Two Degrees Mobile Limited, a registered company, was incorporated on 15 Feb 2001. 9429037000745 is the business number it was issued. "Telecommunications services nec" (business classification J580910) is how the company is categorised. The company has been run by 50 directors: Mark John Callander - an active director whose contract began on 20 May 2022,
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,
Bradley H. - an inactive director whose contract began on 15 May 2008 and was terminated on 20 May 2022,
Scott M. - an inactive director whose contract began on 21 Apr 2009 and was terminated on 20 May 2022.
Last updated on 03 Apr 2024, our database contains detailed information about 2 addresses this company registered, namely: an address for share register at Level 2, 136 Fanshawe Street, Auckland, 1010 (other address),
Level 2, 136 Fanshawe Street, Auckland, 1010 (records address),
Level 2, 136 Fanshawe Street, Auckland, 1010 (shareregister address),
Level 2, 136 Fanshawe Street, Auckland, 1010 (physical address) among others.
Two Degrees Mobile Limited had been using 47 George Street, Newmarket, Auckland as their physical address until 02 Aug 2021.
Old names used by this company, as we established at BizDb, included: from 27 Mar 2007 to 11 May 2009 they were called Nz Communications Limited, from 15 Feb 2001 to 27 Mar 2007 they were called Econet Wireless New Zealand Limited.
A total of 697349345 shares are allocated to 2 shareholders (2 groups). The first group includes 285063165 shares (40.88 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 412286180 shares (59.12 per cent).
Previous addresses
Address #1: 47 George Street, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 09 Dec 2013 to 02 Aug 2021
Address #2: 131 Khyber Pass Road, Grafton, Auckland 1023 New Zealand
Registered address used from 20 May 2008 to 09 Dec 2013
Address #3: Level 9, Newcall Tower, 38-44 Khyber Pass Road, Grafton, Auckland
Registered address used from 23 Jan 2008 to 20 May 2008
Address #4: Level 5, Newcall Tower, 38 Khyber Pass Road, Grafton, Auckland 1023
Registered address used from 28 Sep 2007 to 23 Jan 2008
Address #5: Level 3, 131 Khyber Pass Road, Grafton, Auckland 1023 New Zealand
Physical address used from 22 May 2007 to 09 Dec 2013
Address #6: Level 3, 131 Khyber Pass Road, Grafton, Auckland 1023
Registered address used from 22 May 2007 to 28 Sep 2007
Address #7: Level 4, Newcall Tower, 38 Khyber Pass Road, Grafton, Auckland
Physical & registered address used from 07 Mar 2007 to 22 May 2007
Address #8: Ground Floor, Newcall Tower, 38 Khyber Pass Road, Auckland
Physical & registered address used from 19 Apr 2005 to 07 Mar 2007
Address #9: Level 7, Newcall Tower, 38 Khyber Pass Road, Auckland
Registered address used from 03 Oct 2002 to 19 Apr 2005
Address #10: Level 7, Newcall Tower, 39 Khyber Pass Road, Auckland
Registered address used from 24 Jun 2002 to 03 Oct 2002
Address #11: K.p.m.g. Legal, Level 7, 22 Fanshaw Street, Auckland
Registered address used from 07 Jun 2002 to 24 Jun 2002
Address #12: K.p.m.g. Legal, Level 7, 22 Fanshaw Street, Auckland
Physical address used from 24 May 2002 to 24 May 2002
Address #13: Level 7, Newcall Tower, 38 Khyber Pass Road, Auckland
Registered address used from 24 May 2002 to 07 Jun 2002
Address #14: Level 7, Newcall Tower, 38 Khyber Pass Road, Auckland
Physical address used from 24 May 2002 to 24 May 2002
Address #15: 407 Remuera Road, Remuera, Auckland
Physical address used from 30 Aug 2001 to 30 Aug 2001
Address #16: K.p.m.g. Legal, Level 7, 22 Fanshawe Street, Auckland, Attn: G J E Stone
Physical address used from 30 Aug 2001 to 24 May 2002
Address #17: 407 Remuera Road, Remuera, Auckland
Registered address used from 30 Aug 2001 to 24 May 2002
Basic Financial info
Total number of Shares: 697349345
Annual return filing month: February
Financial report filing month: June
Annual return last filed: 15 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 285063165 | |||
Entity (NZ Limited Company) | Tdrg Limited Shareholder NZBN: 9429047048249 |
136 Fanshawe Street Auckland 1010 New Zealand |
27 Sep 2018 - |
Shares Allocation #2 Number of Shares: 412286180 | |||
Entity (NZ Limited Company) | Tdrg Limited Shareholder NZBN: 9429047048249 |
136 Fanshawe Street Auckland 1010 New Zealand |
27 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hautaki Limited Shareholder NZBN: 9429037218058 Company Number: 1044326 |
15 Feb 2001 - 27 Feb 2017 | |
Individual | Fitzgerald, Craig |
Cnr Katherine Street Sandton 2146, Sa |
15 Feb 2001 - 05 Nov 2008 |
Individual | Rudnick, Nicholas |
Cnr Katherine Street Sandton 2146, Sa |
15 Feb 2001 - 05 Nov 2008 |
Entity | Nz Communications Trustee Limited Shareholder NZBN: 9429032761337 Company Number: 2127480 |
Grafton Auckland 1023 |
23 Jul 2008 - 25 Sep 2018 |
Entity | Pacific Custodians (new Zealand) Limited Shareholder NZBN: 9429030110953 Company Number: 4580280 |
80 Queen Street Auckland 1010 New Zealand |
11 Jul 2016 - 03 Nov 2017 |
Entity | Chm Limited Shareholder NZBN: 9429030851757 Company Number: 3685115 |
01 May 2015 - 27 Feb 2017 | |
Entity | Hautaki Limited Shareholder NZBN: 9429037218058 Company Number: 1044326 |
15 Feb 2001 - 27 Feb 2017 | |
Entity | Pacific Custodians (new Zealand) Limited Shareholder NZBN: 9429030110953 Company Number: 4580280 |
11 Jul 2016 - 03 Nov 2017 | |
Other | Null - Gems Nz B.v | 09 Jan 2008 - 24 Jul 2009 | |
Other | Null - Econet Wireless Ip Holdings Limited | 15 Feb 2001 - 05 Nov 2008 | |
Other | Null - Klr Hong Kong Limited | 15 Feb 2001 - 11 Jul 2016 | |
Entity | Kmch Holdings Limited Shareholder NZBN: 9429030851757 Company Number: 3685115 |
01 May 2015 - 27 Feb 2017 | |
Other | Gems Nz B.v | 09 Jan 2008 - 24 Jul 2009 | |
Other | Econet Wireless Ip Holdings Limited | 15 Feb 2001 - 05 Nov 2008 | |
Other | Trilogy International South Pacific Llc |
Bellevue WA 98004 United States |
11 Jul 2016 - 09 Aug 2018 |
Entity | Nz Communications Trustee Limited Shareholder NZBN: 9429032761337 Company Number: 2127480 |
Grafton Auckland 1023 |
23 Jul 2008 - 25 Sep 2018 |
Other | Tesbrit B.v | 09 Jan 2008 - 27 Sep 2018 | |
Other | Trilogy International New Zealand Llc |
Suite 400 Bellevue Wa 98004, Usa United States |
04 Feb 2009 - 27 Sep 2018 |
Entity | Kmch Holdings Limited Shareholder NZBN: 9429030851757 Company Number: 3685115 |
01 May 2015 - 27 Feb 2017 | |
Other | Klr Hong Kong Limited | 15 Feb 2001 - 11 Jul 2016 | |
Other | Trilogy International New Zealand Llc |
Suite 400 Bellevue Wa 98004, Usa United States |
04 Feb 2009 - 27 Sep 2018 |
Entity | Chm Limited Shareholder NZBN: 9429030851757 Company Number: 3685115 |
01 May 2015 - 27 Feb 2017 |
Ultimate Holding Company
Mark John Callander - Director
Appointment date: 20 May 2022
Address: Mount Eden, Auckland, 1024 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
Adrian Jeffrey Dick - Director
Appointment date: 20 May 2022
Address: Takapuna, Auckland, 0620 New Zealand
Address used since 20 May 2022
Bradley H. - Director (Inactive)
Appointment date: 15 May 2008
Termination date: 20 May 2022
Address: Sammamish, Wa 98075, United States
Address used since 29 Feb 2016
Scott M. - Director (Inactive)
Appointment date: 21 Apr 2009
Termination date: 20 May 2022
Address: Kirkland, Washington 98034, United States
Address used since 21 Apr 2009
Klaus V. - Director (Inactive)
Appointment date: 29 Feb 2016
Termination date: 20 May 2022
Erik M. - Director (Inactive)
Appointment date: 12 Apr 2017
Termination date: 20 May 2022
Address: Redmond/washington, 98053 United States
Address used since 12 Apr 2017
William Stewart Sherriff - Director (Inactive)
Appointment date: 29 Jun 2019
Termination date: 20 May 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 29 Jun 2019
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 21 Aug 2019
Kenneth John Tunnicliffe - Director (Inactive)
Appointment date: 01 Sep 2020
Termination date: 20 May 2022
Address: Epsom, Auckland, 1051 New Zealand
Address used since 01 Sep 2020
Peter Johannes Schmid - Director (Inactive)
Appointment date: 05 Jun 2017
Termination date: 21 Jul 2021
Address: Gumligen, 3073 Switzerland
Address used since 05 Jun 2017
Reza Rustom Satchu - Director (Inactive)
Appointment date: 26 Apr 2018
Termination date: 04 Jul 2021
Address: Toronto, Ontario, M4W 1R2 Canada
Address used since 26 Apr 2018
Mark Adrian Ratcliffe - Director (Inactive)
Appointment date: 31 Aug 2017
Termination date: 31 Aug 2020
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 31 Aug 2017
Andrew D. - Director (Inactive)
Appointment date: 13 Dec 2012
Termination date: 22 Jun 2019
Address: E. Shorewood Drive, Mercer Island, 98040 United States
Address used since 27 Oct 2017
Address: 23rd Ave, Sw Burien, Wa, 98166 United States
Address used since 13 Dec 2012
John S. - Director (Inactive)
Appointment date: 01 Nov 2013
Termination date: 01 Nov 2017
Address: Medina Wa, 98039 United States
Address used since 01 Nov 2013
David Mark Flacks - Director (Inactive)
Appointment date: 22 Jun 2017
Termination date: 31 Aug 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Jun 2017
Michael James Ah Koy - Director (Inactive)
Appointment date: 12 Mar 2015
Termination date: 18 Jun 2017
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 12 Mar 2015
David Bryce Van Oppen - Director (Inactive)
Appointment date: 28 Feb 2013
Termination date: 12 Apr 2017
Address: Cedar Drive, Red Hill Peninsula, Tai Tam, Hong Kong SAR China
Address used since 10 Aug 2014
Stephen Murray - Director (Inactive)
Appointment date: 15 Apr 2015
Termination date: 07 Feb 2017
Address: Acacia Bay, Taupo, 3330 New Zealand
Address used since 15 Apr 2015
George Haig Reedy - Director (Inactive)
Appointment date: 03 Aug 2015
Termination date: 07 Feb 2017
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 10 Jun 2016
Mavis Mullins - Director (Inactive)
Appointment date: 12 Sep 2013
Termination date: 10 Jun 2016
Address: Dannevirke, Dannevirke, 4930 New Zealand
Address used since 12 Sep 2013
Eric Juebner - Director (Inactive)
Appointment date: 18 Mar 2015
Termination date: 29 Feb 2016
Address: Port Melbourne, Victoria, 3207 Australia
Address used since 18 Mar 2015
Erik M. - Director (Inactive)
Appointment date: 03 Aug 2015
Termination date: 06 Aug 2015
Address: Seattle, Washington, 98112 United States
Address used since 03 Aug 2015
Antony Turoa Hukehuke Royal - Director (Inactive)
Appointment date: 01 Dec 2011
Termination date: 13 Apr 2015
Address: Papakowhai, Porirua, 5024 New Zealand
Address used since 01 Dec 2011
Andrew David Scott - Director (Inactive)
Appointment date: 26 Mar 2007
Termination date: 23 Jan 2015
Address: Devonport, North Shore City, 0624 New Zealand
Address used since 24 Feb 2010
Claudia M. - Director (Inactive)
Appointment date: 26 Mar 2007
Termination date: 23 Jan 2015
Michael R. - Director (Inactive)
Appointment date: 11 Jul 2011
Termination date: 23 Jan 2015
Address: Florida, 33558 United States
Address used since 11 Jul 2011
Stephen Thomas Murray - Director (Inactive)
Appointment date: 19 Nov 2014
Termination date: 21 Nov 2014
Address: Acacia Bay, Taupo, 3330 New Zealand
Address used since 19 Nov 2014
Stewart Sherriff - Director (Inactive)
Appointment date: 17 Jul 2008
Termination date: 13 Sep 2013
Address: Scottsdale, Az 85250, Usa,
Address used since 17 Jul 2008
William Michael Osborne - Director (Inactive)
Appointment date: 23 Jan 2002
Termination date: 30 Jul 2013
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 23 Jan 2002
Eric Bennett Hertz - Director (Inactive)
Appointment date: 01 Dec 2010
Termination date: 01 Apr 2013
Address: 150-154 St Stephens Avenue, Parnell, Auckland, 1052 New Zealand
Address used since 01 Dec 2010
Fergus Worthington-wilmer - Director (Inactive)
Appointment date: 26 Mar 2007
Termination date: 15 Feb 2013
Address: 35 Macdonnell Road, Mid Levels, Hong Kong, Hong Kong SAR China
Address used since 18 Jun 2010
Richard Ayers Dunn - Director (Inactive)
Appointment date: 31 Mar 2010
Termination date: 13 Dec 2012
Address: Seattle Wa 98199, United States Of America,
Address used since 31 Mar 2010
Andrew D. - Director (Inactive)
Appointment date: 18 Jul 2012
Termination date: 23 Jul 2012
Address: 23rd Ave, Sw Burien, Wa, 98166 United States
Address used since 18 Jul 2012
Brian Robert Leighs - Director (Inactive)
Appointment date: 26 Jun 2002
Termination date: 02 Nov 2011
Address: Mount Cook, Wellington, 6011 New Zealand
Address used since 24 Feb 2010
Ann Marie Saxton - Director (Inactive)
Appointment date: 20 Apr 2009
Termination date: 30 Mar 2010
Address: Seattle, Wa 98117, Usa,
Address used since 20 Apr 2009
Eric Bennett Hertz - Director (Inactive)
Appointment date: 17 Aug 2009
Termination date: 24 Feb 2010
Address: Corner Pakenham St E And Customs St W, Viaduct Harbour, Auckland,
Address used since 17 Aug 2009
David Bryce Van Oppen - Director (Inactive)
Appointment date: 20 Apr 2009
Termination date: 30 Jul 2009
Address: Hong Kong,
Address used since 20 Apr 2009
Michael Eugene Reynolds - Director (Inactive)
Appointment date: 10 Jun 2009
Termination date: 27 Jul 2009
Address: 30 York Street, Parnell,
Address used since 10 Jun 2009
Geoffrey Alan Spender - Director (Inactive)
Appointment date: 26 Mar 2007
Termination date: 31 Mar 2009
Address: South Horizons, Ap Lei Chau, Aberdeen, Hong Kong,
Address used since 04 Feb 2009
Scott King Morris - Director (Inactive)
Appointment date: 16 Mar 2009
Termination date: 31 Mar 2009
Address: Kirkland, Washington 98034, Usa,
Address used since 16 Mar 2009
Simon Maxwell Edwards - Director (Inactive)
Appointment date: 26 Mar 2007
Termination date: 15 May 2008
Address: Grey Lynn, Auckland,
Address used since 08 Apr 2008
Craig Ian Fitzgerald - Director (Inactive)
Appointment date: 26 Mar 2007
Termination date: 15 May 2008
Address: Riverclub, Johannesburg, South Africa,
Address used since 26 Mar 2007
Simon Maxwell Edwards - Director (Inactive)
Appointment date: 15 Feb 2001
Termination date: 26 Mar 2007
Address: Fulham, London,
Address used since 15 Feb 2001
Strive Masiyiwa - Director (Inactive)
Appointment date: 15 May 2002
Termination date: 26 Mar 2007
Address: Dainfern, Johannesburg, South Africa,
Address used since 15 May 2002
Nicolas Rudnick - Director (Inactive)
Appointment date: 15 May 2002
Termination date: 26 Mar 2007
Address: Side, Sandton, Johannesburg, South, Africa,
Address used since 15 May 2002
Zachary Mahara Tapfumanei Wazara - Director (Inactive)
Appointment date: 26 Nov 2005
Termination date: 26 Mar 2007
Address: Dainfern Valley, Dainfern, Johannesburg, South Africa,
Address used since 26 Nov 2005
James Patrick Myers - Director (Inactive)
Appointment date: 06 Jun 2006
Termination date: 26 Mar 2007
Address: Richardson, Texas, Usa,
Address used since 06 Jun 2006
Paul Francis Majurey - Director (Inactive)
Appointment date: 30 Apr 2002
Termination date: 29 Nov 2004
Address: Newmarket, Auckland,
Address used since 30 Apr 2002
Finn Helge Tolpinrud - Director (Inactive)
Appointment date: 13 Aug 2002
Termination date: 20 Oct 2003
Address: 1176 Oslo, Norway,
Address used since 13 Aug 2002
Matthew Langley Carson - Director (Inactive)
Appointment date: 15 Feb 2001
Termination date: 30 Apr 2002
Address: Remuera, Auckland,
Address used since 15 Feb 2001
K.v. Trading Limited
Unit 1, 12a Clayton Street
Calla Bridal Limited
25 Broadway
D&t Clothes Limited
25c Broadway
Mgh Scott Limited
Level 1
Mgh Lines Limited
Level 1
Mgh Harrogate & Auckland Limited
Level 1
Fastcom Limited
1a/27 George Street
Great Outcomes Limited
L1, 18 Broadway
International Mobile-sim Rentals Limited
6 Clayton Street
Telnetwork Limited
Unit 10, 143 Carlton Gore Road
Two Degrees New Zealand Limited
47 George Street
Voyage Net Limited
Suite 1, 1 Kingdon Street