General information

Nokia New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040896199
New Zealand Business Number
20428
Company Number
Registered
Company Status
J580910 - Telecommunications Services N.e.c.
Industry classification codes with description

Nokia New Zealand Limited (issued an NZ business number of 9429040896199) was registered on 02 Nov 1967. 2 addresses are in use by the company: Floor 6, 1 Grey Street, Wellington Central, Wellington, 6011 (type: registered, physical). Floor 7, 36 Brandon Street, Wellington Central, Wellington had been their registered address, until 19 Dec 2018. Nokia New Zealand Limited used more aliases, namely: Alcatel-Lucent New Zealand Limited from 12 Jul 2007 to 03 Apr 2018, Alcatel New Zealand Limited (12 Aug 1991 to 12 Jul 2007) and Standard Telephones & Cables (New Zealand) Ltd (02 Nov 1967 - 12 Aug 1991). 4700000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 4700000 shares (100% of shares). "Telecommunications services n.e.c." (ANZSIC J580910) is the category the ABS issued to Nokia New Zealand Limited. The Businesscheck data was updated on 17 Mar 2024.

Current address Type Used since
Floor 6, 1 Grey Street, Wellington Central, Wellington, 6011 Registered & physical & service 19 Dec 2018
Contact info
64 4 8037000
Phone (Phone)
davidquigg@quiggpartners.com
Email
www.alcatel-lucent.com
Website
Directors
Name and Address Role Period
Russell Barry Laughton
Hataitai, Wellington, 6021
Address used since 30 Aug 2019
Director 30 Aug 2019 - current
Andrew Wallis Heaton
Morrisons Bush, Greytown, 5794
Address used since 01 Mar 2021
Director 01 Mar 2021 - current
Carin Elisabeth Holmes
Wadestown, Wellington, 6012
Address used since 08 Apr 2021
Director 08 Apr 2021 - current
Santosh Dattaram Bhanji
Cherrybrook, Nsw, 2126
Address used since 23 Oct 2023
Director 23 Oct 2023 - current
Sarah Louise Kerwin
Sukhumvit 24, Sukhumvit Road, Klongtoey, Bangkok, 10110
Address used since 20 Aug 2022
Takanini, Takanini, 2112
Address used since 01 Sep 2020
Pyrmont, Nsw, 2009
Address used since 01 Jan 1970
Takanini, Takanini, 2112
Address used since 23 Jun 2016
24-26 Point Street, Pyrmont, 2009
Address used since 01 May 2017
Director 23 Jun 2016 - 15 Oct 2023
Robert Richard Spray
Stanley Point, Auckland, 0624
Address used since 01 Sep 2017
Director 01 Sep 2017 - 09 Apr 2021
Paul Michael Rennie
Paraparaumu, Paraparaumu, 5032
Address used since 30 Aug 2019
Director 30 Aug 2019 - 09 Apr 2021
David John Keith
Pyrmont, Nsw, 2009
Address used since 01 Jan 1970
West Pymble, Nsw, 2073
Address used since 19 Jan 2017
Pyrmont, Nsw, 2009
Address used since 01 Jan 1970
Director 19 Jan 2017 - 30 Aug 2019
Simon Constantine Marquis
Wellington, 5010
Address used since 01 Sep 2017
Director 01 Sep 2017 - 30 Aug 2019
Raymond Harvey Owen
Birchgrove, Nsw, 2041
Address used since 23 Jun 2016
Rhodes, Nsw, 2138
Address used since 01 Jan 1970
Rhodes, Nsw, 2138
Address used since 01 Jan 1970
Director 23 Jun 2016 - 15 Oct 2017
Stefan Kennedy
Eastwood, Nsw, 2122
Address used since 30 Mar 2016
Rhodes, Nsw, 2138
Address used since 01 Jan 1970
Rhodes, Nsw, 2138
Address used since 01 Jan 1970
Director 30 Mar 2016 - 20 Jan 2017
Paul Doueihi
Campsie, Sydney, Nsw, 2194
Address used since 01 May 2014
Sydney Nsw, 2138
Address used since 01 Jan 1970
Sydney Nsw, 2138
Address used since 01 Jan 1970
Director 01 Jan 2010 - 30 Jun 2016
Sean O'halloran
Sydney, New South Wales, 2075
Address used since 17 Feb 2014
Sydney Nsw, 2138
Address used since 01 Jan 1970
Sydney Nsw, 2138
Address used since 01 Jan 1970
Director 17 Feb 2014 - 31 Mar 2016
Andrew Mark Miller
Kelburn, Wellington, 6012
Address used since 28 Aug 2012
Director 28 Sep 2011 - 01 Mar 2014
Jyoti Mahurkar-thombre
Te Aro, Wellington, 6011
Address used since 13 Oct 2010
Director 23 Mar 2010 - 28 Sep 2011
Stephen John Lowe
Whitby, Porirua, 5024
Address used since 21 Oct 2009
Director 15 May 2008 - 08 Mar 2010
Eros Enrico Tessarolo
Brighton, Vic 3186, Australia,
Address used since 21 Oct 2009
Director 24 Oct 2003 - 01 Jan 2010
Hilary Anne Mine
93 Muston Street, Mosman Nsw 2088, Australia,
Address used since 18 Jul 2006
Director 10 Oct 2005 - 05 Dec 2008
Frederic Rose
Residence, No.7, Lane 168, Xingye Rd, Luwan District, Shanghai 200020, China,
Address used since 01 May 2006
Director 01 May 2006 - 31 Aug 2008
Andrew Leslie Fairgray
Remuera, Auckland,
Address used since 31 Oct 2005
Director 31 Oct 2005 - 31 Aug 2006
Christian Reinaudo
Le Chateau, 2000 Jian He Road, Shanghai, China,
Address used since 18 Feb 2004
Director 18 Feb 2004 - 01 May 2006
Ronald Joseph Spithill
111 Xing Guo Rd, Shanghai 20031 Pr, China,
Address used since 13 Jan 1995
Director 13 Jan 1995 - 31 Oct 2005
Andrew Robert Young
Dolans Bay, Nsw 2229, Australia,
Address used since 18 Feb 2004
Director 18 Feb 2004 - 14 Oct 2005
Wendy Susan Simpson
3 Shan Xi (south) Road, Shanghai 20020 Pr, China,
Address used since 19 Apr 1999
Director 19 Apr 1999 - 18 Feb 2004
Phillip Allen Tully
Neutral Bay, Nsw 2089, Australia,
Address used since 24 Oct 2003
Director 24 Oct 2003 - 18 Feb 2004
Mark Giles
Devonport, Auckland,
Address used since 28 Sep 1999
Director 28 Sep 1999 - 05 Feb 2004
Ross Fowler
Peakhurst Nsw2210,, Australia,
Address used since 15 May 2003
Director 15 May 2003 - 07 Aug 2003
John Francis Wilkinson
Zuhui District, Shanghai Pr, China,
Address used since 01 Nov 1991
Director 01 Nov 1991 - 31 Mar 2003
Anthony Johannes Borren
Northland, Wellington,
Address used since 23 Feb 1994
Director 23 Feb 1994 - 28 Sep 1999
Lindsay Barry Allen
Wainuiomata,
Address used since 06 Dec 1991
Director 06 Dec 1991 - 24 Aug 1997
Gerald Page-hanify
Linfield, Nsw, Australia,
Address used since 06 Dec 1991
Director 06 Dec 1991 - 13 Jan 1995
John Richard Beale Parker
Belmont, Lower Hutt,
Address used since 06 Dec 1991
Director 06 Dec 1991 - 23 Feb 1994
Addresses
Principal place of activity
Level 9, 13-19 Manners Street , Wellington , 6011
Previous address Type Period
Floor 7, 36 Brandon Street, Wellington Central, Wellington, 6011 Registered & physical 14 Feb 2018 - 19 Dec 2018
Level 9, 13-19 Manners Street, Wellington, 6011 Registered & physical 23 May 2011 - 14 Feb 2018
Level 4, 40 Taranaki St, Wellington Registered & physical 27 Mar 2006 - 23 May 2011
Level 1, 40 Taranaki St, Wellington Registered & physical 02 Oct 2005 - 27 Mar 2006
40 Taranaki Street, Te Aro, Wellington Physical & registered 24 Sep 2005 - 02 Oct 2005
40 Taranaki St, Te Aro, Wellington Registered 24 Sep 2005 - 24 Sep 2005
Level 8, 20 Customhouse Quay, Wellington Physical & registered 10 Oct 2000 - 24 Sep 2005
Lane Street, Upper Hutt Physical 10 Oct 2000 - 10 Oct 2000
Lane St, Upper Hutt Registered 16 Aug 2000 - 10 Oct 2000
Financial Data
Financial info
4700000
Total number of Shares
October
Annual return filing month
December
Financial report filing month
11 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 4700000
Shareholder Name Address Period
Nokia Solutions And Networks Oy
Other (Other)
15 Jan 2018 - current

Historic shareholders

Shareholder Name Address Period
Nokia Services Limited
Other
Rhodes
Nsw
2138
02 Nov 1967 - 15 Jan 2018
Giles, Mark
Individual
Devonport
Auckland
02 Nov 1967 - 16 Jul 2004

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Nokia Oyj
Type Registered Company
Ultimate Holding Company Number 91524515
Country of origin FI
Location
Companies nearby
Prada New Zealand Limited
Level 7
Retail Works Limited
Level 7, The Bayleys Building
Total Tiedowns Limited
Level 7, The Bayleys Building
Graphic Packaging International New Zealand Limited
Level 7, The Bayleys Building
Lcb Management NZ Limited
Level 7
Polycom Asia Pacific Pte. Ltd
Level 7, The Bayleys Building
Similar companies
Traitel Telecommunications Limited
Level 10, Greenock House
Txtcalling NZ Limited
58-60 Oriental Parade
Seagull Consulting Limited
74 Overtoun Terrace
Kiwiphone Limited
Unit 3, 10 Angus Avenue
Xs Investments Limited
105 View Road
Amg Trading Limited
70 Beacon Hill Road