Callplus Services Australia Limited, a registered company, was registered on 06 Apr 2005. 9429034859735 is the New Zealand Business Number it was issued. This company has been managed by 17 directors: Mark John Callander - an active director whose contract began on 30 Jun 2015,
Adrian Jeffrey Dick - an active director whose contract began on 20 May 2022,
Aaron Paul Smith - an active director whose contract began on 20 May 2022,
Kevin Steven Russell - an inactive director whose contract began on 26 Jun 2018 and was terminated on 20 May 2022,
Nitesh Naidoo - an inactive director whose contract began on 20 Feb 2020 and was terminated on 20 May 2022.
Updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: Level 2, 136 Fanshawe Street, Auckland, Auckland, 1010 (category: registered, physical).
Callplus Services Australia Limited had been using Level 5, 34 Sale Street, Auckland, Auckland as their registered address up until 27 Jun 2022.
One entity owns all company shares (exactly 100 shares) - Callplus Australia Holdings Limited - located at 1010, Auckland, 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 4, 110 Symonds Street, Auckland New Zealand
Physical & registered address used from 20 Nov 2006 to 04 Jul 2018
Address: Level 1, 53-59 Cook Street, Auckland
Registered & physical address used from 06 Apr 2005 to 20 Nov 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Callplus Australia Holdings Limited Shareholder NZBN: 9429035047780 |
Auckland Auckland 1010 New Zealand |
06 Apr 2005 - |
Ultimate Holding Company
Mark John Callander - Director
Appointment date: 30 Jun 2015
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 28 Nov 2016
Adrian Jeffrey Dick - Director
Appointment date: 20 May 2022
Address: Takapuna, Auckland, 0620 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
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: North Sydney, Nsw, 2060 Australia
Address: Bronte, Nsw, 2024 Australia
Address used since 27 Mar 2018
Geoffrey Robert Horth - Director (Inactive)
Appointment date: 30 Jun 2015
Termination date: 26 Feb 2018
ASIC Name: Vocus Group Pty Ltd
Address: Sandringham, Victoria, 3191 Australia
Address used since 30 Jun 2015
Address: North Sydeny, Nsw, 2060 Australia
Address: North Sydeny, 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: Victoria, 3937 Australia
Address: Red Hill South, Victoria, 3937 Australia
Address used since 13 Dec 2016
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 Sydeny, Nsw, 2060 Australia
Address: North Sydeny, Nsw, 2060 Australia
Richard Lee Correll - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 03 Dec 2016
ASIC Name: Vocus Group Pty Limited
Address: North Sydney, Nsw, 2060 Australia
Address: Killarney Heights, New South Wales, 2087 Australia
Address used since 01 Apr 2016
Address: North Sydney, Nsw, 2060 Australia
Vaughan Garfield Bowen - Director (Inactive)
Appointment date: 30 Jun 2015
Termination date: 10 Mar 2016
ASIC Name: M2 Telecommunications Pty Ltd
Address: 452 Flinders Street, Melbourne, Victoria, 3000 Australia
Address: 452 Flinders Street, Melbourne, Victoria, 3000 Australia
Address: Brighton, Victoria, 3186 Australia
Address used since 30 Jun 2015
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
Craig Lehmann Farrow - Director (Inactive)
Appointment date: 30 Jun 2015
Termination date: 10 Mar 2016
ASIC Name: M2 Telecommunications Pty Ltd
Address: 452 Flinders Street, Melbourne, Victoria, 3000 Australia
Address: 452 Flinders Street, Melbourne, Victoria, 3000 Australia
Address: Lower Mitcham, South Australia, 5062 Australia
Address used since 30 Jun 2015
Malcolm Stuart Dick - Director (Inactive)
Appointment date: 06 Apr 2005
Termination date: 30 Jun 2015
Address: Coatesville, Auckland, New Zealand
Address used since 28 Aug 2008
Annette Sylvia Presley - Director (Inactive)
Appointment date: 06 Apr 2005
Termination date: 30 Jun 2015
Address: Auckland, 0622 New Zealand
Address used since 06 Apr 2005
Martin Edward Wylie - Director (Inactive)
Appointment date: 25 Oct 2005
Termination date: 16 Nov 2009
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 03 Mar 2008
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