Tuatahi Central Fibre Limited (issued an NZ business identifier of 9429032182033) was launched on 13 Jul 2009. 5 addresess are currently in use by the company: 11 Ken Browne Drive, Te Rapa, Hamilton, 3200 (type: postal, office). 1101 Omahu Road, Hastings had been their registered address, up until 13 Feb 2024. Tuatahi Central Fibre Limited used other aliases, namely: Unison Communications Limited from 13 Jul 2009 to 13 Jan 2010. 25500100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 25500100 shares (100 per cent of shares), namely:
First Fibre Bidco Nz Limited (an entity) located at Te Rapa, Hamilton postcode 3200. "Communication service (wired) - including telephone, telex service" (ANZSIC J580110) is the classification the ABS issued Tuatahi Central Fibre Limited. The Businesscheck data was last updated on 06 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 1101 Omahu Road, Hastings | Physical | 13 Jul 2009 |
| 11 Ken Browne Drive, Te Rapa, Hamilton, 3200 | Registered & service | 13 Feb 2024 |
| 11 Ken Browne Drive, Te Rapa, Hamilton, 3200 | Postal & office & delivery | 11 Jun 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Joel Zane Bettley
Hamilton, 3284
Address used since 31 Jan 2024 |
Director | 31 Jan 2024 - current |
|
John Douglas Hanna
Rd 5, Clevedon, 2585
Address used since 31 Jan 2024 |
Director | 31 Jan 2024 - current |
|
Lucy Elizabeth Elwood
Ngaio, Wellington, 6035
Address used since 01 Jun 2018 |
Director | 01 Jun 2018 - 31 Jan 2024 |
|
Jaun Park
Havelock North, Havelock North, 4130
Address used since 01 Aug 2023 |
Director | 01 Aug 2023 - 31 Jan 2024 |
|
Kenneth Ian Sutherland
Havelock North, 4130
Address used since 20 Jun 2016 |
Director | 13 Jul 2009 - 31 Jul 2023 |
|
Brenden John Hall
Malaghans Road, Arrowtown, 9371
Address used since 18 Nov 2020
Remuera, Auckland, 1050
Address used since 16 Dec 2011 |
Director | 16 Dec 2011 - 30 Sep 2022 |
|
Paul Anthony Connell
Mount Albert, Auckland, 1025
Address used since 15 Oct 2010 |
Director | 15 Oct 2010 - 31 Aug 2019 |
|
Kevin Henry Atkinson
Havelock North, Havelock North, 4130
Address used since 21 Jun 2010 |
Director | 19 Feb 2010 - 31 Jul 2017 |
|
John Richard Palairet
Greenmeadows, 4112
Address used since 13 Jul 2009 |
Director | 13 Jul 2009 - 02 Nov 2011 |
|
Philip Hocquard
Havelock North, Havelock North, 4130
Address used since 21 Jun 2010 |
Director | 19 Feb 2010 - 02 Nov 2011 |
|
Keith Robert Valentine
Hospital Hill, Napier, 4110
Address used since 15 Oct 2010 |
Director | 15 Oct 2010 - 02 Nov 2011 |
|
Rodger Herbert Fisher
Castor Bay, North Shore City, 0620
Address used since 21 Jun 2010 |
Director | 19 Feb 2010 - 01 Jun 2011 |
|
Helen Ethel Walker
Rd 4, Waipukurau,
Address used since 19 Feb 2010 |
Director | 19 Feb 2010 - 16 Jul 2010 |
| Previous address | Type | Period |
|---|---|---|
| 1101 Omahu Road, Hastings | Registered & service | 13 Jul 2009 - 13 Feb 2024 |
| Shareholder Name | Address | Period |
|---|---|---|
|
First Fibre Bidco NZ Limited Shareholder NZBN: 9429048116480 Entity (NZ Limited Company) |
Te Rapa Hamilton 3200 |
31 Jan 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Unison Networks Limited Shareholder NZBN: 9429038928437 Company Number: 562256 Entity |
Hastings |
13 Jul 2009 - 31 Jan 2024 |
| Name | Unison Networks Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 562256 |
| Country of origin | NZ |
![]() |
Unison Insurance Limited 1101 Omahu Road |
![]() |
Etel Limited 1101 Omahu Road |
![]() |
Unison Contracting Services Limited 1101 Omahu Road |
![]() |
Unison Energy Limited 1101 Omahu Road |
![]() |
Unison Networks Limited 1101 Omahu Road |
![]() |
Mhm Land Limited 210 Wilson Road |
|
Xtel Communications Limited 14 Russell Street |
|
Blue Pukeko Connect Limited 21 Mohi Crescent |
|
Black Communications Limited 18 Maniapoto Street |
|
Chirp Cloud Limited 43 Pukerimu Lane |
|
Ultra Communications Limited 3 Horoeka Street |
|
Cas Carter Communications Limited Level 1 |