Shortcuts

Callplus Limited

Type: NZ Limited Company (Ltd)
9429038358296
NZBN
801180
Company Number
Registered
Company Status
Current address
Callplus House
110 Symonds Street
Auckland
Other address (Address For Share Register) used since 31 Oct 2005
Level 2, 136 Fanshawe Street
Auckland 1010
New Zealand
Registered & physical & service address used since 27 Jun 2022

Callplus Limited, a registered company, was launched on 13 Mar 1996. 9429038358296 is the number it was issued. The company has been run by 26 directors: Mark John Callander - an active director whose contract started on 30 Jun 2015,
Mark Callander - an active director whose contract started on 30 Jun 2015,
Aaron Paul Smith - an active director whose contract started on 20 May 2022,
Adrian Jeffrey Dick - an active director whose contract started on 20 May 2022,
Kevin Steven Russell - an inactive director whose contract started on 26 Jun 2018 and was terminated on 20 May 2022.
Updated on 13 May 2024, the BizDb data contains detailed information about 2 addresses this company registered, specifically: Level 2, 136 Fanshawe Street, Auckland, 1010 (registered address),
Level 2, 136 Fanshawe Street, Auckland, 1010 (physical address),
Level 2, 136 Fanshawe Street, Auckland, 1010 (service address),
Callplus House, 110 Symonds Street, Auckland (other address) among others.
Callplus Limited had been using Level 5, 34 Sale Street, Auckland as their physical address up to 27 Jun 2022.
Previous names for this company, as we managed to find at BizDb, included: from 13 Mar 1996 to 05 Nov 1996 they were called Cheuvera Limited.
A single entity controls all company shares (exactly 10185290 shares) - M2 Group Nz Limited - located at 1010, Auckland.

Addresses

Previous addresses

Address #1: Level 5, 34 Sale Street, Auckland, 1010 New Zealand

Physical & registered address used from 04 Jul 2018 to 27 Jun 2022

Address #2: Callplus House, 110 Symonds Street, Auckland New Zealand

Physical & registered address used from 20 Oct 2005 to 04 Jul 2018

Address #3: Level 1, Callplus House, 53-59 Cook Street, Auckland

Physical address used from 09 Jul 2001 to 20 Oct 2005

Address #4: Deloitte Touche Tohmatsu, Level 4 Deloitte House, 8 Nelson Street, Auckland

Physical address used from 09 Jul 2001 to 09 Jul 2001

Address #5: C/- Deloitte Touche Tohmatsu, Level 4, Deloitte House, 8 Nelson St, Auckland

Registered address used from 22 Jun 2001 to 20 Oct 2005

Address #6: Buddle Findlay-solicitors, Stock Exchange Centre, Level 19, 191-201 Queen Street, Auckland

Registered address used from 11 Apr 2000 to 22 Jun 2001

Address #7: C/- Deloitte Touche Tohmatsu, Level 13, Tower 2, Shortland Centre, Shortland, Str, Auckland

Registered address used from 08 Feb 1999 to 11 Apr 2000

Address #8: Same As Registered Office Address

Physical address used from 08 Feb 1999 to 09 Jul 2001

Address #9: Same As Registered Office

Physical address used from 08 Feb 1999 to 08 Feb 1999

Address #10: Buddle Findlay-solicitors, Stock Exchange Centre, Level 19, 191-201 Queen Street, Auckland

Registered & physical address used from 16 Jan 1998 to 08 Feb 1999

Financial Data

Basic Financial info

Total number of Shares: 10185290

Annual return filing month: June

Annual return last filed: 18 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10185290
Entity (NZ Limited Company) M2 Group Nz Limited
Shareholder NZBN: 9429041700051
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dick, Adrian Jeffrey Belmont
Auckland
0622
New Zealand
Individual Dick, Adrian Jeffrey Belmont
Auckland
0622
New Zealand
Individual Callander, Mark John Sandringham
Auckland
1025
New Zealand
Entity Janus Distributors Limited
Shareholder NZBN: 9429038033506
Company Number: 868489
Entity Sales Works Limited
Shareholder NZBN: 9429035903857
Company Number: 1340724
Individual Cone, Geffrey Peter Philip Level 3, 280 Parnell Road
Parnell, Auckland
Individual Dick, Malcolm Stuart Coatesville, Auckland
Entity Callplus Trustee Limited
Shareholder NZBN: 9429034251744
Company Number: 1783620
Individual Dick, Adrian Jeffrey Belmont
Auckland
0622
New Zealand
Individual Manus Distributors Limited Mt Eden
Auckland
Individual Wylie, Martin Edward Herne Bay
Auckland
Individual Walmsley, Graham Grey Lynn
Auckland
1021
New Zealand
Individual Dick, Malcolm Stuart Coatesville, Auckland

New Zealand
Individual Clifton, Richard Grey Lynn
Auckland
1021
New Zealand
Other Callplus Limited
Entity Callplus Trustee Limited
Shareholder NZBN: 9429034251744
Company Number: 1783620
Individual Dick, Malcom Stuart Coatesville, Auckland

New Zealand
Individual Pursuance Limited Auckland
Individual Presley, Annette Sylvia Auckland
Other Null - Callplus Limited
Individual Sales Works Limited Auckland
Individual Walmsley, Graham Grey Lynn
Auckland

New Zealand
Individual Dick, Adrian Jeffrey Grey Lynn, Auckland
Individual Callander, Mark John Sandringham, Auckland

New Zealand
Entity Sales Works Limited
Shareholder NZBN: 9429035903857
Company Number: 1340724
Entity Janus Distributors Limited
Shareholder NZBN: 9429038033506
Company Number: 868489

Ultimate Holding Company

21 Jul 2021
Effective Date
Voyage Australia Holdings Pty Limited
Name
Company
Type
84115499
Ultimate Holding Company Number
AU
Country of origin
Directors

Mark John Callander - Director

Appointment date: 30 Jun 2015

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 28 Nov 2016


Mark Callander - Director

Appointment date: 30 Jun 2015

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 28 Nov 2016


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


Kevin Steven Russell - Director (Inactive)

Appointment date: 26 Jun 2018

Termination date: 20 May 2022

ASIC Name: Nextgen Telecom Pty Ltd

Address: Melbourne, Australia

Address: Longueville, 2066 Australia

Address used since 26 Jun 2018


Nitesh Naidoo - Director (Inactive)

Appointment date: 20 Feb 2020

Termination date: 20 May 2022

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: Sandringham, Vic, 3191 Australia

Address used since 30 Jun 2015

Address: North Sydney, Nsw, 2060 Australia

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 Ltd

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: 452 Flinders Street, Melbourne, Victoria, 3000 Australia

Address: 452 Flinders Street, Melbourne, Victoria, 3000 Australia


Vaughan Garfield Bowen - Director (Inactive)

Appointment date: 30 Jun 2015

Termination date: 10 Mar 2016

ASIC Name: M2 Telecommunications Pty Ltd

Address: Brighton, Vic, 3186 Australia

Address used since 30 Jun 2015

Address: 452 Flinders Street, Melbourne, Victoria, 3000 Australia

Address: 452 Flinders Street, Melbourne, Victoria, 3000 Australia


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


Annette Sylvia Presley - Director (Inactive)

Appointment date: 07 Nov 1996

Termination date: 30 Jun 2015

Address: Auckland, 0622 New Zealand

Address used since 07 Nov 1996


Malcolm Stuart Dick - Director (Inactive)

Appointment date: 07 Nov 1996

Termination date: 30 Jun 2015

Address: Rd 3, Albany, 0793 New Zealand

Address used since 21 Sep 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 21 Sep 2009


Brook Stewart Paterson - Director (Inactive)

Appointment date: 08 Dec 2009

Termination date: 30 Jun 2015

Address: Te Atatu Peninsula, Waitakere 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: 20 Nov 2001

Termination date: 10 Apr 2006

Address: Mt Eden, Auckland,

Address used since 20 Nov 2001


John Barr Skelton - Director (Inactive)

Appointment date: 08 Apr 1999

Termination date: 17 Sep 1999

Address: Titirangi, Auckland 1007,

Address used since 08 Apr 1999


Roger James Payne - Director (Inactive)

Appointment date: 17 Dec 1997

Termination date: 27 Jul 1999

Address: Remuera, Auckland,

Address used since 17 Dec 1997


Norman John Cahill - Director (Inactive)

Appointment date: 13 Mar 1996

Termination date: 04 Nov 1996

Address: Epsom, Auckland,

Address used since 13 Mar 1996