Shortcuts

Callplus Services Limited

Type: NZ Limited Company (Ltd)
9429036155729
NZBN
1271483
Company Number
Registered
Company Status
Current address
Level 2, 136 Fanshawe Street
Auckland 1010
New Zealand
Registered & physical & service address used since 27 Jun 2022

Callplus Services Limited, a registered company, was started on 29 Jan 2003. 9429036155729 is the number it was issued. This company has been managed by 20 directors: Mark Callander - an active director whose contract began on 30 Jun 2015,
Mark John Callander - an active director whose contract began on 30 Jun 2015,
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,
Kevin Steven Russell - an inactive director whose contract began on 26 Jun 2018 and was terminated on 20 May 2022.
Updated on 02 May 2024, our data contains detailed information about 1 address: Level 2, 136 Fanshawe Street, Auckland, 1010 (type: registered, physical).
Callplus Services Limited had been using Level 5, 34 Sale Street, Auckland as their physical address up until 27 Jun 2022.
A single entity owns all company shares (exactly 1000 shares) - Callplus Holdings Limited - located at 1010, Auckland.

Addresses

Previous addresses

Address: Level 5, 34 Sale Street, Auckland, 1010 New Zealand

Physical & registered address used from 04 Jul 2018 to 27 Jun 2022

Address: 110 Symonds Street, Auckland New Zealand

Registered & physical address used from 27 Apr 2006 to 04 Jul 2018

Address: Level 1, Callplus House, 53-59 Cook Street, Auckland

Registered & physical address used from 29 Jan 2003 to 27 Apr 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 18 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Callplus Holdings Limited
Shareholder NZBN: 9429036191741
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 2021
Effective Date
Voyage Australia Holdings Pty Limited
Name
Company
Type
AU
Country of origin
Level 12, 60 Miller Street
North Sydney
Nsw 2060
Australia
Address
Directors

Mark Callander - Director

Appointment date: 30 Jun 2015

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 27 Mar 2017


Mark John Callander - Director

Appointment date: 30 Jun 2015

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 27 Mar 2017


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


Kevin Steven Russell - Director (Inactive)

Appointment date: 26 Jun 2018

Termination date: 20 May 2022

ASIC Name: Nextgen Telecom Pty Ltd

Address: Melbourne, Australia

Address: Longueville, Nsw, 2066 Australia

Address used since 26 Jun 2018


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


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 Limited

Address: Sandringham, Vic, 3191 Australia

Address used since 30 Jun 2015

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


Christopher Haydn Deere - Director (Inactive)

Appointment date: 01 Apr 2016

Termination date: 31 Mar 2017

ASIC Name: Vocus Group Pty Ltd

Address: North Sydney, Nsw, 2060 Australia

Address: Rathmines, New South Wales, 2283 Australia

Address used since 01 Apr 2016


Richard Lee Correll - Director (Inactive)

Appointment date: 01 Apr 2016

Termination date: 03 Dec 2016

ASIC Name: Vocus Group Pty Ltd

Address: North Sydney, Nsw, 2060 Australia

Address: Killarney Heights, New South Wales, 2087 Australia

Address used since 01 Apr 2016


Vaughan Garfield Bowen - Director (Inactive)

Appointment date: 30 Jun 2015

Termination date: 10 Mar 2016

ASIC Name: M2 Telecommunications Pty Ltd

Address: Brighton, Vic, 3186 Australia

Address used since 30 Jun 2015

Address: Melbourne, Vic, 3000 Australia


Craig Lehmann Farrow - Director (Inactive)

Appointment date: 30 Jun 2015

Termination date: 10 Mar 2016

ASIC Name: M2 Telecommunications Pty Ltd

Address: Melbourne, Vic, 3000 Australia

Address: Lower Mitcham, Sa, 5062 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


Malcolm Stuart Dick - Director (Inactive)

Appointment date: 29 Jan 2003

Termination date: 30 Jun 2015

Address: Rd 3, Albany, 0793 New Zealand

Address used since 13 Apr 2010


Annette Sylvia Presley - Director (Inactive)

Appointment date: 29 Jan 2003

Termination date: 30 Jun 2015

Address: Hauraki, North Shore City, 0622 New Zealand

Address used since 13 Apr 2010


Robert James Campbell - Director (Inactive)

Appointment date: 07 Dec 2010

Termination date: 30 Jun 2015

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 07 Dec 2010


Martin Edward Wylie - Director (Inactive)

Appointment date: 30 Jul 2004

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: 29 Jan 2003

Termination date: 10 Apr 2006

Address: Mt Eden, Auckland,

Address used since 29 Jan 2003