Shortcuts

Callplus Assets Limited

Type: NZ Limited Company (Ltd)
9429036155910
NZBN
1271488
Company Number
Registered
Company Status
Current address
110 Symonds Street
Auckland
Other address (Address For Share Register) used since 31 Oct 2005
Level 2, 136 Fanshawe Street
Auckland 1010
New Zealand
Physical & service & registered address used since 27 Jun 2022

Callplus Assets Limited was registered on 29 Jan 2003 and issued an NZ business identifier of 9429036155910. This registered LTD company has been supervised by 18 directors: 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,
Nitesh Naidoo - an inactive director whose contract started on 20 Feb 2020 and was terminated on 20 May 2022.
As stated in our data (updated on 02 May 2024), this company registered 2 addresses: Level 2, 136 Fanshawe Street, Auckland, 1010 (physical address),
Level 2, 136 Fanshawe Street, Auckland, 1010 (service address),
Level 2, 136 Fanshawe Street, Auckland, 1010 (registered address),
110 Symonds Street, Auckland (other address) among others.
Up until 27 Jun 2022, Callplus Assets Limited had been using Level 5, 34 Sale Street, Auckland as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Callplus Holdings Limited (an entity) located at Auckland postcode 1010.

Addresses

Previous addresses

Address #1: Level 5, 34 Sale Street, Auckland, 1010 New Zealand

Registered & physical address used from 04 Jul 2018 to 27 Jun 2022

Address #2: Callplus House, 110 Symonds Street, Auckland New Zealand

Registered & physical address used from 01 Nov 2005 to 04 Jul 2018

Address #3: Level 1, Callplus House, 53-59 Cook Street, Auckland

Physical & registered address used from 29 Jan 2003 to 01 Nov 2005

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
91524515
Ultimate Holding Company Number
AU
Country of origin
Level 12, 60 Miller Street
North Sydney
Nsw 2060
Australia
Address
Directors

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: 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

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: 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 Limited

Address: Rathmines, New South Wales, 2000 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


Vaughan Garfield Bowen - Director (Inactive)

Appointment date: 30 Jun 2015

Termination date: 10 Mar 2016

ASIC Name: M2 Telecommunications Pty Ltd

Address: Brighton, Victoria, 3186 Australia

Address used since 30 Jun 2015

Address: 452 Flinders Street, Melbourne, Victoria, 3000 Australia

Address: 452 Flinders Street, Melbourne, Victoria, 3000 Australia


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


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: Coatesville, Auckland, New Zealand

Address used since 28 Aug 2008


Annette Sylvia Presley - Director (Inactive)

Appointment date: 29 Jan 2003

Termination date: 30 Jun 2015

Address: Takapuna, Auckland, New Zealand

Address used since 29 Jan 2003


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