Shortcuts

Two Degrees Mobile Limited

Type: NZ Limited Company (Ltd)
9429037000745
NZBN
1117222
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J580910
Industry classification code
Telecommunications Services Nec
Industry classification description
Current address
47 George Street
Newmarket
Auckland 1023
New Zealand
Other address (Address For Share Register) used since 29 Nov 2013
Level 2
136 Fanshawe Street
Auckland 1010
New Zealand
Physical & registered & service & other (Address For Share Register) & records & shareregister address used since 02 Aug 2021

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).

Addresses

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

Contact info
www.2degreesmobile.co.nz
26 Feb 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 285063165
Entity (NZ Limited Company) Tdrg Limited
Shareholder NZBN: 9429047048249
136 Fanshawe Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 412286180
Entity (NZ Limited Company) Tdrg Limited
Shareholder NZBN: 9429047048249
136 Fanshawe Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hautaki Limited
Shareholder NZBN: 9429037218058
Company Number: 1044326
Individual Fitzgerald, Craig Cnr Katherine Street
Sandton 2146, Sa
Individual Rudnick, Nicholas Cnr Katherine Street
Sandton 2146, Sa
Entity Nz Communications Trustee Limited
Shareholder NZBN: 9429032761337
Company Number: 2127480
Grafton
Auckland 1023
Entity Pacific Custodians (new Zealand) Limited
Shareholder NZBN: 9429030110953
Company Number: 4580280
80 Queen Street
Auckland
1010
New Zealand
Entity Chm Limited
Shareholder NZBN: 9429030851757
Company Number: 3685115
Entity Hautaki Limited
Shareholder NZBN: 9429037218058
Company Number: 1044326
Entity Pacific Custodians (new Zealand) Limited
Shareholder NZBN: 9429030110953
Company Number: 4580280
Other Null - Gems Nz B.v
Other Null - Econet Wireless Ip Holdings Limited
Other Null - Klr Hong Kong Limited
Entity Kmch Holdings Limited
Shareholder NZBN: 9429030851757
Company Number: 3685115
Other Gems Nz B.v
Other Econet Wireless Ip Holdings Limited
Other Trilogy International South Pacific Llc Bellevue
WA 98004
United States
Entity Nz Communications Trustee Limited
Shareholder NZBN: 9429032761337
Company Number: 2127480
Grafton
Auckland 1023
Other Tesbrit B.v
Other Trilogy International New Zealand Llc Suite 400
Bellevue Wa 98004, Usa

United States
Entity Kmch Holdings Limited
Shareholder NZBN: 9429030851757
Company Number: 3685115
Other Klr Hong Kong Limited
Other Trilogy International New Zealand Llc Suite 400
Bellevue Wa 98004, Usa

United States
Entity Chm Limited
Shareholder NZBN: 9429030851757
Company Number: 3685115

Ultimate Holding Company

07 Feb 2017
Effective Date
Trilogy International Partners Inc
Name
Company
Type
91524515
Ultimate Holding Company Number
CA
Country of origin
155 108th Avenue Ne, Suite 400,
Bellevue Wa 98004
United States
Address
Directors

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

Nearby companies
Similar companies

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