Twodegrees Limited was incorporated on 13 Jan 2009 and issued a New Zealand Business Number of 9429032464412. The registered LTD company has been managed by 8 directors: 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,
Mark John Callander - an active director whose contract began on 20 May 2022,
Paul Samuel Mathewson - an inactive director whose contract began on 24 Apr 2020 and was terminated on 20 May 2022,
Timothy Raymond Matthews - an inactive director whose contract began on 10 Jun 2009 and was terminated on 04 May 2022.
As stated in our data (last updated on 18 Mar 2024), the company uses 1 address: Level 2, 136 Fanshawe Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Up to 24 May 2022, Twodegrees Limited had been using 6 Izard Road, Khandallah, Wellington as their registered address.
A total of 1 share is allotted to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Two Degrees Mobile Limited (an entity) located at 136 Fanshawe Street, Auckland postcode 1010. Twodegrees Limited was categorised as "Communication service (wireless) - including telephone service, except radio and TV broadcasting" (business classification J580210).
Previous addresses
Address: 6 Izard Road, Khandallah, Wellington, 6035 New Zealand
Registered & physical address used from 03 May 2017 to 24 May 2022
Address: 1 Harrold Street, Kelburn, Wellington New Zealand
Registered & physical address used from 17 Jun 2009 to 03 May 2017
Address: 88 Shortland Street, Auckland 1010
Registered & physical address used from 13 Jan 2009 to 17 Jun 2009
Basic Financial info
Total number of Shares: 1
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Two Degrees Mobile Limited Shareholder NZBN: 9429037000745 |
136 Fanshawe Street Auckland 1010 New Zealand |
16 May 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Matthews, Timothy Raymond |
Kelburn Wellington |
10 Jun 2009 - 16 May 2022 |
Individual | Venkatachalam, Nurani Subramanian |
Mount Roskill Auckland 1041 New Zealand |
10 Jun 2009 - 04 May 2020 |
Individual | Matthews, Timothy Raymond |
Khandallah Wellington 6035 New Zealand |
10 Jun 2009 - 16 May 2022 |
Individual | Hodson, Nicholas Marlow |
Remuera, Auckland |
13 Jan 2009 - 27 Jun 2010 |
Individual | Mathewson, Paul Samuel |
Point Chevalier Auckland 1022 New Zealand |
04 May 2020 - 16 May 2022 |
Ultimate Holding Company
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
Mark John Callander - Director
Appointment date: 20 May 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 20 May 2022
Paul Samuel Mathewson - Director (Inactive)
Appointment date: 24 Apr 2020
Termination date: 20 May 2022
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 24 Apr 2020
Timothy Raymond Matthews - Director (Inactive)
Appointment date: 10 Jun 2009
Termination date: 04 May 2022
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 24 Apr 2017
Nurani Subramanian Venkatachalam - Director (Inactive)
Appointment date: 28 Feb 2011
Termination date: 24 Apr 2020
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 28 Feb 2011
Steven Bayard Fast - Director (Inactive)
Appointment date: 10 Jun 2009
Termination date: 28 Feb 2011
Address: West Harbour, Auckland 0618,
Address used since 10 Jun 2009
Nicholas Marlow Hodson - Director (Inactive)
Appointment date: 13 Jan 2009
Termination date: 10 Jun 2009
Address: Remuera, Auckland,
Address used since 13 Jan 2009
Cliff Veerbeek Limited
12a Izard Road
Susan Watson Limited
64 Cashmere Avenue
Swgc Property Limited
64 Cashmere Avenue
Supersonic Limited
64 Cashmere Avenue
Life Is Good Limited
11a Izard Road
Danvic Limited
90 Cashmere Avenue
Best Telecom Nz Limited
D M Lander
Cashdynamics Limited
86 Erlestoke Crescent
Finger Tech Limited
17 Amapur Drive
Khan Communications Limited
8 Winsley Terrace
Network Resources Limited
3rd Floor
Nz Taxi Communications Limited
C/- Macalister Mazengarb, Level 4