Spark New Zealand Trading Limited (issued a business number of 9429039456939) was launched on 06 Dec 1988. 4 addresses are in use by the company: Level 1, 50 Albert Street, Auckland, 1010 (type: registered, service). Level 2, Telecom Place, 167 Victoria Street West, Auckland had been their physical address, up to 08 Aug 2014. Spark New Zealand Trading Limited used more aliases, namely: Telecom New Zealand Limited from 01 Apr 1993 to 07 Aug 2014, Telecom Wellington Limited (06 Dec 1988 to 01 Apr 1993). 1356519534 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 540000000 shares (39.81% of shares), namely:
Spark Finance Limited (an entity) located at 50 Albert Street, Auckland postcode 1010. Our database was updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, Spark City, 167 Victoria Street West, Auckland, 1010 | Physical & registered & service | 08 Aug 2014 |
| Level 1, 50 Albert Street, Auckland, 1010 | Registered & service | 02 Dec 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Melissa Anastasiou
Narrow Neck, Auckland, 0624
Address used since 02 Jul 2018
Ponsonby, Auckland, 1011
Address used since 30 Sep 2019 |
Director | 02 Jul 2018 - current |
|
Harry Mark Beder
Remuera, Auckland, 1050
Address used since 08 Oct 2020
Remuera, Auckland, 1050
Address used since 14 Oct 2019 |
Director | 14 Oct 2019 - current |
|
Stewart Ian Taylor
Castor Bay, Auckland, 0620
Address used since 16 Dec 2024 |
Director | 16 Dec 2024 - current |
|
Stefan James Knight
Takapuna, Auckland, 0622
Address used since 20 Dec 2019 |
Director | 20 Dec 2019 - 16 Dec 2024 |
|
David John Chalmers
Kohimarama, Auckland, 1071
Address used since 17 Oct 2016 |
Director | 17 Oct 2016 - 20 Dec 2019 |
|
Jolie Hodson
Milford, Auckland, 0620
Address used since 16 Jul 2013 |
Director | 04 Jun 2013 - 14 Oct 2019 |
|
Claire Elaine Barber
Stanmore Bay, Whangaparaoa, 0932
Address used since 01 Jul 2016 |
Director | 01 Jul 2016 - 07 Dec 2018 |
|
Harry Mark Beder
Remuera, Auckland, 1050
Address used since 01 Jul 2016 |
Director | 01 Jul 2016 - 07 Dec 2018 |
|
Edward Roy Thomas Hyde
Herne Bay, Auckland, 1011
Address used since 03 Oct 2016 |
Director | 03 Oct 2016 - 11 Jun 2018 |
|
Jason Charles Paris
Epsom, Auckland, 1023
Address used since 27 Sep 2016 |
Director | 30 Jun 2015 - 26 Jan 2018 |
|
David Thomas Havercroft
Oneroa, Waiheke Island, 1081
Address used since 10 Feb 2016 |
Director | 19 Nov 2012 - 30 Jun 2017 |
|
Roderick James Snodgrass
Ponsonby, Auckland, 1011
Address used since 27 Jun 2014 |
Director | 19 Nov 2012 - 12 Dec 2016 |
|
Timothy Marshall Miles
Takapuna, Auckland, 0622
Address used since 14 Apr 2014 |
Director | 04 Feb 2013 - 28 Nov 2016 |
|
Christopher John Quin
Saint Johns, Auckland, 1072
Address used since 19 Nov 2012 |
Director | 19 Nov 2012 - 30 Jun 2015 |
|
Nicholas John Olson
121 Customs Street West, Auckland, 1010
Address used since 29 Jun 2012 |
Director | 31 Jan 2007 - 22 Feb 2013 |
|
Mark Leslie Laing
Mount Eden, Auckland, 1024
Address used since 05 Aug 2011 |
Director | 05 Aug 2011 - 19 Nov 2012 |
|
Laura Anne Byrne
Point Chevalier, Auckland, 1022
Address used since 01 Nov 2012 |
Director | 01 Nov 2012 - 19 Nov 2012 |
|
Sarah Louise Miller
Ponsonby, Auckland, 1021
Address used since 30 Jun 2011 |
Director | 30 Jun 2011 - 16 Nov 2012 |
|
Tristan Murray Gilbertson
Ponsonby, Auckland, 1011
Address used since 25 Nov 2010 |
Director | 23 Feb 2009 - 01 Nov 2012 |
|
Anthony Graeme Parker
Wellington, 6012
Address used since 31 Jan 2008 |
Director | 31 Jan 2008 - 05 Aug 2011 |
|
Craig Andrew Mulholland
Auckland 1003,
Address used since 11 Jul 2008 |
Director | 31 Jan 2008 - 30 Jun 2011 |
|
John Russell Houlden
22 Nelson Street, Auckland,
Address used since 11 Jul 2008 |
Director | 11 Jul 2008 - 30 Sep 2010 |
|
Mark John Verbiest
Seatoun, Wellington,
Address used since 07 May 2002 |
Director | 07 May 2002 - 01 Jul 2008 |
|
Marko Bogoievski
Eastbourne, Wellington,
Address used since 13 Jun 2000 |
Director | 13 Jun 2000 - 31 Jan 2008 |
|
Simon Paul Moutter
Orakei, Auckland,
Address used since 07 Jun 2006 |
Director | 29 Jan 2001 - 31 Jan 2008 |
|
Linda Marie Cox
5 Raroa Road, Kelburn, Wellington,
Address used since 13 Jun 2000 |
Director | 13 Jun 2000 - 29 Sep 2007 |
|
Linda Marie (alternate For Mark J Verbiest) Cox
5 Raroa Road, Kelburn, Wellington,
Address used since 07 May 2002 |
Director | 07 May 2002 - 29 Sep 2007 |
|
Theresa Elizabeth Gattung
Apartment 2a, 172 Oriental Parade, Wellington,
Address used since 20 Dec 2003 |
Director | 06 Dec 1996 - 29 Jun 2007 |
|
Mark John (alternate For Theresa E Gattung) Verbiest
Seatoun,
Address used since 06 Dec 2000 |
Director | 06 Dec 2000 - 26 Jun 2007 |
|
Graham Ronald Mitchell
Kohimarama, Auckland,
Address used since 29 Jan 2001 |
Director | 29 Jan 2001 - 02 Jul 2001 |
|
David John Bedford
Khandallah, Wellington,
Address used since 11 Aug 1998 |
Director | 11 Aug 1998 - 06 Dec 2000 |
|
Malcolm Ross Gillespie
Khandallah, Wellington,
Address used since 22 Apr 1996 |
Director | 22 Apr 1996 - 30 Jun 2000 |
|
Jeffrey Michael White
Lowry Bay, Wellington,
Address used since 12 Feb 1993 |
Director | 12 Feb 1993 - 31 Mar 2000 |
|
Roderick Sheldon Deane
Kelburn, Wellington,
Address used since 04 Jul 1997 |
Director | 04 Jul 1997 - 01 Oct 1999 |
|
Kenneth George Benson
Mount Cook, Wellington,
Address used since 06 Dec 1996 |
Director | 06 Dec 1996 - 11 Aug 1998 |
|
Oliver Benton Mcmillen
Paraparaumu, Wellington,
Address used since 12 Feb 1993 |
Director | 12 Feb 1993 - 06 Dec 1996 |
|
Paul Malcolm Gillard
Crofton Downs, Wellington,
Address used since 01 Mar 1996 |
Director | 01 Mar 1996 - 22 Apr 1996 |
|
Martin Edward Wylie
Kelburn, Wellington,
Address used since 12 Feb 1993 |
Director | 12 Feb 1993 - 01 Mar 1996 |
|
Don Lee Vangilder
Khandallah, Wellington,
Address used since 25 Jun 1992 |
Director | 25 Jun 1992 - 29 Mar 1993 |
|
Richard Cayford
Linden, Wellington,
Address used since 14 Jul 1992 |
Director | 14 Jul 1992 - 29 Mar 1993 |
|
Terence Edmund Govenlock
Paremata, Wellington,
Address used since 14 Jul 1992 |
Director | 14 Jul 1992 - 29 Mar 1993 |
|
Derek Maxwell Locke
Grenada Village, Wellington,
Address used since 15 Sep 1992 |
Director | 15 Sep 1992 - 17 Mar 1993 |
|
Peter Rushworth
Tawa, Wellington,
Address used since 14 Jul 1992 |
Director | 14 Jul 1992 - 12 Mar 1993 |
|
John Arnold Butt
Maungaraki, Wellington,
Address used since 14 Jul 1992 |
Director | 14 Jul 1992 - 12 Mar 1993 |
|
William James Harrison
Ilam, Christchurch,
Address used since 14 Jul 1992 |
Director | 14 Jul 1992 - 16 Dec 1992 |
|
Nigel Arthur Prince
Hataitai, Wellington 3,
Address used since 14 Jul 1992 |
Director | 14 Jul 1992 - 01 Sep 1992 |
|
Dennis Robert O'neil
Plimmerton, Wellington,
Address used since 14 Jul 1992 |
Director | 14 Jul 1992 - 31 Aug 1992 |
|
Donald Herbert Sledge
Remuera, Auckland 5,
Address used since 14 Jul 1992 |
Director | 14 Jul 1992 - 01 Aug 1992 |
| Previous address | Type | Period |
|---|---|---|
| Level 2, Telecom Place, 167 Victoria Street West, Auckland, 1142 | Physical & registered | 15 Nov 2010 - 08 Aug 2014 |
| Level 6, Telecom House, 8 Hereford Street, Auckland | Registered | 06 Jul 2009 - 15 Nov 2010 |
| Level 6, Telecom House, 8 Hereford Street, Auckland, 1011 | Physical | 06 Jul 2009 - 15 Nov 2010 |
| Level 8, North Tower, Telecom House, 68-86 Jervois Quay, Wellington, 6011 | Physical & registered | 20 Nov 2003 - 06 Jul 2009 |
| Level 8, North Tower, Telecom House, 68-86 Jervois Quay, Wellington, 6011 | Registered & physical | 20 Nov 2003 - 20 Nov 2003 |
| Level 8, North Tower, Telecom@jevois, Quay, 68-86 Jevois Quay, Wellington, 3011 | Physical | 23 Jul 2001 - 23 Jul 2001 |
| Level 8, North Tower, Telecom@jevois, Quay, 68-86 Jevois Quay, Wellington, 6011 | Registered | 23 Jul 2001 - 20 Nov 2003 |
| Level 8, North Tower, Telecom@jervois, Quay, 68-86 Jervois Quay, Wellington, 6011 | Physical | 23 Jul 2001 - 20 Nov 2003 |
| Level 8, Telecom Networks House, 68-86 Jervois Quay, Wellington, 6011 | Physical & registered | 22 Jul 2001 - 23 Jul 2001 |
| Telecom Networks House, 68-86 Jervois Quay, Wellington, 6011 | Registered & physical | 28 Jul 2000 - 22 Jul 2001 |
| Telecom Networks House, 68 Jervois Quay, Wellington, 6011 | Registered | 04 Sep 1997 - 28 Jul 2000 |
| Telecon Networks House, 68-86 Jervois Quay, Wellington, 6011 | Physical | 04 Sep 1997 - 28 Jul 2000 |
| Level 8, Telecom Networks House, 68 Jervois Quay, Wellington, 6011 | Physical | 04 Sep 1997 - 04 Sep 1997 |
| 13-27 Manners Street, Wellington, Wellington, 6011 | Registered | 18 Aug 1993 - 04 Sep 1997 |
| 9th Floor, Hewlett Packard Building, 186-190 Willis Street, Wellington, 6011 | Registered | 14 Apr 1993 - 18 Aug 1993 |
| - | Physical | 20 Feb 1992 - 04 Sep 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Spark Finance Limited Shareholder NZBN: 9429039076847 Entity (NZ Limited Company) |
50 Albert Street Auckland 1010 |
06 Dec 1988 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Spark New Zealand Limited Shareholder NZBN: 9429039661098 Company Number: 328287 Entity |
50 Albert Street Auckland 1010 |
06 Dec 1988 - 30 Jun 2010 |
|
Spark New Zealand Limited Shareholder NZBN: 9429039661098 Company Number: 328287 Entity |
167 Victoria Street West Auckland 1010 |
06 Dec 1988 - 30 Jun 2010 |
|
Spark New Zealand Limited Shareholder NZBN: 9429039661098 Company Number: 328287 Entity |
06 Dec 1988 - 30 Jun 2010 | |
|
Telecom Corporation Of New Zealand Limited Other |
06 Dec 1988 - 30 Jun 2010 | |
|
Null - Telecom Corporation Of New Zealand Limited Other |
06 Dec 1988 - 30 Jun 2010 |
| Effective Date | 21 Jul 1991 |
| Name | Spark New Zealand Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 328287 |
| Country of origin | NZ |
![]() |
Spark Trustee Limited Level 2 |
![]() |
Telecom Pacific Limited Level 2 |
![]() |
Telecom Southern Cross Limited Level 2 |
![]() |
Spark Finance Limited Level 2 |
![]() |
Tcnz Financial Services Limited Level 2 |
![]() |
Teleco Insurance (nz) Limited Level 2 |