Shortcuts

Two Degrees New Zealand Limited

Type: NZ Limited Company (Ltd)
9429034911808
NZBN
1607458
Company Number
Registered
Company Status
J580910
Industry classification code
Telecommunications Services Nec
Industry classification description
Current address
47 George Street
Newmarket
Auckland 1023
New Zealand
Other address (Address for Records) used since 24 Sep 2015
Level 2
136 Fanshawe Street
Auckland 1010
New Zealand
Physical & registered & service & other (Address for Records) & records address used since 02 Aug 2021
Level 2
136 Fanshaw Street
Auckland 1010
New Zealand
Postal & office & delivery address used since 30 Aug 2022

Two Degrees New Zealand Limited was registered on 30 Mar 2005 and issued a business number of 9429034911808. This registered LTD company has been managed by 25 directors: Adrian Jeffrey Dick - an active director whose contract started on 20 May 2022,
Mark John Callander - an active director whose contract started on 20 May 2022,
Aaron Paul Smith - an active director whose contract started on 20 May 2022,
Klaus V. - an inactive director whose contract started on 27 Sep 2018 and was terminated on 20 May 2022,
Erik M. - an inactive director whose contract started on 27 Sep 2018 and was terminated on 20 May 2022.
According to the BizDb information (updated on 17 Apr 2024), this company registered 3 addresses: Level 2, 136 Fanshaw Street, Auckland, 1010 (postal address),
Level 2, 136 Fanshaw Street, Auckland, 1010 (office address),
Level 2, 136 Fanshaw Street, Auckland, 1010 (delivery address),
Level 2, 136 Fanshawe Street, Auckland, 1010 (other address) among others.
Up until 02 Aug 2021, Two Degrees New Zealand Limited had been using 351 Lincoln Road, Addington, Christchurch as their registered address.
BizDb found former names for this company: from 19 Jul 2012 to 28 Jul 2015 they were named Snap Limited, from 09 Oct 2007 to 19 Jul 2012 they were named Snap Internet Limited and from 30 Mar 2005 to 09 Oct 2007 they were named Snap Holdings Limited.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Two Degrees Mobile Limited (an entity) located at 136 Fanshawe Street, Auckland postcode 1010. Two Degrees New Zealand Limited has been classified as "Telecommunications services nec" (business classification J580910).

Addresses

Principal place of activity

Level 2, 136 Fanshaw Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: 351 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 05 Aug 2015 to 02 Aug 2021

Address #2: 351 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 01 Aug 2014 to 05 Aug 2015

Address #3: 21a Durham Street South, Sydenham, Christchurch, 8023 New Zealand

Registered & physical address used from 17 Jan 2012 to 01 Aug 2014

Address #4: Level 2, Clarion Building, 286 Princes Street, Dunedin, 9058 New Zealand

Registered & physical address used from 07 Oct 2010 to 17 Jan 2012

Address #5: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand

Registered & physical address used from 28 Jul 2010 to 07 Oct 2010

Address #6: C/-deloitte, 8th Floor, Otago House, 481 Moray Place, Dunedin New Zealand

Registered & physical address used from 13 Jun 2008 to 28 Jul 2010

Address #7: T D Scott & Co, 481 Moray Place, Lvl 6, Otago House, Dunedin

Physical address used from 20 Jul 2005 to 13 Jun 2008

Address #8: T D Scott & Co Chartered Accountants, 481 Moray Place, Lvl 6 Otago House, Dunedin

Registered address used from 20 Jul 2005 to 13 Jun 2008

Address #9: Saunders & Co, Level 3, 227 Cambridge Terrace, Christchurch

Registered & physical address used from 30 Mar 2005 to 20 Jul 2005

Contact info
64 9 9197000
28 Sep 2018 Phone
nicko.waymouth@2degrees.nz
28 Sep 2018 Email
www.2degreesmobile.co.nz
28 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: August

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Two Degrees Mobile Limited
Shareholder NZBN: 9429037000745
136 Fanshawe Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Petrie, Mark Robert Christchurch
Entity Chm Limited
Shareholder NZBN: 9429030851757
Company Number: 3685115
Entity George Rowan Limited
Shareholder NZBN: 9429036399826
Company Number: 1227580
Entity Fugu Limited
Shareholder NZBN: 9429033062815
Company Number: 2032474
Entity Cambridge Trustees Limited
Shareholder NZBN: 9429037730239
Company Number: 931802
Entity Pomanda Investments Limited
Shareholder NZBN: 9429037247713
Company Number: 1038228
Entity Chm Limited
Shareholder NZBN: 9429030851757
Company Number: 3685115
Entity Fugu Limited
Shareholder NZBN: 9429033062815
Company Number: 2032474
Entity Abel Swann Limited
Shareholder NZBN: 9429034850794
Company Number: 1617832
Entity Straven Trustee Services Limited
Shareholder NZBN: 9429038253638
Company Number: 822980
Entity Cambridge Trustees Limited
Shareholder NZBN: 9429037730239
Company Number: 931802
Entity Hardware & Property Leasing Limited
Shareholder NZBN: 9429036933549
Company Number: 1132599
Entity Abel Swann Limited
Shareholder NZBN: 9429034850794
Company Number: 1617832
Individual Petrie, Mark Robert Christchurch
Entity Hardware & Property Leasing Limited
Shareholder NZBN: 9429036933549
Company Number: 1132599
Entity George Rowan Limited
Shareholder NZBN: 9429036399826
Company Number: 1227580
Entity Kmch Holdings Limited
Shareholder NZBN: 9429030851757
Company Number: 3685115
Entity Pomanda Investments Limited
Shareholder NZBN: 9429037247713
Company Number: 1038228
Entity Straven Trustee Services Limited
Shareholder NZBN: 9429038253638
Company Number: 822980
Entity Straven Trustee Services Limited
Shareholder NZBN: 9429038253638
Company Number: 822980
Entity Kmch Holdings Limited
Shareholder NZBN: 9429030851757
Company Number: 3685115
Entity Straven Trustee Services Limited
Shareholder NZBN: 9429038253638
Company Number: 822980

Ultimate Holding Company

21 Jul 1991
Effective Date
Trilogy International Partners Llc
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
155 108th Avenue, Suite 400
Bellevue Wa 98004
United States
Address
Directors

Adrian Jeffrey Dick - Director

Appointment date: 20 May 2022

Address: Takapuna, Auckland, 0620 New Zealand

Address used since 20 May 2022


Mark John Callander - Director

Appointment date: 20 May 2022

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 20 May 2022


Aaron Paul Smith - Director

Appointment date: 20 May 2022

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 20 May 2022


Klaus V. - Director (Inactive)

Appointment date: 27 Sep 2018

Termination date: 20 May 2022


Erik M. - Director (Inactive)

Appointment date: 27 Sep 2018

Termination date: 20 May 2022

Address: Redmond/washington, 98053 United States

Address used since 27 Sep 2018


Bradley H. - Director (Inactive)

Appointment date: 27 Sep 2018

Termination date: 20 May 2022

Address: Sammamish, Wa 98075, United States

Address used since 27 Sep 2018


Scott M. - Director (Inactive)

Appointment date: 27 Sep 2018

Termination date: 20 May 2022

Address: Kirkland, Washington 98034, United States

Address used since 27 Sep 2018


William Stewart Sherriff - Director (Inactive)

Appointment date: 29 Jun 2019

Termination date: 20 May 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 29 Jun 2019

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 29 Jun 2019


Kenneth John Tunnicliffe - Director (Inactive)

Appointment date: 01 Sep 2020

Termination date: 20 May 2022

Address: Epsom, Auckland, 1051 New Zealand

Address used since 01 Sep 2020


Peter Johannes Schmid - Director (Inactive)

Appointment date: 27 Sep 2018

Termination date: 21 Jul 2021

Address: Gumligen, 3073 Switzerland

Address used since 27 Sep 2018


Reza Rustom Satchu - Director (Inactive)

Appointment date: 27 Sep 2018

Termination date: 04 Jul 2021

Address: Toronto, Ontario, M4W 1R2 Canada

Address used since 27 Sep 2018


Mark Adrian Ratcliffe - Director (Inactive)

Appointment date: 27 Sep 2018

Termination date: 31 Aug 2020

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 27 Sep 2018


Andrew D. - Director (Inactive)

Appointment date: 27 Sep 2018

Termination date: 22 Jun 2019

Address: Mercer Island, 98040 United States

Address used since 27 Sep 2018


William Stewart Sherriff - Director (Inactive)

Appointment date: 30 Apr 2015

Termination date: 27 Sep 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 11 Sep 2017

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 30 Apr 2015


Paul Samuel Mathewson - Director (Inactive)

Appointment date: 30 Apr 2015

Termination date: 27 Sep 2018

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 30 Apr 2015


Nurani Subramanian Venkatachalam - Director (Inactive)

Appointment date: 26 Mar 2018

Termination date: 27 Sep 2018

Address: Lynfield, Auckland, 1042 New Zealand

Address used since 26 Mar 2018


Timothy Raymond Matthews - Director (Inactive)

Appointment date: 26 Mar 2018

Termination date: 27 Sep 2018

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 26 Mar 2018


Mark Robert Petrie - Director (Inactive)

Appointment date: 31 Mar 2005

Termination date: 29 Sep 2017

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 09 Jan 2012


Bruce Charles Matheson - Director (Inactive)

Appointment date: 20 Feb 2013

Termination date: 30 Apr 2015

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 20 Feb 2013


Katherine Anne Meads - Director (Inactive)

Appointment date: 12 Mar 2013

Termination date: 30 Apr 2015

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 12 Mar 2013


Darryl James Swann - Director (Inactive)

Appointment date: 30 Mar 2005

Termination date: 23 Dec 2011

Address: Christchurch,

Address used since 30 Mar 2005


Christopher John Swann - Director (Inactive)

Appointment date: 31 Mar 2005

Termination date: 23 Dec 2011

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 19 Oct 2007


Paul John Chamberlain - Director (Inactive)

Appointment date: 30 Mar 2005

Termination date: 22 Jan 2007

Address: Dunedin,

Address used since 30 Mar 2005


Jeffrey Ross Poulter - Director (Inactive)

Appointment date: 30 Mar 2005

Termination date: 22 Jan 2007

Address: Christchurch,

Address used since 30 Mar 2005


Bruce Abel - Director (Inactive)

Appointment date: 30 Mar 2005

Termination date: 22 Jan 2007

Address: Kaiapoi,

Address used since 30 Mar 2005

Nearby companies
Similar companies

Fastcom Limited
1a/27 George Street

Great Outcomes Limited
L1, 18 Broadway

International Mobile-sim Rentals Limited
6 Clayton Street

Telnetwork Limited
Unit 10, 143 Carlton Gore Road

Two Degrees Mobile Limited
47 George Street

Voyage Net Limited
Suite 1, 1 Kingdon Street