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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10455 | |||
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 |
---|---|---|---|
Entity | Callplus Trustee Limited Shareholder NZBN: 9429034251744 Company Number: 1783620 |
22 Sep 2006 - 22 Dec 2006 | |
Individual | Graham Walmsley |
Grey Lynn Auckland 1021 New Zealand |
22 May 2012 - 30 Jun 2015 |
Individual | Annette Sylvia Presley |
Takapuna Auckland |
29 Jan 2003 - 30 Jun 2015 |
Individual | Malcolm Stuart Dick |
Coatesville Auckland New Zealand |
29 Jan 2003 - 30 Jun 2015 |
Individual | Adrian Jeffrey Dick |
Belmont Auckland 0622 New Zealand |
25 Oct 2005 - 30 Jun 2015 |
Individual | Richard Clifton |
Grey Lynn Auckland 1021 New Zealand |
22 May 2012 - 30 Jun 2015 |
Entity | Cadmont Holdings Limited Shareholder NZBN: 9429038817441 Company Number: 597408 |
29 Jan 2003 - 30 Jun 2015 | |
Individual | Martin Edward Wylie |
Herne Bay Auckland |
10 Oct 2008 - 09 Sep 2009 |
Individual | Adrian Jeffrey Dick |
Grey Lynn, Auckland |
22 Sep 2006 - 22 Dec 2006 |
Individual | Wayne John Toddun |
Mt Eden Auckland |
29 Jan 2003 - 22 Sep 2006 |
Entity | Pursuance Limited Shareholder NZBN: 9429035911975 Company Number: 1337882 |
06 Oct 2004 - 06 Oct 2004 | |
Individual | Adrian Jeffrey Dick |
Belmont Auckland 0622 New Zealand |
24 Oct 2006 - 30 Jun 2015 |
Individual | Malcolm Stuart Dick |
Coatesville Auckland |
22 Sep 2006 - 22 Dec 2006 |
Individual | Graham Walmsley |
Grey Lynn Auckland New Zealand |
10 Oct 2008 - 22 May 2012 |
Individual | Mark John Callander |
Sandringham Auckland 1025 New Zealand |
22 May 2012 - 30 Jun 2015 |
Individual | Malcolm Stuart Dick |
Coatesville, Auckland New Zealand |
24 Oct 2006 - 30 Jun 2015 |
Individual | Michele Toddun |
Mt Eden Auckland |
29 Jan 2003 - 22 Sep 2006 |
Individual | Martin Edward Wylie |
Herne Bay Auckland |
06 Oct 2004 - 09 Sep 2009 |
Entity | Pursuance Limited Shareholder NZBN: 9429035911975 Company Number: 1337882 |
06 Oct 2004 - 06 Oct 2004 | |
Entity | Sales Works Limited Shareholder NZBN: 9429035903857 Company Number: 1340724 |
06 Oct 2004 - 06 Oct 2004 | |
Other | Null - Callplus Holdings Limited | 25 Oct 2005 - 22 Dec 2006 | |
Entity | Callplus Trustee Limited Shareholder NZBN: 9429034251744 Company Number: 1783620 |
22 Sep 2006 - 22 Dec 2006 | |
Entity | Cadmont Holdings Limited Shareholder NZBN: 9429038817441 Company Number: 597408 |
29 Jan 2003 - 30 Jun 2015 | |
Entity | Cadmont Holdings Limited Shareholder NZBN: 9429038817441 Company Number: 597408 |
29 Jan 2003 - 30 Jun 2015 | |
Individual | Martin Edward Wylie |
Herne Bay Auckland |
10 Oct 2008 - 09 Sep 2009 |
Other | Callplus Holdings Limited | 25 Oct 2005 - 22 Dec 2006 | |
Individual | Mark John Callander |
Sandringham, Auckland New Zealand |
22 Sep 2006 - 22 May 2012 |
Individual | Geoffrey Peter Phillip Cone |
Parnell Auckland |
06 Oct 2004 - 09 Sep 2009 |
Individual | Geoffrey Christopher Wales |
Mt Eden Auckland |
29 Jan 2003 - 22 Sep 2006 |
Entity | Sales Works Limited Shareholder NZBN: 9429035903857 Company Number: 1340724 |
06 Oct 2004 - 06 Oct 2004 | |
Individual | Adrian Jeffrey Dick |
Belmont Auckland 0622 New Zealand |
22 May 2012 - 30 Jun 2015 |
Ultimate Holding Company
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
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