Tvnz Investments Limited (issued an NZ business identifier of 9429039589682) was registered on 15 Dec 1987. 9 addresess are currently in use by the company: 100 Victoria Street West, Auckland Central, Auckland, 1010 (type: registered, service). 100 Victoria Street, Pukekohe had been their physical address, up until 14 Sep 2017. Tvnz Investments Limited used more names, namely: Avalon Studios Limited from 23 Dec 1993 to 08 Apr 2013, Pacific Images Limited (26 Dec 1991 to 23 Dec 1993) and Broadcasting Properties Limited (15 Dec 1987 - 26 Dec 1991). 10634000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 10634000 shares (100 per cent of shares), namely:
Television New Zealand Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Free-to-air television service" (business classification J562110) is the classification the ABS issued Tvnz Investments Limited. The Businesscheck database was last updated on 23 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 100 Victoria Street, Auckland, 1010 | Registered | 14 Sep 2017 |
| 100 Victora Street, Auckland, 1010 | Physical & service | 14 Sep 2017 |
| 100 Victoria Street, Auckland, 1010 | Office & delivery | 04 Sep 2019 |
| Po Box 3819, Shortland Street, Auckland, 1140 | Postal | 04 Sep 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Brent Edward Mcanulty
Westmere, Auckland, 1022
Address used since 29 Mar 2018 |
Director | 29 Mar 2018 - current |
|
Claire Addis
Saint Marys Bay, Auckland, 1011
Address used since 29 Jun 2023 |
Director | 29 Jun 2023 - current |
|
Jodi-ann O'donnell
St Heliers, Auckland, 1071
Address used since 09 May 2024 |
Director | 09 May 2024 - current |
|
Ciara Siobhan Mcguigan
Westmere, Auckland, 1022
Address used since 01 Sep 2023
Ponsonby, Auckland, 1011
Address used since 03 Jun 2019 |
Director | 03 Jun 2019 - 22 Sep 2023 |
|
Simon James Power
Remuera, Auckland, 1050
Address used since 15 Mar 2022 |
Director | 15 Mar 2022 - 29 Jun 2023 |
|
Kevin John Kenrick
Epsom, Auckland, 1023
Address used since 15 May 2012 |
Director | 15 May 2012 - 01 Mar 2022 |
|
Andrew John Donaldson
Mission Bay, Auckland, 1071
Address used since 29 Aug 2016 |
Director | 29 Aug 2016 - 25 Jan 2019 |
|
Therese Walsh
Ngaio, Wellington, 6035
Address used since 01 May 2017 |
Director | 01 May 2017 - 29 Mar 2018 |
|
Joan Withers
Rd 1, Papakura, 2580
Address used since 06 Nov 2015 |
Director | 06 Nov 2015 - 30 Apr 2017 |
|
Rodney Gilchrist Parker
Herne Bay, Auckland, 1011
Address used since 01 Aug 2000 |
Director | 01 Aug 2000 - 30 Jun 2016 |
|
John Wayne Walden
Devonport, Auckland, 0624
Address used since 01 May 2012 |
Director | 01 May 2012 - 01 May 2015 |
|
John Anthony Anderson
Oriental Bay, Wellington, 6011
Address used since 05 Jul 2007 |
Director | 30 Apr 2006 - 01 May 2012 |
|
Warwick James Ellis
Parnell, Auckland,
Address used since 04 Oct 2007 |
Director | 20 Sep 2006 - 30 Dec 2011 |
|
Craig David Boyce
Sumner, Christchurch,
Address used since 26 Jun 2003 |
Director | 26 Jun 2003 - 30 Apr 2006 |
|
Ian Geoffrey Fraser
Wellington,
Address used since 30 Apr 2002 |
Director | 30 Apr 2002 - 15 Dec 2005 |
|
Ross Alexander Armstrong
Thorndon, Wellington,
Address used since 23 Feb 2000 |
Director | 23 Feb 2000 - 28 Oct 2002 |
|
Warwick James Ellis
Epsom, Auckland,
Address used since 30 Jun 1998 |
Director | 30 Jun 1998 - 30 Apr 2002 |
|
Stewart Douglas Mckenzie
Devonport, Auckland,
Address used since 30 Jun 1998 |
Director | 30 Jun 1998 - 20 Apr 2000 |
|
Rosanne Philippa O'loghlen Meo
Remuera, Auckland,
Address used since 01 Mar 1997 |
Director | 01 Mar 1997 - 17 Feb 2000 |
|
Anthony Trevor Gray
Birkenhead, Auckland,
Address used since 01 Feb 1994 |
Director | 01 Feb 1994 - 30 Jun 1998 |
|
Christopher John Anderson
Kohimarama, Auckland,
Address used since 26 Oct 1995 |
Director | 26 Oct 1995 - 29 Aug 1997 |
|
Norman Michael Thomas Geary
Remuera, Auckland,
Address used since 31 Oct 1996 |
Director | 31 Oct 1996 - 28 Feb 1997 |
|
Rodney William Cornelius
Devonport, Auckland,
Address used since 01 Feb 1994 |
Director | 01 Feb 1994 - 31 Oct 1996 |
|
Bruce Edward Wallace
St Mary's Bay, Auckland,
Address used since 21 Mar 1994 |
Director | 21 Mar 1994 - 31 Oct 1996 |
|
Darryl Vaughan Dorrington
Bayswater, Auckland,
Address used since 01 Feb 1994 |
Director | 01 Feb 1994 - 29 Dec 1995 |
|
Phillip Brent Harman
St Heliers, Auckland,
Address used since 18 Oct 1991 |
Director | 18 Oct 1991 - 28 Jul 1995 |
|
Gary Keith Mollard
Lowry Bay, Eastbourne, Wellington,
Address used since 01 Feb 1994 |
Director | 01 Feb 1994 - 30 Jun 1995 |
|
Douglas John Northey
Orakei, Auckland,
Address used since 01 Feb 1994 |
Director | 01 Feb 1994 - 21 Mar 1994 |
| Type | Used since | |
|---|---|---|
| Po Box 3819, Shortland Street, Auckland, 1140 | Postal | 04 Sep 2019 |
| 100 Victoria Street West, Auckland Central, Auckland, 1010 | Office & delivery | 07 Sep 2023 |
| 100 Victoria Street West, Auckland Central, Auckland, 1010 | Registered & service | 15 Sep 2023 |
| 100 Victoria Street , Auckland , 1010 |
| Previous address | Type | Period |
|---|---|---|
| 100 Victoria Street, Pukekohe, 2120 | Physical | 04 Feb 1997 - 14 Sep 2017 |
| 100 Victora Street, Auckland | Registered | 14 Sep 1991 - 14 Sep 2017 |
| 100 Victora Street, Mayfair House, The Terrace, Wellington | Registered | 13 Sep 1991 - 14 Sep 1991 |
| Broadcasting Corporation Of New Zealand, Mayfair House, The Terrace, Wellington | Registered | 13 Sep 1991 - 13 Sep 1991 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Television New Zealand Limited Shareholder NZBN: 9429039404619 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
15 Dec 1987 - current |
| Effective Date | 21 Jul 1991 |
| Name | Television New Zealand Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 408578 |
| Country of origin | NZ |
| Address |
100 Victoria Street Auckland |
![]() |
Freeview Limited 100 Victoria Street |
![]() |
Jd & Mw Property Management And Maintenance Limited Apt 5e |
![]() |
P G & H D Worsley Limited 5e/117 Victoria St West |
![]() |
Virtualscape Limited Suite 10a, 117 Victoria Street |
![]() |
Cyn Trading Limited Suite 7g, 135 Victoria Street |
![]() |
The Oceania Charitable Trust C/- James Matheson Sclater |
|
Discovery NZ Limited 3 Flower Street |
|
Freeview Television Limited 100 Victoria Street West |
|
Nzoom Limited 100 Victoria Street West |
|
Television New Zealand Limited 100 Victoria Street West |
|
Tvnz International Limited 100 Victoria Street West |
|
Apna Television Limited Level 3, 362 Great North Road |