Shortcuts

M2 Group Nz Limited

Type: NZ Limited Company (Ltd)
9429041700051
NZBN
5673411
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 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.

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

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

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
Other Null - M2 Group Limited
Other M2 Group Limited

Ultimate Holding Company

21 Jul 2021
Effective Date
Voyage Australia Holdings Pty Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Level 12, 60 Miller Street
North Sydney
New South Wales 2060
Australia
Address
Directors

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