Shortcuts

Two Degrees Networks Limited

Type: NZ Limited Company (Ltd)
9429032464139
NZBN
2193985
Company Number
Registered
Company Status
J580210
Industry classification code
Communication Service (wireless) - Including Telephone Service, Except Radio And Tv Broadcasting
Industry classification description
Current address
Level 2
136 Fanshawe Street
Auckland 1010
New Zealand
Registered & physical & service address used since 02 Aug 2021

Two Degrees Networks Limited, a registered company, was incorporated on 13 Jan 2009. 9429032464139 is the New Zealand Business Number it was issued. "Communication service (wireless) - including telephone service, except radio and TV broadcasting" (ANZSIC J580210) is how the company was classified. The company has been run by 20 directors: Mark John Callander - an active director whose contract began on 20 May 2022,
Aaron Paul Smith - an active director whose contract began on 20 May 2022,
Adrian Jeffrey Dick - an active director whose contract began on 20 May 2022,
Klaus V. - an inactive director whose contract began on 27 Sep 2018 and was terminated on 20 May 2022,
Erik M. - an inactive director whose contract began on 27 Sep 2018 and was terminated on 20 May 2022.
Updated on 12 Apr 2024, BizDb's data contains detailed information about 1 address: Level 2, 136 Fanshawe Street, Auckland, 1010 (type: registered, physical).
Two Degrees Networks Limited had been using 47 George Street, Newmarket, Auckland as their registered address up to 02 Aug 2021.
Former names used by the company, as we managed to find at BizDb, included: from 30 Jun 2017 to 14 Jul 2017 they were called Tdng No. 2 Limited, from 11 May 2009 to 30 Jun 2017 they were called Nz Communications Limited and from 13 Jan 2009 to 11 May 2009 they were called Twodegreesmobile Limited.
A total of 1020337417 shares are allocated to 3 shareholders (3 groups). The first group consists of 285063165 shares (27.94 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 735274251 shares (72.06 per cent). Finally the third share allotment (1 share 0 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 47 George Street, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 11 Jul 2017 to 02 Aug 2021

Address: 6 Izard Road, Khandallah, Wellington, 6035 New Zealand

Registered & physical address used from 03 May 2017 to 11 Jul 2017

Address: 1 Harrold Street, Kelburn, Wellington New Zealand

Registered & physical address used from 17 Jun 2009 to 03 May 2017

Address: 88 Shortland St, Auckland 1010

Physical & registered address used from 13 Jan 2009 to 17 Jun 2009

Contact info
64 9 9197000
27 Sep 2018 Phone
ceo@2degrees.nz
27 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1020337417

Annual return filing month: September

Annual return last filed: 07 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 285063165
Entity (NZ Limited Company) Tdng No. 1 Limited
Shareholder NZBN: 9429046212023
136 Fanshawe Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 735274251
Entity (NZ Limited Company) Tdng No. 1 Limited
Shareholder NZBN: 9429046212023
136 Fanshawe Street
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 1
Entity (NZ Limited Company) Tdng No. 1 Limited
Shareholder NZBN: 9429046212023
136 Fanshawe Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Venkatachalam, Nurani Subramanian Mount Roskill
Auckland
1041
New Zealand
Individual Fast, Steven Bayard West Harbour
Auckland

New Zealand
Individual Hodson, Nicholas Marlow Remuera, Auckland
Individual Matthews, Timothy Raymond Kelburn
Wellington

New Zealand

Ultimate Holding Company

19 May 2022
Effective Date
Voyage Australia Holdings Pty Limited
Name
Company
Type
AU
Country of origin
155 108th Avenue Ne, Suite 400
Bellevue, Wa 98004
United States
Address
Directors

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


Adrian Jeffrey Dick - Director

Appointment date: 20 May 2022

Address: Takapuna, 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 21 Aug 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


Timothy Raymond Matthews - Director (Inactive)

Appointment date: 10 Jun 2009

Termination date: 27 Sep 2018

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 24 Apr 2017


Nurani Subramanian Venkatachalam - Director (Inactive)

Appointment date: 28 Feb 2011

Termination date: 27 Sep 2018

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 28 Feb 2011


William Stewart Sherriff - Director (Inactive)

Appointment date: 29 Jun 2017

Termination date: 27 Sep 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 11 Sep 2017


Paul Samuel Mathewson - Director (Inactive)

Appointment date: 28 Aug 2017

Termination date: 27 Sep 2018

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 28 Aug 2017


Steven Bayard Fast - Director (Inactive)

Appointment date: 10 Jun 2009

Termination date: 28 Feb 2011

Address: West Harbour, Auckland 0618,

Address used since 10 Jun 2009


Mark Robert Stuart - Director (Inactive)

Appointment date: 04 May 2009

Termination date: 10 Jun 2009

Address: Mt Eden, Auckland,

Address used since 04 May 2009


Nicholas Marlow Hodson - Director (Inactive)

Appointment date: 13 Jan 2009

Termination date: 04 May 2009

Address: Remuera, Auckland,

Address used since 13 Jan 2009

Nearby companies
Similar companies

Gravity Holdings Limited
5-7 Kingdon Street

Netcom Communications Limited
117-125 St Georges Bay Road

Ntt Cloud Communications New Zealand Limited
Level 7, 57 Symonds Street

Pds Nz Limited
9th Floor

Reflect Limited
Floor 1, 103 Carlton Gore Road

Winet Limited
Level 6, 135 Broadway