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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Two Degrees Mobile Limited Shareholder NZBN: 9429037000745 |
136 Fanshawe Street Auckland 1010 New Zealand |
30 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Petrie, Mark Robert |
Christchurch |
24 Jan 2008 - 20 Aug 2012 |
Entity | Chm Limited Shareholder NZBN: 9429030851757 Company Number: 3685115 |
24 Dec 2011 - 30 Apr 2015 | |
Entity | George Rowan Limited Shareholder NZBN: 9429036399826 Company Number: 1227580 |
30 Mar 2005 - 15 Nov 2006 | |
Entity | Fugu Limited Shareholder NZBN: 9429033062815 Company Number: 2032474 |
24 Jan 2008 - 24 Dec 2011 | |
Entity | Cambridge Trustees Limited Shareholder NZBN: 9429037730239 Company Number: 931802 |
21 Dec 2009 - 20 Aug 2012 | |
Entity | Pomanda Investments Limited Shareholder NZBN: 9429037247713 Company Number: 1038228 |
30 Mar 2005 - 24 Dec 2011 | |
Entity | Chm Limited Shareholder NZBN: 9429030851757 Company Number: 3685115 |
24 Dec 2011 - 30 Apr 2015 | |
Entity | Fugu Limited Shareholder NZBN: 9429033062815 Company Number: 2032474 |
24 Jan 2008 - 24 Dec 2011 | |
Entity | Abel Swann Limited Shareholder NZBN: 9429034850794 Company Number: 1617832 |
15 Nov 2006 - 24 Dec 2011 | |
Entity | Straven Trustee Services Limited Shareholder NZBN: 9429038253638 Company Number: 822980 |
16 Dec 2009 - 16 Dec 2009 | |
Entity | Cambridge Trustees Limited Shareholder NZBN: 9429037730239 Company Number: 931802 |
21 Dec 2009 - 20 Aug 2012 | |
Entity | Hardware & Property Leasing Limited Shareholder NZBN: 9429036933549 Company Number: 1132599 |
30 Mar 2005 - 27 Jun 2010 | |
Entity | Abel Swann Limited Shareholder NZBN: 9429034850794 Company Number: 1617832 |
15 Nov 2006 - 24 Dec 2011 | |
Individual | Petrie, Mark Robert |
Christchurch |
15 Nov 2006 - 15 Nov 2006 |
Entity | Hardware & Property Leasing Limited Shareholder NZBN: 9429036933549 Company Number: 1132599 |
30 Mar 2005 - 27 Jun 2010 | |
Entity | George Rowan Limited Shareholder NZBN: 9429036399826 Company Number: 1227580 |
30 Mar 2005 - 15 Nov 2006 | |
Entity | Kmch Holdings Limited Shareholder NZBN: 9429030851757 Company Number: 3685115 |
24 Dec 2011 - 30 Apr 2015 | |
Entity | Pomanda Investments Limited Shareholder NZBN: 9429037247713 Company Number: 1038228 |
30 Mar 2005 - 24 Dec 2011 | |
Entity | Straven Trustee Services Limited Shareholder NZBN: 9429038253638 Company Number: 822980 |
15 Nov 2006 - 15 Nov 2006 | |
Entity | Straven Trustee Services Limited Shareholder NZBN: 9429038253638 Company Number: 822980 |
16 Dec 2009 - 16 Dec 2009 | |
Entity | Kmch Holdings Limited Shareholder NZBN: 9429030851757 Company Number: 3685115 |
24 Dec 2011 - 30 Apr 2015 | |
Entity | Straven Trustee Services Limited Shareholder NZBN: 9429038253638 Company Number: 822980 |
15 Nov 2006 - 15 Nov 2006 |
Ultimate Holding Company
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
K.v. Trading Limited
Unit 1, 12a Clayton Street
Calla Bridal Limited
25 Broadway
D&t Clothes Limited
25c Broadway
Mgh Scott Limited
Level 1
Mgh Lines Limited
Level 1
Mgh Harrogate & Auckland Limited
Level 1
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