Shortcuts

M2 Nz Limited

Type: NZ Limited Company (Ltd)
9429034372838
NZBN
1750309
Company Number
Registered
Company Status
Current address
Level 2, 136 Fanshawe Street
Auckland 1010
New Zealand
Registered & physical & service address used since 27 Jun 2022

M2 Nz Limited was started on 20 Dec 2005 and issued a business number of 9429034372838. This registered LTD company has been supervised by 15 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.
According to our information (updated on 23 Feb 2024), the company filed 1 address: Level 2, 136 Fanshawe Street, Auckland, 1010 (type: registered, physical).
Until 27 Jun 2022, M2 Nz Limited had been using Level 5, 34 Sale Street, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Orcon Holdings Limited (an entity) located at Auckland postcode 1010.

Addresses

Previous addresses

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

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

Address: Callplus House, Level 3, 110 Symonds Street, Auckland, 1150 New Zealand

Registered & physical address used from 07 Aug 2015 to 04 Jul 2018

Address: Unit 14, 9-11 Rothwell Avenue, North Harbour, North Shore, Auckland, 0751 New Zealand

Registered & physical address used from 15 Sep 2011 to 07 Aug 2015

Address: C/o Hwi Ltd, Level 3, 139 Carlton Gore, Rd, Newmarket, Auckland New Zealand

Physical & registered address used from 20 Dec 2005 to 15 Sep 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 30 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Orcon Holdings Limited
Shareholder NZBN: 9429030670518
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity M Communications Limited
Shareholder NZBN: 9429033611303
Company Number: 1908946
Individual Elliott, Troy Jonathan Mount Eden
Auckland
1024
New Zealand
Individual Elliott, Troy Jonathan Mt Eden
Auckland
1024
New Zealand
Other Null - M2 Telecommunications Pty Limited
Other Null - M2 Telecommunications Pty Ltd
Entity M Communications Limited
Shareholder NZBN: 9429033611303
Company Number: 1908946
Other M2 Telecommunications Pty Ltd
Other M2 Telecommunications Pty Limited

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: Longueville, Nsw, 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: 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: North Sydney, Nsw, 2060 Australia

Address: North Sydney, Nsw, 2060 Australia

Address: Sandringham, Victoria, 3191 Australia

Address used since 30 Jun 2015


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: Red Hill South, Victoria, 3937 Australia

Address used since 13 Dec 2016

Address: Victoria, 3937 Australia


Christopher Haydn Deere - Director (Inactive)

Appointment date: 01 Apr 2016

Termination date: 31 Mar 2017

ASIC Name: Vocus Group Pty Limited

Address: North Sydney, Nsw, 2060 Australia

Address: Rathmines, New South Wales, 2283 Australia

Address used since 01 Apr 2016

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: 20 Dec 2005

Termination date: 10 Mar 2016

Address: Elwood, Victoria, 3184 Australia

Address used since 06 Mar 2015


Craig Farrow - Director (Inactive)

Appointment date: 06 Oct 2010

Termination date: 10 Mar 2016

Address: Lower Mitcham, 5062 Australia

Address used since 06 Oct 2010


Johnathan Eele - Director (Inactive)

Appointment date: 17 Dec 2010

Termination date: 30 Jun 2015

Address: Takapuna, North Shore City, 0622 New Zealand

Address used since 17 Dec 2010