Callplus Australia Holdings Limited was incorporated on 08 Dec 2004 and issued a number of 9429035047780. The registered LTD company has been managed by 21 directors: Mark Callander - an active director whose contract started on 30 Jun 2015,
Mark John Callander - an active director whose contract started on 30 Jun 2015,
Adrian Jeffrey Dick - an active director whose contract started on 20 May 2022,
Aaron Paul Smith - an active director whose contract started on 20 May 2022,
Kevin Steven Russell - an inactive director whose contract started on 26 Jun 2018 and was terminated on 20 May 2022.
As stated in our database (last updated on 02 Apr 2024), this company filed 1 address: Level 2, 136 Fanshawe Street, Auckland, Auckland, 1010 (types include: registered, physical).
Up until 27 Jun 2022, Callplus Australia Holdings Limited had been using Level 5, 34 Sale Street, Auckland, Auckland as their registered address.
A total of 9932 shares are issued to 1 group (1 sole shareholder). When considering the first group, 9932 shares are held by 1 entity, namely:
M2 Group Nz Limited (an entity) located at Auckland postcode 1010.
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: 110 Symonds Street, Auckland New Zealand
Registered & physical address used from 27 Mar 2006 to 04 Jul 2018
Address: Level 1, 53-59 Cook Street, Auckland
Physical & registered address used from 08 Dec 2004 to 27 Mar 2006
Basic Financial info
Total number of Shares: 9932
Annual return filing month: June
Annual return last filed: 18 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 9932 | |||
Entity (NZ Limited Company) | M2 Group Nz Limited Shareholder NZBN: 9429041700051 |
Auckland 1010 New Zealand |
30 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dick, Malcolm Stuart |
Coatesville Auckland New Zealand |
06 Apr 2005 - 30 Jun 2015 |
Entity | Pursuance Limited Shareholder NZBN: 9429035911975 Company Number: 1337882 |
06 Apr 2005 - 06 Apr 2005 | |
Entity | Callplus Trustee Limited Shareholder NZBN: 9429034251744 Company Number: 1783620 |
22 Sep 2006 - 29 Apr 2009 | |
Individual | Presley, Annette Sylvia |
Takapuna Auckland New Zealand |
06 Apr 2005 - 30 Jun 2015 |
Individual | Dick, Adrian Jeffrey |
Belmont Auckland 0622 New Zealand |
22 Sep 2006 - 30 Jun 2015 |
Other | Geffrey Peter Philip Cone | 06 Apr 2005 - 09 Sep 2009 | |
Entity | Janus Distributors Limited Shareholder NZBN: 9429038033506 Company Number: 868489 |
06 Apr 2005 - 22 Sep 2006 | |
Entity | Sales Works Limited Shareholder NZBN: 9429035903857 Company Number: 1340724 |
06 Apr 2005 - 06 Apr 2005 | |
Entity | Dupain Holdings Limited Shareholder NZBN: 9429038233708 Company Number: 827329 |
08 Dec 2004 - 27 Jun 2010 | |
Entity | Callplus Trustee Limited Shareholder NZBN: 9429034251744 Company Number: 1783620 |
22 Sep 2006 - 29 Apr 2009 | |
Individual | Dick, Malcolm Stuart |
Coatesville, Auckland |
24 Oct 2006 - 29 Apr 2009 |
Entity | Dupain Holdings Limited Shareholder NZBN: 9429038233708 Company Number: 827329 |
08 Dec 2004 - 27 Jun 2010 | |
Other | Null - Callplus Australia Holdings Ltd | 20 Mar 2006 - 22 Dec 2006 | |
Other | Null - Geffrey Peter Philip Cone | 06 Apr 2005 - 09 Sep 2009 | |
Individual | Dick, Adrian |
Belmont Auckland 0622 New Zealand |
20 Mar 2006 - 30 Jun 2015 |
Entity | Pursuance Limited Shareholder NZBN: 9429035911975 Company Number: 1337882 |
06 Apr 2005 - 06 Apr 2005 | |
Entity | Sales Works Limited Shareholder NZBN: 9429035903857 Company Number: 1340724 |
06 Apr 2005 - 06 Apr 2005 | |
Individual | Dick, Malcolm Stuart |
Coatesville, Auckland New Zealand |
22 Sep 2006 - 30 Jun 2015 |
Individual | Dick, Adrian Jeffrey |
Grey Lynn |
24 Oct 2006 - 29 Apr 2009 |
Entity | Janus Distributors Limited Shareholder NZBN: 9429038033506 Company Number: 868489 |
06 Apr 2005 - 22 Sep 2006 | |
Individual | Callander, Mark John |
Sandringham, Auckland New Zealand |
22 Sep 2006 - 22 May 2012 |
Individual | Walmsley, Graham |
Grey Lynn Auckland New Zealand |
29 Apr 2009 - 22 May 2012 |
Individual | Wylie, Martin Edward |
Herne Bay Auckland |
29 Apr 2009 - 09 Sep 2009 |
Other | Callplus Australia Holdings Ltd | 20 Mar 2006 - 22 Dec 2006 |
Ultimate Holding Company
Mark Callander - Director
Appointment date: 30 Jun 2015
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 28 Nov 2016
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: Wahroonga, Sydney, 2076 Australia
Address used since 20 Feb 2020
Address: Melbourne, Australia
Mark David Wratten - Director (Inactive)
Appointment date: 07 Feb 2017
Termination date: 28 Feb 2020
ASIC Name: Vocus Group Holdings Pty Ltd
Address: North Sydney, Nsw, 2060 Australia
Address: Pyrmont, Nsw, 2009 Australia
Address used since 07 Feb 2017
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: Bronte, Nsw, 2024 Australia
Address used since 27 Mar 2018
Address: North Sydney, Nsw, 2060 Australia
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 Sydney, Nsw, 2060 Australia
Address: North Sydney, Nsw, 2060 Australia
John Rennick Allerton - Director (Inactive)
Appointment date: 13 Dec 2016
Termination date: 31 Dec 2017
ASIC Name: Ibeka Pty Ltd
Address: Red Hill South, Victoria, 3937 Australia
Address used since 13 Dec 2016
Address: Victoria, 3937 Australia
Address: Victoria, 3937 Australia
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 Sydney, Nsw, 2060 Australia
Address: North Sydney, Nsw, 2060 Australia
Richard Lee Correll - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 03 Dec 2016
ASIC Name: Vocus Group Pty Ltd
Address: Killarney Heights, New South Wales, 2087 Australia
Address used since 01 Apr 2016
Address: North Sydney, Nsw, 2060 Australia
Address: North Sydney, Nsw, 2060 Australia
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: Lower Mitcham, South Australia, 5062 Australia
Address used since 30 Jun 2015
Address: 452 Flinders Street, Melbourne, Victoria, 3000 Australia
Address: 452 Flinders Street, Melbourne, Victoria, 3000 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: Brighton, Victoria, 3186 Australia
Address used since 30 Jun 2015
Address: 452 Flinders Street, Melbourne, Victoria, 3000 Australia
Annette Sylvia Presley - Director (Inactive)
Appointment date: 08 Dec 2004
Termination date: 30 Jun 2015
Address: Hauraki, North Shore City, 0622 New Zealand
Address used since 13 Apr 2010
Malcolm Stuart Dick - Director (Inactive)
Appointment date: 08 Dec 2004
Termination date: 30 Jun 2015
Address: Rd 3, Albany, 0793 New Zealand
Address used since 13 Apr 2010
Keith Norman Goodall - Director (Inactive)
Appointment date: 02 Sep 2008
Termination date: 30 Jun 2015
Address: Point England, Auckland, 1072 New Zealand
Address used since 13 Apr 2010
Brook Stewart Paterson - Director (Inactive)
Appointment date: 08 Dec 2009
Termination date: 30 Jun 2015
Address: Te Atatu Peninsula, Waitakere, 0610 New Zealand
Address used since 13 Apr 2010
Martin Edward Wylie - Director (Inactive)
Appointment date: 26 May 2005
Termination date: 16 Nov 2009
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 03 Mar 2008
Wayne John Toddun - Director (Inactive)
Appointment date: 26 May 2005
Termination date: 10 Apr 2006
Address: Mt Eden, Auckland,
Address used since 26 May 2005
Tile Imports Nz Limited
Level 5
Takanini Home And Trade Limited
Level 5
Railway Street Studio Limited
Level 5
For An Angel Trustee Limited
110 Symonds Street
Southside Group Management Limited
1/110 Symonds Street