Slingshot Communications Limited (NZBN 9429034235669) was registered on 31 Mar 2006. 2 addresses are currently in use by the company: Level 2, 136 Fanshawe Street, Auckland, 1010 (type: physical, registered). Level 5, 34 Sale Street, Auckland had been their registered address, until 27 Jun 2022. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Callplus Holdings Limited (an entity) located at Auckland postcode 1010. Businesscheck's database was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 136 Fanshawe Street, Auckland, 1010 | Physical & registered & service | 27 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Mark John Callander
Mount Eden, Auckland, 1024
Address used since 28 Nov 2016 |
Director | 30 Jun 2015 - current |
Mark Callander
Mount Eden, Auckland, 1024
Address used since 28 Nov 2016 |
Director | 30 Jun 2015 - current |
Aaron Paul Smith
Castor Bay, Auckland, 0620
Address used since 20 May 2022 |
Director | 20 May 2022 - current |
Adrian Jeffrey Dick
Takapuna, Auckland, 0620
Address used since 20 May 2022 |
Director | 20 May 2022 - current |
Kevin Steven Russell
Longueville, 2066
Address used since 26 Jun 2018
Melbourne,
Address used since 01 Jan 1970 |
Director | 26 Jun 2018 - 20 May 2022 |
Nitesh Naidoo
Wahroonga, Sydney, 2076
Address used since 20 Feb 2020
Melbourne,
Address used since 01 Jan 1970 |
Director | 20 Feb 2020 - 20 May 2022 |
Mark David Wratten
Pyrmont, Nsw, 2009
Address used since 07 Feb 2017
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
North Sydney, Nsw, 2060
Address used since 01 Jan 1970 |
Director | 07 Feb 2017 - 28 Feb 2020 |
Michael John Simmons
Bronte, Nsw, 2024
Address used since 27 Mar 2018
North Sydney, Nsw, 2060
Address used since 01 Jan 1970 |
Director | 27 Mar 2018 - 25 Jun 2018 |
Geoffrey Robert Horth
Sandringham, Vic, 3191
Address used since 30 Jun 2015
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
North Sydney, Nsw, 2060
Address used since 01 Jan 1970 |
Director | 30 Jun 2015 - 26 Feb 2018 |
John Rennick Allerton
Victoria, 3937
Address used since 01 Jan 1970
Victoria, 3937
Address used since 01 Jan 1970
Red Hill South, Victoria, 3937
Address used since 13 Dec 2016 |
Director | 13 Dec 2016 - 31 Dec 2017 |
Christopher Haydn Deere
Rathmines, New South Wakes, 2283
Address used since 01 Apr 2016
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
North Sydney, Nsw, 2060
Address used since 01 Jan 1970 |
Director | 01 Apr 2016 - 31 Mar 2017 |
Richard Lee Correll
Killarney Heights, New South Wales, 2087
Address used since 01 Apr 2016
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
North Sydney, Nsw, 2060
Address used since 01 Jan 1970 |
Director | 01 Apr 2016 - 03 Dec 2016 |
Vaughan Garfield Bowen
Melbourne, Vic, 3000
Address used since 01 Jan 1970
Brighton, Vic, 3186
Address used since 30 Jun 2015
Melbourne, Vic, 3000
Address used since 01 Jan 1970 |
Director | 30 Jun 2015 - 10 Mar 2016 |
Craig Lehmann Farrow
Melbourne, Vic, 3000
Address used since 01 Jan 1970
Lower Mitcham, Sa, 5062
Address used since 30 Jun 2015
Melbourne, Vic, 3000
Address used since 01 Jan 1970 |
Director | 30 Jun 2015 - 10 Mar 2016 |
Rhoda Phillippo
Khandallah, Wellington, 6035
Address used since 30 Jun 2015 |
Director | 30 Jun 2015 - 10 Mar 2016 |
Malcolm Stuart Dick
Rd 3, Albany, 0793
Address used since 13 Apr 2010 |
Director | 31 Mar 2006 - 30 Jun 2015 |
Martin Edward Wylie
Herne Bay, Auckland, 1011
Address used since 03 Mar 2008 |
Director | 31 Mar 2006 - 16 Nov 2009 |
Previous address | Type | Period |
---|---|---|
Level 5, 34 Sale Street, Auckland, 1010 | Registered & physical | 04 Jul 2018 - 27 Jun 2022 |
Level 3, 110 Symonds Street, Auckland, 1150 | Physical & registered | 05 May 2016 - 04 Jul 2018 |
Level 4, 110 Symonds Street, Auckland | Physical & registered | 31 Mar 2006 - 05 May 2016 |
Shareholder Name | Address | Period |
---|---|---|
Callplus Holdings Limited Shareholder NZBN: 9429036191741 Entity (NZ Limited Company) |
Auckland 1010 |
31 Mar 2006 - current |
Effective Date | 21 Jul 2021 |
Name | Voyage Australia Holdings Pty Limited |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | AU |
Address |
Level 12, 60 Miller Street North Sydney Nsw 2060 |
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 |
|
The Jolliffe Trustee Company Limited Level 5 |