Shortcuts

Phone Plus 2000 Limited

Type: NZ Limited Company (Ltd)
9429037173548
NZBN
1056076
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
N729410
Industry classification code
Call Centre Operation
Industry classification description
Current address
Po Box 302040
North Harbour
Auckland 0751
New Zealand
Postal address used since 24 Oct 2019
Level 1, Unit A
5 Paul Matthews Road, Rosedale
Auckland 0632
New Zealand
Office & delivery address used since 24 Oct 2019
Level 1, Unit A
5 Paul Matthews Road, Rosedale
Auckland 0632
New Zealand
Physical & registered & service address used since 12 Nov 2019

Phone Plus 2000 Limited, a registered company, was registered on 07 Aug 2000. 9429037173548 is the NZBN it was issued. "Call centre operation" (business classification N729410) is how the company is categorised. The company has been run by 19 directors: Gordon M. - an active director whose contract started on 31 Mar 2016,
Samantha Ann Mills - an active director whose contract started on 31 Mar 2016,
Elizabeth M. - an inactive director whose contract started on 31 Mar 2016 and was terminated on 25 Apr 2021,
Claire M. - an inactive director whose contract started on 31 Mar 2016 and was terminated on 31 Mar 2017,
Paul Anthony Byrnes - an inactive director whose contract started on 21 Dec 2000 and was terminated on 31 Mar 2016.
Last updated on 04 Apr 2024, our database contains detailed information about 3 addresses this company uses, specifically: Level 1, Unit A, 5 Paul Matthews Road, Rosedale, Auckland, 0632 (physical address),
Level 1, Unit A, 5 Paul Matthews Road, Rosedale, Auckland, 0632 (registered address),
Level 1, Unit A, 5 Paul Matthews Road, Rosedale, Auckland, 0632 (service address),
Po Box 302040, North Harbour, Auckland, 0751 (postal address) among others.
Phone Plus 2000 Limited had been using Level 1, Unit A3, 27-29 William Pickering Drive, Rosedale, Auckland as their registered address up until 12 Nov 2019.
Other names for this company, as we established at BizDb, included: from 07 Aug 2000 to 16 Oct 2000 they were called Phone Box Limited.
A total of 400000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 399999 shares (100 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0 per cent).

Addresses

Principal place of activity

Level 1, Unit A, 5 Paul Matthews Road, Rosedale, Auckland, 0632 New Zealand


Previous addresses

Address #1: Level 1, Unit A3, 27-29 William Pickering Drive, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 06 Apr 2016 to 12 Nov 2019

Address #2: Level 2, John Butler Centre, 60 Kerikeri Road, Kerikeri, 0230 New Zealand

Physical & registered address used from 30 Mar 2010 to 06 Apr 2016

Address #3: Station Road, Kaikohe, Northland

Registered & physical address used from 07 Aug 2000 to 30 Mar 2010

Contact info
64 275 392077
03 Jul 2019 Phone
info@phoneplus.co.nz
03 Jul 2019 nzbn-reserved-invoice-email-address-purpose
www.phoneplus.co.nz
03 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 400000

Annual return filing month: July

Annual return last filed: 25 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 399999
Individual Mills, Gordon Neil
Shares Allocation #2 Number of Shares: 1
Individual Mills, Samantha Ann Rd 3
Albany
0793
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mills, Elizabeth Margaret
Individual Mills, Claire
Entity Top Energy Limited
Shareholder NZBN: 9429038931208
Company Number: 561556
Entity Top Energy Limited
Shareholder NZBN: 9429038931208
Company Number: 561556
Directors

Gordon M. - Director

Appointment date: 31 Mar 2016


Samantha Ann Mills - Director

Appointment date: 31 Mar 2016

Address: Rd 3, Albany, 0793 New Zealand

Address used since 31 Mar 2016


Elizabeth M. - Director (Inactive)

Appointment date: 31 Mar 2016

Termination date: 25 Apr 2021


Claire M. - Director (Inactive)

Appointment date: 31 Mar 2016

Termination date: 31 Mar 2017


Paul Anthony Byrnes - Director (Inactive)

Appointment date: 21 Dec 2000

Termination date: 31 Mar 2016

Address: Hauraki, North Shore City, 0622 New Zealand

Address used since 22 Jun 2010


Paul Irven White - Director (Inactive)

Appointment date: 01 May 2010

Termination date: 31 Mar 2016

Address: Rd 3, Kaikohe, 0473 New Zealand

Address used since 22 Jun 2010


Gregory Mark Steed - Director (Inactive)

Appointment date: 01 Oct 2011

Termination date: 31 Mar 2016

Address: Albany Heights, Auckland, 0632 New Zealand

Address used since 01 Oct 2011


Euan Richard Krogh - Director (Inactive)

Appointment date: 01 Mar 2013

Termination date: 31 Mar 2016

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 09 Jul 2015


Simon Venn Young - Director (Inactive)

Appointment date: 24 Jun 2014

Termination date: 31 Mar 2016

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 24 Jun 2014


James Robert Parsons - Director (Inactive)

Appointment date: 01 Apr 2015

Termination date: 31 Mar 2016

Address: Rd 2, Dargaville, 0372 New Zealand

Address used since 03 Mar 2016


Alexander George Ball - Director (Inactive)

Appointment date: 24 Jun 2014

Termination date: 30 Jul 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Jun 2014


Michael Wallace Simm - Director (Inactive)

Appointment date: 21 Dec 2000

Termination date: 24 Jun 2014

Address: Rd 2, Kerikeri, 0295 New Zealand

Address used since 22 Jun 2010


Andrew Martin Kelleher - Director (Inactive)

Appointment date: 03 Nov 2009

Termination date: 30 Apr 2014

Address: Milford, Auckland, 0620 New Zealand

Address used since 04 Apr 2012


Peter Clayton White-robinson - Director (Inactive)

Appointment date: 07 Jul 2004

Termination date: 29 May 2012

Address: Merrilands, New Plymouth, 4312 New Zealand

Address used since 22 Jun 2010


Douglas John Troon - Director (Inactive)

Appointment date: 21 Dec 2000

Termination date: 28 Jun 2011

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 01 Mar 2011


Robert Duncan Kirkpatrick - Director (Inactive)

Appointment date: 01 Feb 2008

Termination date: 28 Sep 2009

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Feb 2008


Mervyn Shane Warbrick - Director (Inactive)

Appointment date: 05 Apr 2006

Termination date: 08 Jul 2008

Address: Kohimarama, Auckland,

Address used since 21 Dec 2006


Jack Peter Poutsma - Director (Inactive)

Appointment date: 07 Aug 2000

Termination date: 11 Jul 2006

Address: Kerikeri,

Address used since 30 Jun 2003


Nicholas Temple Van Der Walt - Director (Inactive)

Appointment date: 21 Dec 2000

Termination date: 20 May 2004

Address: North Shore, Auckland,

Address used since 21 Dec 2000

Nearby companies

Property Opportunities Limited
27-29 William Pickering Drive

Maxava Limited
Building G, 29 William Pickering Drive

Brian Turner Property Services Limited
27-29 William Pickering Drive

Maximum Availability Na Holdings Limited
Building G, 1st Floor

Maximum Availability Limited
Building G, 1st Floor

A. A. Carpet Cleaning Limited
27-29 William Pickering Drive

Similar companies

C.j.p Consultants Limited
25 Condor Place

Datacom Connect Limited
58 Gaunt Street

Install And Fix Solutions (nz) Pty. Limited
7 Milford Road

Nz Call Services Limited
3d Orbit Drive

United Services Limited
Suite 4, 2b/1 William Pickering Drive

Unity4 Contact Centre Outsourcing Nz Limited
288a Jervois Road