Best Telecom Nz Limited (NZBN 9429034652732) was incorporated on 12 Jul 2005. 3 addresses are currently in use by the company: Suite 14474, 17B Farnham Street, Parnell, Auckland, 1052 (type: registered, service). 83 Turret Road, Tauranga South, Tauranga had been their service address, until 09 Aug 2024. Best Telecom Nz Limited used more aliases, namely: Montavi Limited from 12 Jul 2005 to 01 Jun 2017. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100 per cent of shares), namely:
Best Telecom Digital, Australia & New Zealand (an other) located at Suite 6, 9 Bay Street, Southport postcode 4215. "Communication service (wireless) - including telephone service, except radio and TV broadcasting" (ANZSIC J580210) is the category the Australian Bureau of Statistics issued Best Telecom Nz Limited. The Businesscheck information was last updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 9 John Lund Drive, Hope Island, Qld, Australia, 4212 | Physical & service | 20 Jun 2022 |
| Suite 14474, 17b Farnham Street, Parnell, Auckland, 1052 | Registered & service | 09 Aug 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Timothy David Bolot
Hope Island, Qld, 4212
Address used since 01 Sep 2023
Tauranga South, Tauranga, 3112
Address used since 14 Oct 2022
8 Santa Barbara Road, Hope Island, Qld, 4212
Address used since 01 Jan 1970
8 Santa Barbara Road, Hope Island, 4212
Address used since 01 Jan 1970
Hope Island, 4212
Address used since 01 Jun 2017
8 Santa Barbara Road, Hope Island, Qld, 4212
Address used since 01 Jan 1970
8 Santa Barbara Road, Hope Island, 4212
Address used since 01 Jan 1970 |
Director | 01 Jun 2017 - current |
|
Robert Mark Salmon
16 Broadwater Avenue, Airlie Beach, Qld, 4802
Address used since 04 Sep 2024
180 Dornoch Terrace, Highgate Hill, Qld
Address used since 10 Jun 2022
8 Santa Barbara Road, Hope Island, Qld, 4212
Address used since 01 Jan 1970
8 Santa Barbara Road, Hope Island, Qld, 4212
Address used since 01 Jan 1970
Nundah, Qld
Address used since 13 Feb 2018 |
Director | 13 Feb 2018 - 08 Apr 2025 |
|
Robb Crawford
Hope Island, Qld, 4212
Address used since 01 Sep 2023
Tauranga South, Tauranga, 3112
Address used since 14 Oct 2022
9 John Lund Drive, Hope Island, 4212
Address used since 01 Jan 1970
8 Santa Barbara Road, Hope Island, Qld, 4212
Address used since 01 Jan 1970
8 Santa Barbara Road, Hope Island, 4212
Address used since 01 Jan 1970
Hope Island, 4212
Address used since 01 Jun 2017
8 Santa Barbara Road, Hope Island, Qld, 4212
Address used since 01 Jan 1970
8 Santa Barbara Road, Hope Island, 4212
Address used since 01 Jan 1970 |
Director | 01 Jun 2017 - 01 Jan 2025 |
|
Ann Shirley Graham
Tauranga South, Tauranga, 3112
Address used since 14 Oct 2022
Mount Maunganui, Tauranga, 3116
Address used since 16 Mar 2018
Mount Maunganui, Mount Maunganui, 3116
Address used since 29 Mar 2019 |
Director | 13 Feb 2018 - 06 Aug 2024 |
|
Darren Lee Rodman
Hope Island, 4216
Address used since 18 Dec 2019
8 Santa Barbara Road, Hope Island, 4212
Address used since 01 Jan 1970
8 Santa Barbara Road, Hope Island, Qld, 4212
Address used since 01 Jan 1970
Hope Island, 4212
Address used since 01 Jun 2017
8 Santa Barbara Road, Hope Island, 4212
Address used since 01 Jan 1970
8 Santa Barbara Road, Hope Island, Qld, 4212
Address used since 01 Jan 1970 |
Director | 01 Jun 2017 - 08 Sep 2023 |
|
Stuart Raymond Mollross
Paradise Point, 4216
Address used since 01 Jan 2020 |
Director | 01 Jan 2020 - 08 Sep 2023 |
|
Stuart Raymond Mollross
Hope Island, Qld
Address used since 01 Jun 2017
8 Santa Barbara Road, Hope Island, Qld, 4212
Address used since 01 Jan 1970
8 Santa Barbara Road, Hope Island, 4212
Address used since 01 Jan 1970
8 Santa Barbara Road, Hope Island, 4212
Address used since 01 Jan 1970 |
Director | 01 Jun 2017 - 18 Dec 2019 |
|
Lauren Clemett
Hope Island, Queensland, 4212
Address used since 01 Mar 2011
Paradise Point, 4216
Address used since 01 Jan 1970
Paradise Point, 4216
Address used since 01 Jan 1970 |
Director | 12 Jul 2005 - 01 Jun 2017 |
|
Graeme Clemett
Hope Island, Queensland, 4212
Address used since 01 Mar 2011
Paradise Point, 4216
Address used since 01 Jan 1970
Paradise Point, 4216
Address used since 01 Jan 1970 |
Director | 12 Jul 2005 - 01 Jun 2017 |
| Best Telecom Group Of Companies , Suite 6, 8 Santa Barbara Road , Hope Island , 4212 |
| Previous address | Type | Period |
|---|---|---|
| 83 Turret Road, Tauranga South, Tauranga, 3112 | Service | 11 Sep 2023 - 09 Aug 2024 |
| 83 Turret Road, Tauranga South, Tauranga, 3112 | Registered | 25 Oct 2022 - 09 Aug 2024 |
| 15 Abelia Avenue, Mount Maunganui, 3116 | Registered | 20 Jun 2022 - 25 Oct 2022 |
| 15 Abelia Avenue, Mount Maunganui, Mount Maunganui, 3116 | Registered & physical | 11 Jun 2021 - 20 Jun 2022 |
| 15 Abelia Avenue, Mount Maunganui, Mount Maunganui, 3116 | Registered & physical | 01 Jun 2021 - 11 Jun 2021 |
| 23 Myres Street, Otūmoetai, Tauranga, 3110 | Registered & physical | 10 May 2021 - 01 Jun 2021 |
| 15 Abelia Avenue, Mount Maunganui, Mount Maunganui, 3116 | Registered & physical | 15 Mar 2021 - 10 May 2021 |
| 23 Myres Street, Otumoetai, Tauranga, 3110 | Physical & registered | 18 Jul 2018 - 15 Mar 2021 |
| 3 Myres Street, Otumoetai, Tauranga, 3110 | Physical & registered | 17 Jul 2018 - 18 Jul 2018 |
| 21 Broderick Road, Johnsonville, Wellington, 6440 | Registered | 26 Mar 2018 - 17 Jul 2018 |
| 21 Broderick Road, Johnsonville, Wellington, 6440 | Registered | 12 Jun 2017 - 26 Mar 2018 |
| 21 Broderick Road, Johnsonville, Wellington, 6440 | Physical | 12 Jun 2017 - 17 Jul 2018 |
| D M Lander, 19 -21 Broderick Road, Johnsonville, Wellington | Physical & registered | 12 Jul 2005 - 12 Jun 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Best Telecom Digital, Australia & New Zealand Other (Other) |
Suite 6, 9 Bay Street Southport 4215 |
22 Oct 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Graham, Ann Shirley Individual |
Tauranga South Tauranga 3112 |
14 Oct 2022 - 23 Apr 2025 |
|
Best Telecom NZ Holdings Limited Shareholder NZBN: 9429046167767 Other |
21 Broderick Road Johnsonville, Wellington 6037 |
01 Jun 2017 - 31 Aug 2020 |
|
The Trustee For Of The Best Telecom Group (australia & New Zealand) Trust Company Number: 62376913348 Other |
9 John Lund Drive Hope Island 4212 |
31 Aug 2020 - 22 Oct 2024 |
|
The Trustee For Of The Best Telecom Group (australia & New Zealand) Trust Company Number: 62376913348 Other |
9 John Lund Drive Hope Island 4212 |
31 Aug 2020 - 22 Oct 2024 |
|
Graham, Ann Shirley Individual |
Mount Maunganui Mount Maunganui 3116 |
14 Jun 2017 - 30 Apr 2021 |
|
Graham, Ann Shirley Individual |
Mount Maunganui Mount Maunganui 3116 |
14 Jun 2017 - 30 Apr 2021 |
|
Best Telecom NZ Holdings Limited Shareholder NZBN: 9429046167767 Other |
23 Myres Street Otumoetai, Tauranga 3110 |
01 Jun 2017 - 31 Aug 2020 |
|
Clemett, Graeme Individual |
Azzura Greens 2 Activa Way, Hope Island, Qld 4212 |
12 Jul 2005 - 01 Jun 2017 |
|
Edwards, Lauren Individual |
Azzura Greens 2 Activa Way, Hope Island, Qld 4212 |
12 Jul 2005 - 01 Jun 2017 |
| Effective Date | 15 Mar 2018 |
| Name | Nzcn 6299910 Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 6299910 |
| Country of origin | NZ |
| Address |
23 Myres Street Otumoetai, Tauranga 3110 |
![]() |
Cafe Villa (2003) Limited Level 1 |
![]() |
Dancha Limited 19-21 Broderick Road |
![]() |
Kirkwood Consulting Limited Level 1 West Side |
![]() |
Stoks Limited Level 1, West Side |
![]() |
I D P E Consulting Group Limited 21 Broderick Road |
![]() |
Medical Insurance Society Limited 19-21 Broderick Road |
|
Ub Mobile Limited 13 Marsden Avenue |
|
Kotahinet Limited 170 Akaroa Drive |
|
Digital Telemetry Limited 22 Corrondella Grove |
|
Cashdynamics Limited 73 Fraser Street |
|
Great Options Limited 73 Fraser Street |
|
Aviat Networks (nz) Limited 20 Peterkin Street |