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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Nokia Solutions And Networks Oy Other (Other) |
15 Jan 2018 - current |
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 |
Effective Date | 21 Jul 1991 |
Name | Nokia Oyj |
Type | Registered Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | FI |
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 |
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 |