Shortcuts

Callplus Holdings Limited

Type: NZ Limited Company (Ltd)
9429036191741
NZBN
1265108
Company Number
Registered
Company Status
Current address
C/-deloitte.
Deloitte. House
8 Nelson Street, Auckland
Other address (Address For Share Register) used since 25 Oct 2005
Level 5, 34 Sale Street
Auckland 1010
New Zealand
Physical & registered address used since 04 Jul 2018

Callplus Holdings Limited was incorporated on 29 Jan 2003 and issued a number of 9429036191741. This registered LTD company has been supervised by 20 directors: Mark Callander - an active director whose contract started on 30 Jun 2015,
Kevin Steven Russell - an active director whose contract started on 26 Jun 2018,
Nitesh Naidoo - an active director whose contract started on 20 Feb 2020,
Mark David Wratten - an inactive director whose contract started on 07 Feb 2017 and was terminated on 28 Feb 2020,
Michael John Simmons - an inactive director whose contract started on 27 Mar 2018 and was terminated on 25 Jun 2018.
According to our database (updated on 09 Sep 2020), the company registered 2 addresses: Level 5, 34 Sale Street, Auckland, 1010 (physical address),
Level 5, 34 Sale Street, Auckland, 1010 (registered address),
C/-Deloitte., Deloitte. House, 8 Nelson Street, Auckland (other address).
Up until 04 Jul 2018, Callplus Holdings Limited had been using Callplus House, 110 Symonds Street, Auckland as their physical address.
A total of 10455 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 10455 shares are held by 1 entity, namely:
M2 Group Nz Limited (an entity) located at Auckland postcode 1010.

Addresses

Previous addresses

Address #1: Callplus House, 110 Symonds Street, Auckland New Zealand

Physical & registered address used from 01 Nov 2005 to 04 Jul 2018

Address #2: 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: 10455

Annual return filing month: June

Annual return last filed: 25 Jun 2020


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10455
Entity (NZ Limited Company) M2 Group Nz Limited
Shareholder NZBN: 9429041700051
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Callplus Trustee Limited
Shareholder NZBN: 9429034251744
Company Number: 1783620
Individual Graham Walmsley Grey Lynn
Auckland
1021
New Zealand
Individual Annette Sylvia Presley Takapuna
Auckland
Individual Malcolm Stuart Dick Coatesville
Auckland

New Zealand
Individual Adrian Jeffrey Dick Belmont
Auckland
0622
New Zealand
Individual Richard Clifton Grey Lynn
Auckland
1021
New Zealand
Entity Cadmont Holdings Limited
Shareholder NZBN: 9429038817441
Company Number: 597408
Individual Martin Edward Wylie Herne Bay
Auckland
Individual Adrian Jeffrey Dick Grey Lynn, Auckland
Individual Wayne John Toddun Mt Eden
Auckland
Entity Pursuance Limited
Shareholder NZBN: 9429035911975
Company Number: 1337882
Individual Adrian Jeffrey Dick Belmont
Auckland
0622
New Zealand
Individual Malcolm Stuart Dick Coatesville
Auckland
Individual Graham Walmsley Grey Lynn
Auckland

New Zealand
Individual Mark John Callander Sandringham
Auckland
1025
New Zealand
Individual Malcolm Stuart Dick Coatesville, Auckland

New Zealand
Individual Michele Toddun Mt Eden
Auckland
Individual Martin Edward Wylie Herne Bay
Auckland
Entity Pursuance Limited
Shareholder NZBN: 9429035911975
Company Number: 1337882
Entity Sales Works Limited
Shareholder NZBN: 9429035903857
Company Number: 1340724
Other Null - Callplus Holdings Limited
Entity Callplus Trustee Limited
Shareholder NZBN: 9429034251744
Company Number: 1783620
Entity Cadmont Holdings Limited
Shareholder NZBN: 9429038817441
Company Number: 597408
Entity Cadmont Holdings Limited
Shareholder NZBN: 9429038817441
Company Number: 597408
Individual Martin Edward Wylie Herne Bay
Auckland
Other Callplus Holdings Limited
Individual Mark John Callander Sandringham, Auckland

New Zealand
Individual Geoffrey Peter Phillip Cone Parnell
Auckland
Individual Geoffrey Christopher Wales Mt Eden
Auckland
Entity Sales Works Limited
Shareholder NZBN: 9429035903857
Company Number: 1340724
Individual Adrian Jeffrey Dick Belmont
Auckland
0622
New Zealand

Ultimate Holding Company

25 Jun 2018
Effective Date
Vocus Group Limited
Name
Company
Type
84115499
Ultimate Holding Company Number
AU
Country of origin
Level 10, 452 Flinders Street
Melbourne 3000
Australia
Address
Directors

Mark Callander - Director

Appointment date: 30 Jun 2015

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 28 Nov 2016


Kevin Steven Russell - Director

Appointment date: 26 Jun 2018

ASIC Name: Nextgen Telecom Pty Ltd

Address: Melbourne, Australia

Address: Longueville, Nsw, 2066 Australia

Address used since 26 Jun 2018


Nitesh Naidoo - Director

Appointment date: 20 Feb 2020

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: 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: North Sydney, Nsw, 2060 Australia

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

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 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


Craig Lehmann Farrow - Director (Inactive)

Appointment date: 30 Jun 2015

Termination date: 10 Mar 2016

ASIC Name: M2 Telecommunications Pty Ltd

Address: Lower Mitcham, Sa, 5062 Australia

Address used since 30 Jun 2015

Address: Melbourne, Vic, 3000 Australia

Address: Melbourne, Vic, 3000 Australia


Vaughan Garfield Bowen - Director (Inactive)

Appointment date: 30 Jun 2015

Termination date: 10 Mar 2016

ASIC Name: M2 Telecommunications Pty Ltd

Address: Melbourne, Vic, 3000 Australia

Address: Melbourne, Vic, 3000 Australia

Address: Brighton, Vic, 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


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 26 Aug 2009


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 26 Aug 2009


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 26 Aug 2009


Brook Stewart Paterson - Director (Inactive)

Appointment date: 08 Dec 2009

Termination date: 30 Jun 2015

Address: Te Atatu Peninsula, Auckland 0610, New Zealand

Address used since 08 Dec 2009


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


Philip John Carden - Director (Inactive)

Appointment date: 10 Nov 2014

Termination date: 30 Jun 2015

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 10 Nov 2014


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