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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 13885 | |||
Entity (NZ Limited Company) | M2 Group Nz Limited Shareholder NZBN: 9429041700051 |
Auckland 1010 New Zealand |
30 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cone, Geoffrey Peter Phillip |
Parnell |
13 Oct 2006 - 07 Sep 2007 |
Individual | Dick, Malcolm Stuart |
Coatesville Auckland |
13 Oct 2006 - 27 Jun 2010 |
Entity | Callplus Holdings Limited Shareholder NZBN: 9429036191741 Company Number: 1265108 |
22 Nov 2007 - 13 Aug 2008 | |
Entity | Maldotcom Limited Shareholder NZBN: 9429033814896 Company Number: 1874821 |
07 Sep 2007 - 07 Sep 2007 | |
Entity | Maldotcom Limited Shareholder NZBN: 9429033814896 Company Number: 1874821 |
07 Sep 2007 - 07 Sep 2007 | |
Entity | Maldotcom Limited Shareholder NZBN: 9429033814896 Company Number: 1874821 |
07 Sep 2007 - 07 Sep 2007 | |
Entity | Maldotcom Limited Shareholder NZBN: 9429033814896 Company Number: 1874821 |
07 Sep 2007 - 07 Sep 2007 | |
Individual | Dick, Adrian Jeffrey |
Grey Lynn |
13 Oct 2006 - 27 Jun 2010 |
Individual | Wylie, Martin Edward |
Herne Bay Auckland |
13 Oct 2006 - 07 Sep 2007 |
Individual | Dick, Adrian Jeffrey |
Belmont North Shore City 0622 New Zealand |
30 Aug 2010 - 30 Jun 2015 |
Entity | Maldotcom Limited Shareholder NZBN: 9429033814896 Company Number: 1874821 |
07 Sep 2007 - 07 Sep 2007 | |
Entity | Gravity Solutions Limited Shareholder NZBN: 9429033950396 Company Number: 1850932 |
30 Aug 2010 - 30 Jun 2015 | |
Entity | Presley.co Limited Shareholder NZBN: 9429033585741 Company Number: 1912692 |
13 Nov 2009 - 30 Jun 2015 | |
Entity | Gravity Solutions Limited Shareholder NZBN: 9429033950396 Company Number: 1850932 |
30 Aug 2010 - 30 Jun 2015 | |
Individual | Callander, Mark John |
Sandringham |
13 Oct 2006 - 07 Sep 2007 |
Individual | Callander, Mark John |
Sandringham Auckland 1025 New Zealand |
30 Aug 2010 - 30 Jun 2015 |
Entity | Presley.co Limited Shareholder NZBN: 9429033585741 Company Number: 1912692 |
13 Nov 2009 - 30 Jun 2015 | |
Individual | Dick, Malcolm Stuart |
Coatesville Auckland |
13 Aug 2008 - 30 Jun 2015 |
Entity | Callplus Holdings Limited Shareholder NZBN: 9429036191741 Company Number: 1265108 |
22 Nov 2007 - 13 Aug 2008 |
Ultimate Holding Company
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
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