Shortcuts

2talk Limited

Type: NZ Limited Company (Ltd)
9429033842738
NZBN
1870536
Company Number
Registered
Company Status
Current address
Level 2, 136 Fanshawe Street
Auckland
Auckland 1010
New Zealand
Registered & physical & service address used since 27 Jun 2022

2Talk Limited, a registered company, was incorporated on 13 Oct 2006. 9429033842738 is the New Zealand Business Number it was issued. This company has been supervised by 19 directors: Mark Callander - an active director whose contract started on 30 Jun 2015,
Mark John Callander - an active director whose contract started on 30 Jun 2015,
Aaron Paul Smith - an active director whose contract started on 20 May 2022,
Adrian Jeffrey Dick - an active director whose contract started on 20 May 2022,
Kevin Steven Russell - an inactive director whose contract started on 26 Jun 2018 and was terminated on 20 May 2022.
Updated on 08 Apr 2024, BizDb's database contains detailed information about 1 address: Level 2, 136 Fanshawe Street, Auckland, Auckland, 1010 (category: registered, physical).
2Talk Limited had been using Level 5, 34 Sale Street, Auckland, Auckland as their registered address until 27 Jun 2022.
One entity owns all company shares (exactly 13885 shares) - M2 Group Nz Limited - located at 1010, Auckland.

Addresses

Previous addresses

Address: Level 5, 34 Sale Street, Auckland, Auckland, 1010 New Zealand

Registered & physical address used from 04 Jul 2018 to 27 Jun 2022

Address: Level 9, 110 Symonds Street, Auckland New Zealand

Physical & registered address used from 13 Oct 2006 to 04 Jul 2018

Financial Data

Basic Financial info

Total number of Shares: 13885

Annual return filing month: June

Annual return last filed: 30 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 13885
Entity (NZ Limited Company) M2 Group Nz Limited
Shareholder NZBN: 9429041700051
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cone, Geoffrey Peter Phillip Parnell
Individual Dick, Malcolm Stuart Coatesville
Auckland
Entity Callplus Holdings Limited
Shareholder NZBN: 9429036191741
Company Number: 1265108
Entity Maldotcom Limited
Shareholder NZBN: 9429033814896
Company Number: 1874821
Entity Maldotcom Limited
Shareholder NZBN: 9429033814896
Company Number: 1874821
Entity Maldotcom Limited
Shareholder NZBN: 9429033814896
Company Number: 1874821
Entity Maldotcom Limited
Shareholder NZBN: 9429033814896
Company Number: 1874821
Individual Dick, Adrian Jeffrey Grey Lynn
Individual Wylie, Martin Edward Herne Bay
Auckland
Individual Dick, Adrian Jeffrey Belmont
North Shore City
0622
New Zealand
Entity Maldotcom Limited
Shareholder NZBN: 9429033814896
Company Number: 1874821
Entity Gravity Solutions Limited
Shareholder NZBN: 9429033950396
Company Number: 1850932
Entity Presley.co Limited
Shareholder NZBN: 9429033585741
Company Number: 1912692
Entity Gravity Solutions Limited
Shareholder NZBN: 9429033950396
Company Number: 1850932
Individual Callander, Mark John Sandringham
Individual Callander, Mark John Sandringham
Auckland
1025
New Zealand
Entity Presley.co Limited
Shareholder NZBN: 9429033585741
Company Number: 1912692
Individual Dick, Malcolm Stuart Coatesville
Auckland
Entity Callplus Holdings Limited
Shareholder NZBN: 9429036191741
Company Number: 1265108

Ultimate Holding Company

21 Jul 2021
Effective Date
Voyage Australia Holdings Pty Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Level 10, 452 Flinders Street
Melbourne 3000
Australia
Address
Directors

Mark Callander - Director

Appointment date: 30 Jun 2015

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 28 Nov 2016


Mark John Callander - Director

Appointment date: 30 Jun 2015

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 28 Nov 2016


Aaron Paul Smith - Director

Appointment date: 20 May 2022

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 20 May 2022


Adrian Jeffrey Dick - Director

Appointment date: 20 May 2022

Address: Takapuna, Auckland, 0620 New Zealand

Address used since 20 May 2022


Kevin Steven Russell - Director (Inactive)

Appointment date: 26 Jun 2018

Termination date: 20 May 2022

ASIC Name: Nextgen Telecom Pty Ltd

Address: Longueville, 2066 Australia

Address used since 26 Jun 2018

Address: Melbourne, Australia


Nitesh Naidoo - Director (Inactive)

Appointment date: 20 Feb 2020

Termination date: 20 May 2022

ASIC Name: Asc International Group Pty Limited

Address: Melbourne, Australia

Address: Wahroonga, Sydney, 2076 Australia

Address used since 20 Feb 2020


Mark David Wratten - Director (Inactive)

Appointment date: 07 Feb 2017

Termination date: 28 Feb 2020

ASIC Name: Vocus Group Holdings Pty Ltd

Address: Pyrmont, Nsw, 2009 Australia

Address used since 07 Feb 2017

Address: North Sydney, Nsw, 2060 Australia

Address: North Sydney, Nsw, 2060 Australia


Michael John Simmons - Director (Inactive)

Appointment date: 27 Mar 2018

Termination date: 25 Jun 2018

ASIC Name: Vocus Group Holdings Pty Ltd

Address: Bronte, Nsw, 2024 Australia

Address used since 27 Mar 2018

Address: North Sydney, Nsw, 2060 Australia


Geoffrey Robert Horth - Director (Inactive)

Appointment date: 30 Jun 2015

Termination date: 26 Feb 2018

ASIC Name: Vocus Group Pty Ltd

Address: North Sydney, Nsw, 2060 Australia

Address: Sandringham, Vic, 3191 Australia

Address used since 30 Jun 2015

Address: North Sydney, Nsw, 2060 Australia


John Rennick Allerton - Director (Inactive)

Appointment date: 13 Dec 2016

Termination date: 31 Dec 2017

ASIC Name: Ibeka Pty Ltd

Address: Victoria, 3937 Australia

Address: Red Hill South, Victoria, 3937 Australia

Address used since 13 Dec 2016

Address: Victoria, 3937 Australia


Christopher Haydn Deere - Director (Inactive)

Appointment date: 01 Apr 2016

Termination date: 31 Mar 2017

ASIC Name: Vocus Group Pty Ltd

Address: Rathmines, New South Wales, 2283 Australia

Address used since 01 Apr 2016

Address: North Sydney, Nsw, 2060 Australia

Address: North Sydney, Nsw, 2060 Australia


Richard Lee Correll - Director (Inactive)

Appointment date: 01 Apr 2016

Termination date: 03 Dec 2016

ASIC Name: Vocus Group Pty Ltd

Address: Killarney Heights, New South Wales, 2087 Australia

Address used since 01 Apr 2016

Address: North Sydney, Nsw, 2060 Australia

Address: North Sydney, Nsw, 2060 Australia


Craig Lehmann Farrow - Director (Inactive)

Appointment date: 30 Jun 2015

Termination date: 10 Mar 2016

ASIC Name: M2 Telecommunications Pty Ltd

Address: Melbourne, 3000 Australia

Address: Lower Mitcham, Sa, 5062 Australia

Address used since 30 Jun 2015

Address: Melbourne, 3000 Australia


Rhoda Phillippo - Director (Inactive)

Appointment date: 30 Jun 2015

Termination date: 10 Mar 2016

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 30 Jun 2015


Vaughan Garfield Bowen - Director (Inactive)

Appointment date: 30 Jun 2015

Termination date: 10 Mar 2016

ASIC Name: M2 Telecommunications Pty Ltd

Address: Brighton, Vic, 3186 Australia

Address used since 30 Jun 2015

Address: Melbourne, Vic, 3000 Australia

Address: Melbourne, Vic, 3000 Australia


Malcolm Stuart Dick - Director (Inactive)

Appointment date: 13 Oct 2006

Termination date: 30 Jun 2015

Address: Rd 3, Albany, 0793 New Zealand

Address used since 11 Jun 2010


Keith Norman Goodall - Director (Inactive)

Appointment date: 10 Dec 2010

Termination date: 30 Jun 2015

Address: Point England, Auckland, 1072 New Zealand

Address used since 10 Dec 2010


Raymond James Jackson - Director (Inactive)

Appointment date: 10 Dec 2010

Termination date: 30 Jun 2015

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 30 Jun 2011


Martin Edward Wylie - Director (Inactive)

Appointment date: 13 Oct 2006

Termination date: 05 Sep 2007

Address: Herne Bay, Auckland,

Address used since 13 Oct 2006

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street