2Talk Limited (issued a New Zealand Business Number of 9429033842738) was started on 13 Oct 2006. 2 addresses are currently in use by the company: Level 2, 136 Fanshawe Street, Auckland, Auckland, 1010 (type: registered, physical). Level 5, 34 Sale Street, Auckland, Auckland had been their registered address, until 27 Jun 2022. 13885 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 13885 shares (100 per cent of shares), namely:
M2 Group Nz Limited (an entity) located at Auckland postcode 1010. Businesscheck's database was updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 136 Fanshawe Street, Auckland, Auckland, 1010 | Registered & physical & service | 27 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Mark Callander
Mount Eden, Auckland, 1024
Address used since 28 Nov 2016 |
Director | 30 Jun 2015 - current |
Mark John 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
Melbourne,
Address used since 01 Jan 1970
Wahroonga, Sydney, 2076
Address used since 20 Feb 2020 |
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
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Sandringham, Vic, 3191
Address used since 30 Jun 2015
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
Red Hill South, Victoria, 3937
Address used since 13 Dec 2016
Victoria, 3937
Address used since 01 Jan 1970 |
Director | 13 Dec 2016 - 31 Dec 2017 |
Christopher Haydn Deere
Rathmines, New South Wales, 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 |
Craig Lehmann Farrow
Melbourne, 3000
Address used since 01 Jan 1970
Lower Mitcham, Sa, 5062
Address used since 30 Jun 2015
Melbourne, 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 |
Vaughan Garfield Bowen
Brighton, Vic, 3186
Address used since 30 Jun 2015
Melbourne, Vic, 3000
Address used since 01 Jan 1970
Melbourne, Vic, 3000
Address used since 01 Jan 1970 |
Director | 30 Jun 2015 - 10 Mar 2016 |
Malcolm Stuart Dick
Rd 3, Albany, 0793
Address used since 11 Jun 2010 |
Director | 13 Oct 2006 - 30 Jun 2015 |
Keith Norman Goodall
Point England, Auckland, 1072
Address used since 10 Dec 2010 |
Director | 10 Dec 2010 - 30 Jun 2015 |
Raymond James Jackson
Mellons Bay, Auckland, 2014
Address used since 30 Jun 2011 |
Director | 10 Dec 2010 - 30 Jun 2015 |
Martin Edward Wylie
Herne Bay, Auckland,
Address used since 13 Oct 2006 |
Director | 13 Oct 2006 - 05 Sep 2007 |
Previous address | Type | Period |
---|---|---|
Level 5, 34 Sale Street, Auckland, Auckland, 1010 | Registered & physical | 04 Jul 2018 - 27 Jun 2022 |
Level 9, 110 Symonds Street, Auckland | Physical & registered | 13 Oct 2006 - 04 Jul 2018 |
Shareholder Name | Address | Period |
---|---|---|
M2 Group NZ Limited Shareholder NZBN: 9429041700051 Entity (NZ Limited Company) |
Auckland 1010 |
30 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Cone, Geoffrey Peter Phillip Individual |
Parnell |
13 Oct 2006 - 07 Sep 2007 |
Dick, Malcolm Stuart Individual |
Coatesville Auckland |
13 Oct 2006 - 27 Jun 2010 |
Callplus Holdings Limited Shareholder NZBN: 9429036191741 Company Number: 1265108 Entity |
22 Nov 2007 - 13 Aug 2008 | |
Maldotcom Limited Shareholder NZBN: 9429033814896 Company Number: 1874821 Entity |
07 Sep 2007 - 07 Sep 2007 | |
Maldotcom Limited Shareholder NZBN: 9429033814896 Company Number: 1874821 Entity |
07 Sep 2007 - 07 Sep 2007 | |
Maldotcom Limited Shareholder NZBN: 9429033814896 Company Number: 1874821 Entity |
07 Sep 2007 - 07 Sep 2007 | |
Maldotcom Limited Shareholder NZBN: 9429033814896 Company Number: 1874821 Entity |
07 Sep 2007 - 07 Sep 2007 | |
Dick, Adrian Jeffrey Individual |
Grey Lynn |
13 Oct 2006 - 27 Jun 2010 |
Wylie, Martin Edward Individual |
Herne Bay Auckland |
13 Oct 2006 - 07 Sep 2007 |
Dick, Adrian Jeffrey Individual |
Belmont North Shore City 0622 |
30 Aug 2010 - 30 Jun 2015 |
Maldotcom Limited Shareholder NZBN: 9429033814896 Company Number: 1874821 Entity |
07 Sep 2007 - 07 Sep 2007 | |
Gravity Solutions Limited Shareholder NZBN: 9429033950396 Company Number: 1850932 Entity |
30 Aug 2010 - 30 Jun 2015 | |
Presley.co Limited Shareholder NZBN: 9429033585741 Company Number: 1912692 Entity |
13 Nov 2009 - 30 Jun 2015 | |
Gravity Solutions Limited Shareholder NZBN: 9429033950396 Company Number: 1850932 Entity |
30 Aug 2010 - 30 Jun 2015 | |
Callander, Mark John Individual |
Sandringham |
13 Oct 2006 - 07 Sep 2007 |
Callander, Mark John Individual |
Sandringham Auckland 1025 |
30 Aug 2010 - 30 Jun 2015 |
Presley.co Limited Shareholder NZBN: 9429033585741 Company Number: 1912692 Entity |
13 Nov 2009 - 30 Jun 2015 | |
Dick, Malcolm Stuart Individual |
Coatesville Auckland |
13 Aug 2008 - 30 Jun 2015 |
Callplus Holdings Limited Shareholder NZBN: 9429036191741 Company Number: 1265108 Entity |
22 Nov 2007 - 13 Aug 2008 |
Effective Date | 21 Jul 2021 |
Name | Voyage Australia Holdings Pty Limited |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | AU |
Address |
Level 10, 452 Flinders Street Melbourne 3000 |
Bucklands Beach Investments Limited Level 6, 59 High Street |
|
Maui Finance Limited Level 10, 34 Shortland Street |
|
Rosenthal Trustee Company Limited Level 14, 34 Shortland Street |
|
Lzy Trustee Company Limited Level 1, 2 Princes Street |
|
New Zealand Academic And Learning Institute Limited Level 29, 188 Quay Street |
|
Rennie Cox Trustees No.7 Limited Level 15, 126 Vincent Street |