M2 Group Nz Limited was registered on 10 Apr 2015 and issued a New Zealand Business Number of 9429041700051. The registered LTD company has been supervised by 15 directors: Mark John Callander - an active director whose contract began on 06 Jul 2015,
Mark Callander - an active director whose contract began on 06 Jul 2015,
Adrian Jeffrey Dick - an active director whose contract began on 20 May 2022,
Aaron Paul Smith - 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.
As stated in BizDb's data (last updated on 29 Mar 2024), the company registered 1 address: Level 2, 136 Fanshawe Street, Auckland, 1010 (type: registered, physical).
Until 27 Jun 2022, M2 Group Nz Limited had been using Level 5, 34 Sale Street, Auckland as their physical address.
BizDb found past names used by the company: from 09 Apr 2015 to 10 Jul 2015 they were called Tripod Limited.
A total of 100 shares are allocated 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.
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
Physical & registered address used from 07 Aug 2015 to 04 Jul 2018
Address: Level 3, 139 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 10 Apr 2015 to 07 Aug 2015
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Orcon Holdings Limited Shareholder NZBN: 9429030670518 |
Auckland 1010 New Zealand |
30 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - M2 Group Limited | 10 Apr 2015 - 30 Jun 2016 | |
Other | M2 Group Limited | 10 Apr 2015 - 30 Jun 2016 |
Ultimate Holding Company
Mark John Callander - Director
Appointment date: 06 Jul 2015
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 28 Nov 2016
Mark Callander - Director
Appointment date: 06 Jul 2015
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 28 Nov 2016
Adrian Jeffrey Dick - Director
Appointment date: 20 May 2022
Address: Takapuna, Auckland, 0620 New Zealand
Address used since 20 May 2022
Aaron Paul Smith - Director
Appointment date: 20 May 2022
Address: Castor Bay, 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: Bronte, Nsw, 2024 Australia
Address used since 27 Mar 2018
Address: North Sydney, Nsw, 2060 Australia
Geoffrey Robert Horth - Director (Inactive)
Appointment date: 10 Apr 2015
Termination date: 26 Feb 2018
ASIC Name: Vocus Group Pty Ltd
Address: Sandringham, Victoria, 3191 Australia
Address used since 10 Apr 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: North Sydney, Nsw, 2060 Australia
Address: North Sydney, Nsw, 2060 Australia
Address: Rathmines, New South Wales, 2283 Australia
Address used since 01 Apr 2016
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: North Sydney, Nsw, 2060 Australia
Address: Killarney Heights, New South Wales, 2087 Australia
Address used since 01 Apr 2016
Craig Lehmann Farrow - Director (Inactive)
Appointment date: 10 Apr 2015
Termination date: 10 Mar 2016
Address: Lower Mitcham, South Australia, 5062 Australia
Address used since 10 Apr 2015
Vaughan Garfield Bowen - Director (Inactive)
Appointment date: 10 Apr 2015
Termination date: 10 Mar 2016
Address: Brighton, Victoria, 3186 Australia
Address used since 10 Apr 2015
Rhoda Phillippo - Director (Inactive)
Appointment date: 10 Apr 2015
Termination date: 10 Mar 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 10 Apr 2015
Osterley 15 Limited
110 Symonds Street
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