Chorus New Zealand Limited (issued an NZBN of 9429031035446) was registered on 01 Jul 2011. 5 addresess are in use by the company: Po Box 632, Wellington, Wellington, 6140 (type: postal, office). 1 Willis Street, Wellington Central, Wellington had been their physical address, until 30 Sep 2016. 385082123 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 385082123 shares (100% of shares), namely:
Chorus Limited (an entity) located at 1 Willis Street, Wellington postcode 6011. Our information was updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 10, 1 Willis Street, Wellington Central, Wellington, 6011 | Registered & physical & service | 30 Sep 2016 |
| Po Box 632, Wellington, Wellington, 6140 | Postal | 04 Sep 2020 |
| Level 10, 1 Willis Street, Wellington Central, Wellington, 6011 | Office & delivery | 04 Sep 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Andrew Mark Cross
Remuera, Auckland, 1050
Address used since 25 Aug 2017 |
Director | 25 Aug 2017 - current |
|
Jack Beverly Matthews Jr
Drift Bay, Queenstown, 9371
Address used since 25 Aug 2017 |
Director | 25 Aug 2017 - current |
|
Susan Michelle Bailey
Annandale, Nsw, 2038
Address used since 31 Oct 2019 |
Director | 31 Oct 2019 - current |
|
Kate Louise Jorgensen
Kohimarama, Auckland, 1071
Address used since 25 Jan 2021
Remuera, Auckland, 1050
Address used since 01 Jul 2020 |
Director | 01 Jul 2020 - current |
|
Miriam Rose Dean
Herne Bay, Auckland, 1011
Address used since 27 Oct 2021 |
Director | 27 Oct 2021 - current |
|
William Alexander King Irving
Warrnambool, Victoria, 3280
Address used since 26 Oct 2022 |
Director | 26 Oct 2022 - current |
|
Neal Anthony Barclay
Rd 1, Porirua, 5381
Address used since 26 Aug 2024 |
Director | 26 Aug 2024 - current |
|
Murray Peter Jordan
St Heliers, Auckland, 1071
Address used since 25 Aug 2017 |
Director | 25 Aug 2017 - 30 Sep 2024 |
|
Patrick Clifford Strange
752a Matapouri Road, Matapouri, 0173
Address used since 25 Aug 2017 |
Director | 25 Aug 2017 - 26 Oct 2022 |
|
Prudence Mary Flacks
Wellington Central, Wellington, 6011
Address used since 14 Sep 2020
Rd 1, Queenstown, 9371
Address used since 25 Aug 2017 |
Director | 25 Aug 2017 - 27 Oct 2021 |
|
Jonathan Peter Hartley
Oriental Bay, Wellington, 6011
Address used since 25 Aug 2017 |
Director | 25 Aug 2017 - 31 Aug 2020 |
|
Kathryn Mary Mckenzie
Auckland Central, Auckland, 1010
Address used since 21 Mar 2017
Auckland Central, Auckland, 1010
Address used since 20 Feb 2017 |
Director | 20 Feb 2017 - 20 Nov 2019 |
|
Anne June Urlwin
Wanaka, 9305
Address used since 03 Apr 2018
Wanaka, Wanaka, 9305
Address used since 25 Aug 2017 |
Director | 25 Aug 2017 - 31 Oct 2019 |
|
Keith Sharman Turner
Te Puna, Rd4 Tauranga, 3174
Address used since 25 Aug 2017 |
Director | 25 Aug 2017 - 01 Nov 2017 |
|
Vanessa Jane Oakley
Wadestown, Wellington, 6012
Address used since 01 Dec 2011 |
Director | 01 Dec 2011 - 25 Aug 2017 |
|
Lucy Riddiford
Te Aro, Wellington, 6011
Address used since 01 Dec 2011 |
Director | 01 Dec 2011 - 25 Aug 2017 |
|
Andrew John Carroll
Ngaio, Wellington, 6035
Address used since 01 Dec 2011 |
Director | 01 Dec 2011 - 25 Aug 2017 |
|
Nicholas Peter Woodward
Swanson, Auckland, 0614
Address used since 21 Oct 2014 |
Director | 21 Oct 2014 - 25 Aug 2017 |
|
Mark Adrian Ratcliffe
Oriental Bay, Wellington, 6011
Address used since 17 Oct 2013 |
Director | 01 Dec 2011 - 20 Feb 2017 |
|
Brian Hall
Woburn, Lower Hutt, 5010
Address used since 01 Dec 2011 |
Director | 01 Dec 2011 - 04 Sep 2014 |
| Ronald S. | Director | 01 Jul 2011 - 01 Dec 2011 |
|
Murray James Horn
New Plymouth, New Plymouth, 4310
Address used since 01 Jul 2011 |
Director | 01 Jul 2011 - 01 Dec 2011 |
|
Susan Jane Sheldon
Cashmere, Christchurch, 8022
Address used since 01 Jul 2011 |
Director | 01 Jul 2011 - 01 Dec 2011 |
|
Paul Joseph Reynolds
Remuera, Auckland, 1050
Address used since 01 Jul 2011 |
Director | 01 Jul 2011 - 01 Dec 2011 |
|
Wayne Robert Boyd
Oakridge, 10 Middleton Road, Newmarket, Auckland, 1010
Address used since 01 Jul 2011 |
Director | 01 Jul 2011 - 01 Dec 2011 |
|
Kevin John Roberts
Remuera, Auckland, 1050
Address used since 01 Jul 2011 |
Director | 01 Jul 2011 - 01 Dec 2011 |
| Level 10, 1 Willis Street , Wellington Central , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| 1 Willis Street, Wellington Central, Wellington, 6011 | Physical & registered | 11 Mar 2014 - 30 Sep 2016 |
| 68 Jervois Quay, Wellington Central, Wellington, 6011 | Registered & physical | 22 Dec 2011 - 11 Mar 2014 |
| Level 2, Telecom Place, 167 Victoria Street West, Auckland, 1142 | Physical & registered | 01 Jul 2011 - 22 Dec 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chorus Limited Shareholder NZBN: 9429031035040 Entity (NZ Limited Company) |
1 Willis Street Wellington 6011 |
01 Jul 2011 - current |
| Effective Date | 21 Jul 1991 |
| Name | Chorus Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 3454251 |
| Country of origin | NZ |
![]() |
Assure Legal Limited Level 1, 79 Taranaki Street |
![]() |
B+lnz Genetics Limited Level 4, 154 Featherston Street |
![]() |
Ignition Films Limited Level 4, 111 Customhouse Quay |
![]() |
Stewart Baillie Limited Level 3, 44 Victoria Street |
![]() |
Tbfree New Zealand Limited Level 9, 15 Willeston Street |
![]() |
Ospri New Zealand Limited Level 9, 15 Willeston Street |