Slingshot Communications Limited, a registered company, was incorporated on 31 Mar 2006. 9429034235669 is the number it was issued. The company has been run by 17 directors: Mark John Callander - an active director whose contract began on 30 Jun 2015,
Mark Callander - an active director whose contract began on 30 Jun 2015,
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,
Kevin Steven Russell - an inactive director whose contract began on 26 Jun 2018 and was terminated on 20 May 2022.
Updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: Level 2, 136 Fanshawe Street, Auckland, 1010 (type: physical, registered).
Slingshot Communications Limited had been using Level 5, 34 Sale Street, Auckland as their registered address up to 27 Jun 2022.
A single entity controls all company shares (exactly 100 shares) - Callplus Holdings Limited - located at 1010, Auckland.
Previous addresses
Address: Level 5, 34 Sale Street, Auckland, 1010 New Zealand
Registered & physical address used from 04 Jul 2018 to 27 Jun 2022
Address: Level 3, 110 Symonds Street, Auckland, 1150 New Zealand
Physical & registered address used from 05 May 2016 to 04 Jul 2018
Address: Level 4, 110 Symonds Street, Auckland New Zealand
Physical & registered address used from 31 Mar 2006 to 05 May 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 30 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Callplus Holdings Limited Shareholder NZBN: 9429036191741 |
Auckland 1010 New Zealand |
31 Mar 2006 - |
Ultimate Holding Company
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: Longueville, 2066 Australia
Address used since 26 Jun 2018
Address: Melbourne, Australia
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: Bronte, Nsw, 2024 Australia
Address used since 27 Mar 2018
Address: North Sydney, Nsw, 2060 Australia
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: Victoria, 3937 Australia
Address: Victoria, 3937 Australia
Address: Red Hill South, Victoria, 3937 Australia
Address used since 13 Dec 2016
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 Wakes, 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: Killarney Heights, New South Wales, 2087 Australia
Address used since 01 Apr 2016
Address: North Sydney, Nsw, 2060 Australia
Address: North Sydney, Nsw, 2060 Australia
Vaughan Garfield Bowen - Director (Inactive)
Appointment date: 30 Jun 2015
Termination date: 10 Mar 2016
ASIC Name: M2 Telecommunications Pty Ltd
Address: Melbourne, Vic, 3000 Australia
Address: Brighton, Vic, 3186 Australia
Address used since 30 Jun 2015
Address: Melbourne, Vic, 3000 Australia
Craig Lehmann Farrow - Director (Inactive)
Appointment date: 30 Jun 2015
Termination date: 10 Mar 2016
ASIC Name: M2 Telecommunications Pty Ltd
Address: Melbourne, Vic, 3000 Australia
Address: Lower Mitcham, Sa, 5062 Australia
Address used since 30 Jun 2015
Address: Melbourne, Vic, 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
Malcolm Stuart Dick - Director (Inactive)
Appointment date: 31 Mar 2006
Termination date: 30 Jun 2015
Address: Rd 3, Albany, 0793 New Zealand
Address used since 13 Apr 2010
Martin Edward Wylie - Director (Inactive)
Appointment date: 31 Mar 2006
Termination date: 16 Nov 2009
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 03 Mar 2008
Tile Imports Nz Limited
Level 5
Takanini Home And Trade Limited
Level 5
Railway Street Studio Limited
Level 5
For An Angel Trustee Limited
110 Symonds Street
Southside Group Management Limited
1/110 Symonds Street