General information

Spark New Zealand Trading Limited

Type: NZ Limited Company (Ltd)
9429039456939
New Zealand Business Number
391406
Company Number
Registered
Company Status

Spark New Zealand Trading Limited (issued a business number of 9429039456939) was launched on 06 Dec 1988. 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 physical address, up to 08 Aug 2014. Spark New Zealand Trading Limited used more aliases, namely: Telecom New Zealand Limited from 01 Apr 1993 to 07 Aug 2014, Telecom Wellington Limited (06 Dec 1988 to 01 Apr 1993). 1356519534 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 540000000 shares (39.81% of shares), namely:
Spark Finance Limited (an entity) located at Spark City, 167 Victoria Street West, Auckland postcode 1010. Our database was updated on 19 Apr 2024.

Current address Type Used since
Level 2, Spark City, 167 Victoria Street West, Auckland, 1010 Physical & registered & service 08 Aug 2014
Directors
Name and Address Role Period
Melissa Anastasiou
Narrow Neck, Auckland, 0624
Address used since 02 Jul 2018
Ponsonby, Auckland, 1011
Address used since 30 Sep 2019
Director 02 Jul 2018 - current
Harry Mark Beder
Remuera, Auckland, 1050
Address used since 08 Oct 2020
Remuera, Auckland, 1050
Address used since 14 Oct 2019
Director 14 Oct 2019 - current
Stefan James Knight
Takapuna, Auckland, 0622
Address used since 20 Dec 2019
Director 20 Dec 2019 - current
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 - 14 Oct 2019
Claire Elaine Barber
Stanmore Bay, Whangaparaoa, 0932
Address used since 01 Jul 2016
Director 01 Jul 2016 - 07 Dec 2018
Harry Mark Beder
Remuera, Auckland, 1050
Address used since 01 Jul 2016
Director 01 Jul 2016 - 07 Dec 2018
Edward Roy Thomas Hyde
Herne Bay, Auckland, 1011
Address used since 03 Oct 2016
Director 03 Oct 2016 - 11 Jun 2018
Jason Charles Paris
Epsom, Auckland, 1023
Address used since 27 Sep 2016
Director 30 Jun 2015 - 26 Jan 2018
David Thomas Havercroft
Oneroa, Waiheke Island, 1081
Address used since 10 Feb 2016
Director 19 Nov 2012 - 30 Jun 2017
Roderick James Snodgrass
Ponsonby, Auckland, 1011
Address used since 27 Jun 2014
Director 19 Nov 2012 - 12 Dec 2016
Timothy Marshall Miles
Takapuna, Auckland, 0622
Address used since 14 Apr 2014
Director 04 Feb 2013 - 28 Nov 2016
Christopher John Quin
Saint Johns, Auckland, 1072
Address used since 19 Nov 2012
Director 19 Nov 2012 - 30 Jun 2015
Nicholas John Olson
121 Customs Street West, Auckland, 1010
Address used since 29 Jun 2012
Director 31 Jan 2007 - 22 Feb 2013
Mark Leslie Laing
Mount Eden, Auckland, 1024
Address used since 05 Aug 2011
Director 05 Aug 2011 - 19 Nov 2012
Laura Anne Byrne
Point Chevalier, Auckland, 1022
Address used since 01 Nov 2012
Director 01 Nov 2012 - 19 Nov 2012
Sarah Louise Miller
Ponsonby, Auckland, 1021
Address used since 30 Jun 2011
Director 30 Jun 2011 - 16 Nov 2012
Tristan Murray Gilbertson
Ponsonby, Auckland, 1011
Address used since 25 Nov 2010
Director 23 Feb 2009 - 01 Nov 2012
Anthony Graeme Parker
Wellington, 6012
Address used since 31 Jan 2008
Director 31 Jan 2008 - 05 Aug 2011
Craig Andrew Mulholland
Auckland 1003,
Address used since 11 Jul 2008
Director 31 Jan 2008 - 30 Jun 2011
John Russell Houlden
22 Nelson Street, Auckland,
Address used since 11 Jul 2008
Director 11 Jul 2008 - 30 Sep 2010
Mark John Verbiest
Seatoun, Wellington,
Address used since 07 May 2002
Director 07 May 2002 - 01 Jul 2008
Marko Bogoievski
Eastbourne, Wellington,
Address used since 13 Jun 2000
Director 13 Jun 2000 - 31 Jan 2008
Simon Paul Moutter
Orakei, Auckland,
Address used since 07 Jun 2006
Director 29 Jan 2001 - 31 Jan 2008
Linda Marie Cox
5 Raroa Road, Kelburn, Wellington,
Address used since 13 Jun 2000
Director 13 Jun 2000 - 29 Sep 2007
Linda Marie (alternate For Mark J Verbiest) Cox
5 Raroa Road, Kelburn, Wellington,
Address used since 07 May 2002
Director 07 May 2002 - 29 Sep 2007
Theresa Elizabeth Gattung
Apartment 2a, 172 Oriental Parade, Wellington,
Address used since 20 Dec 2003
Director 06 Dec 1996 - 29 Jun 2007
Mark John (alternate For Theresa E Gattung) Verbiest
Seatoun,
Address used since 06 Dec 2000
Director 06 Dec 2000 - 26 Jun 2007
Graham Ronald Mitchell
Kohimarama, Auckland,
Address used since 29 Jan 2001
Director 29 Jan 2001 - 02 Jul 2001
David John Bedford
Khandallah, Wellington,
Address used since 11 Aug 1998
Director 11 Aug 1998 - 06 Dec 2000
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 12 Feb 1993
Director 12 Feb 1993 - 31 Mar 2000
Roderick Sheldon Deane
Kelburn, Wellington,
Address used since 04 Jul 1997
Director 04 Jul 1997 - 01 Oct 1999
Kenneth George Benson
Mount Cook, Wellington,
Address used since 06 Dec 1996
Director 06 Dec 1996 - 11 Aug 1998
Oliver Benton Mcmillen
Paraparaumu, Wellington,
Address used since 12 Feb 1993
Director 12 Feb 1993 - 06 Dec 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 12 Feb 1993
Director 12 Feb 1993 - 01 Mar 1996
Don Lee Vangilder
Khandallah, Wellington,
Address used since 25 Jun 1992
Director 25 Jun 1992 - 29 Mar 1993
Terence Edmund Govenlock
Paremata, Wellington,
Address used since 14 Jul 1992
Director 14 Jul 1992 - 29 Mar 1993
Richard Cayford
Linden, Wellington,
Address used since 14 Jul 1992
Director 14 Jul 1992 - 29 Mar 1993
Derek Maxwell Locke
Grenada Village, Wellington,
Address used since 15 Sep 1992
Director 15 Sep 1992 - 17 Mar 1993
John Arnold Butt
Maungaraki, Wellington,
Address used since 14 Jul 1992
Director 14 Jul 1992 - 12 Mar 1993
Peter Rushworth
Tawa, Wellington,
Address used since 14 Jul 1992
Director 14 Jul 1992 - 12 Mar 1993
William James Harrison
Ilam, Christchurch,
Address used since 14 Jul 1992
Director 14 Jul 1992 - 16 Dec 1992
Nigel Arthur Prince
Hataitai, Wellington 3,
Address used since 14 Jul 1992
Director 14 Jul 1992 - 01 Sep 1992
Dennis Robert O'neil
Plimmerton, Wellington,
Address used since 14 Jul 1992
Director 14 Jul 1992 - 31 Aug 1992
Donald Herbert Sledge
Remuera, Auckland 5,
Address used since 14 Jul 1992
Director 14 Jul 1992 - 01 Aug 1992
Addresses
Previous address Type Period
Level 2, Telecom Place, 167 Victoria Street West, Auckland, 1142 Physical & registered 15 Nov 2010 - 08 Aug 2014
Level 6, Telecom House, 8 Hereford Street, Auckland Registered 06 Jul 2009 - 15 Nov 2010
Level 6, Telecom House, 8 Hereford Street, Auckland, 1011 Physical 06 Jul 2009 - 15 Nov 2010
Level 8, North Tower, Telecom House, 68-86 Jervois Quay, Wellington, 6011 Physical & registered 20 Nov 2003 - 06 Jul 2009
Level 8, North Tower, Telecom House, 68-86 Jervois Quay, Wellington, 6011 Registered & physical 20 Nov 2003 - 20 Nov 2003
Level 8, North Tower, Telecom@jevois, Quay, 68-86 Jevois Quay, Wellington, 3011 Physical 23 Jul 2001 - 23 Jul 2001
Level 8, North Tower, Telecom@jevois, Quay, 68-86 Jevois Quay, Wellington, 6011 Registered 23 Jul 2001 - 20 Nov 2003
Level 8, North Tower, Telecom@jervois, Quay, 68-86 Jervois Quay, Wellington, 6011 Physical 23 Jul 2001 - 20 Nov 2003
Level 8, Telecom Networks House, 68-86 Jervois Quay, Wellington, 6011 Physical & registered 22 Jul 2001 - 23 Jul 2001
Telecom Networks House, 68-86 Jervois Quay, Wellington, 6011 Registered & physical 28 Jul 2000 - 22 Jul 2001
Telecom Networks House, 68 Jervois Quay, Wellington, 6011 Registered 04 Sep 1997 - 28 Jul 2000
Telecon Networks House, 68-86 Jervois Quay, Wellington, 6011 Physical 04 Sep 1997 - 28 Jul 2000
Level 8, Telecom Networks House, 68 Jervois Quay, Wellington, 6011 Physical 04 Sep 1997 - 04 Sep 1997
13-27 Manners Street, Wellington, Wellington, 6011 Registered 18 Aug 1993 - 04 Sep 1997
9th Floor, Hewlett Packard Building, 186-190 Willis Street, Wellington, 6011 Registered 14 Apr 1993 - 18 Aug 1993
- Physical 20 Feb 1992 - 04 Sep 1997
Financial Data
Financial info
1356519534
Total number of Shares
July
Annual return filing month
16 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 540000000
Shareholder Name Address Period
Spark Finance Limited
Shareholder NZBN: 9429039076847
Entity (NZ Limited Company)
Spark City
167 Victoria Street West, Auckland
1010
06 Dec 1988 - current

Historic shareholders

Shareholder Name Address Period
Spark New Zealand Limited
Shareholder NZBN: 9429039661098
Company Number: 328287
Entity
167 Victoria Street West
Auckland
1010
06 Dec 1988 - 30 Jun 2010
Spark New Zealand Limited
Shareholder NZBN: 9429039661098
Company Number: 328287
Entity
167 Victoria Street West
Auckland
1010
06 Dec 1988 - 30 Jun 2010
Spark New Zealand Limited
Shareholder NZBN: 9429039661098
Company Number: 328287
Entity
06 Dec 1988 - 30 Jun 2010
Telecom Corporation Of New Zealand Limited
Other
06 Dec 1988 - 30 Jun 2010
Null - Telecom Corporation Of New Zealand Limited
Other
06 Dec 1988 - 30 Jun 2010

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Spark New Zealand Limited
Type Ltd
Ultimate Holding Company Number 328287
Country of origin NZ
Location