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.
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
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 | Period |
---|---|---|---|
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 |
30 Jun 2017 - |
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 |
30 Jun 2017 - |
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 |
30 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Venkatachalam, Nurani Subramanian |
Mount Roskill Auckland 1041 New Zealand |
28 Feb 2011 - 30 Jun 2017 |
Individual | Fast, Steven Bayard |
West Harbour Auckland New Zealand |
10 Jun 2009 - 28 Feb 2011 |
Individual | Hodson, Nicholas Marlow |
Remuera, Auckland |
13 Jan 2009 - 27 Jun 2010 |
Individual | Matthews, Timothy Raymond |
Kelburn Wellington New Zealand |
10 Jun 2009 - 30 Jun 2017 |
Ultimate Holding Company
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
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
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