 1010 | Physical | 08 Aug 2014 |
| 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 08 Apr 2015
Ponsonby, Auckland, 1011
Address used since 30 Sep 2019 |
Director | 08 Apr 2015 - 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 |
|
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 |
|
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 - 22 Feb 2013 |
|
Tristan Murray Gilbertson
Ponsonby, Auckland, 1011
Address used since 30 Jun 2011 |
Director | 30 Jun 2011 - 01 Nov 2012 |
|
Sarah Louise Miller
Ponsonby, Auckland, 1021
Address used since 17 Nov 2011 |
Director | 17 Nov 2011 - 03 Dec 2011 |
|
Craig Andrew Mulholland
Mount Eden, Auckland, 1024
Address used since 07 Sep 2009 |
Director | 11 Jul 2008 - 30 Jun 2011 |
|
Mark John Verbiest
Wellington,
Address used since 31 Jan 2008 |
Director | 31 Jan 2008 - 01 Jul 2008 |
|
Marko Bogoievski
Eastbourne, Wellington,
Address used since 13 Jun 2000 |
Director | 13 Jun 2000 - 31 Jan 2008 |
|
Linda Marie Cox
5 Raroa Road, Kelburn,
Address used since 13 Jun 2000 |
Director | 13 Jun 2000 - 29 Sep 2007 |
|
Malcolm Ross Gillespie
Khandallah, Wellington,
Address used since 07 Nov 1997 |
Director | 07 Nov 1997 - 13 Jun 2000 |
|
Linda Marie Cox
1 Queen Wharf, Wellington,
Address used since 31 Mar 2000 |
Director | 31 Mar 2000 - 13 Jun 2000 |
|
Jeffrey Michael White
Lowry Bay, Welington,
Address used since 07 Nov 1997 |
Director | 07 Nov 1997 - 31 Mar 2000 |
|
John Culford Bell
Seatoun, Wellington,
Address used since 08 Nov 1996 |
Director | 08 Nov 1996 - 07 Nov 1997 |
|
Malcolm Ross Gillespie
Khandallah, Wellington,
Address used since 04 Jul 1997 |
Director | 04 Jul 1997 - 07 Nov 1997 |
|
Anthony Norris Briscoe
Whitby, Wellington,
Address used since 23 Oct 1992 |
Director | 23 Oct 1992 - 04 Jul 1997 |
|
Malcolm Ross Gillespie
Khandallah, Welilngton,
Address used since 22 Apr 1996 |
Director | 22 Apr 1996 - 04 Jul 1997 |
|
Jeffrey Alan Carter
Whitby, Wellington,
Address used since 11 Jun 1993 |
Director | 11 Jun 1993 - 24 Oct 1996 |
|
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 |
|
Charles Morrison Fox
Khandallah, Wellington,
Address used since 18 Sep 1992
Khandallah, Wellington,
Address used since 18 Sep 1992 |
Director | 18 Sep 1992 - 01 Jul 1995 |
|
Frederick Andrew Weismiller
Khandallah, Wellington,
Address used since 18 Sep 1992 |
Director | 18 Sep 1992 - 14 Oct 1994 |
|
Donald Herbert Sledge
Wellington,
Address used since 21 Feb 1992 |
Director | 21 Feb 1992 - 16 Dec 1992 |
|
Donald Ross Campbell
Ngaio, Wellington,
Address used since 21 Feb 1992 |
Director | 21 Feb 1992 - 16 Dec 1992 |
| Previous address | Type | Period |
|---|---|---|
| Level 2, Spark City, 167 Victoria Street West, Auckland, 1010 | Registered & service | 08 Aug 2014 - 02 Dec 2024 |
| 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 | 07 Oct 2004 - 07 Oct 2004 |
| Level 8, North Tower, Telecom House, 68-86 Jervois Quay Wellington | Physical & registered | 07 Oct 2004 - 06 Jul 2009 |
| Level 8, North Tower, Telecom House, 68-86 Jervois Quay Wellington, Secretariat Office:att Company Secretary | Physical | 07 Oct 2004 - 07 Oct 2004 |
| Level 8, North Tower, Telecom Network, House, 68-86 Jervois Quay, Wellington, Attn: Manager Secretariat | Registered | 22 Sep 2001 - 07 Oct 2004 |
| Level 8, North Tower, Telecom@jervois, Quay, 68-86 Jervois Quay, Wellington:attention Company Secretary | Physical | 22 Sep 2001 - 07 Oct 2004 |
| Level 8, North Tower, Telecom Network, House, 68-86 Jervois Quay, Wellington, Attn: Manager Secretariat | Physical | 22 Sep 2001 - 22 Sep 2001 |
| Level 8, Telecom Network House, 68 Jervois Quay, Wellington | Physical & registered | 27 Sep 2000 - 22 Sep 2001 |
| 13-27 Manners Street, Wellington | Registered | 03 Sep 1996 - 27 Sep 2000 |
| 1 Grey Street, Wellington | Registered | 13 Jun 1991 - 03 Sep 1996 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Spark New Zealand Limited Shareholder NZBN: 9429039661098 Entity (NZ Limited Company) |
50 Albert Street Auckland 1010 |
13 Dec 1988 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Spark New Zealand Limited Shareholder NZBN: 9429039661098 Entity (NZ Limited Company) |
50 Albert Street Auckland 1010 |
13 Dec 1988 - current |
| 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 |
![]() |
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 |