Callplus Services Limited (issued a business number of 9429036155729) was launched on 29 Jan 2003. 2 addresses are currently in use by the company: Level 2, 136 Fanshawe Street, Auckland, 1010 (type: registered, physical). Level 5, 34 Sale Street, Auckland had been their physical address, up until 27 Jun 2022. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100% of shares), namely:
Callplus Holdings Limited (an entity) located at Auckland postcode 1010. The Businesscheck data was updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 136 Fanshawe Street, Auckland, 1010 | Registered & physical & service | 27 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Mark Callander
Mt Eden, Auckland, 1024
Address used since 27 Mar 2017 |
Director | 30 Jun 2015 - current |
Mark John Callander
Mt Eden, Auckland, 1024
Address used since 27 Mar 2017 |
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
Melbourne,
Address used since 01 Jan 1970
Longueville, Nsw, 2066
Address used since 26 Jun 2018 |
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 |
Director | 07 Feb 2017 - 28 Feb 2020 |
Michael John Simmons
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Bronte, Nsw, 2024
Address used since 27 Mar 2018 |
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 |
Director | 30 Jun 2015 - 26 Feb 2018 |
John Rennick Allerton
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
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Rathmines, New South Wales, 2283
Address used since 01 Apr 2016 |
Director | 01 Apr 2016 - 31 Mar 2017 |
Richard Lee Correll
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Killarney Heights, New South Wales, 2087
Address used since 01 Apr 2016 |
Director | 01 Apr 2016 - 03 Dec 2016 |
Vaughan Garfield Bowen
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 |
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 | 29 Jan 2003 - 30 Jun 2015 |
Annette Sylvia Presley
Hauraki, North Shore City, 0622
Address used since 13 Apr 2010 |
Director | 29 Jan 2003 - 30 Jun 2015 |
Robert James Campbell
Freemans Bay, Auckland, 1011
Address used since 07 Dec 2010 |
Director | 07 Dec 2010 - 30 Jun 2015 |
Martin Edward Wylie
Herne Bay, Auckland, 1011
Address used since 03 Mar 2008 |
Director | 30 Jul 2004 - 16 Nov 2009 |
Wayne John Toddun
Mt Eden, Auckland,
Address used since 29 Jan 2003 |
Director | 29 Jan 2003 - 10 Apr 2006 |
Previous address | Type | Period |
---|---|---|
Level 5, 34 Sale Street, Auckland, 1010 | Physical & registered | 04 Jul 2018 - 27 Jun 2022 |
110 Symonds Street, Auckland | Registered & physical | 27 Apr 2006 - 04 Jul 2018 |
Level 1, Callplus House, 53-59 Cook Street, Auckland | Registered & physical | 29 Jan 2003 - 27 Apr 2006 |
Shareholder Name | Address | Period |
---|---|---|
Callplus Holdings Limited Shareholder NZBN: 9429036191741 Entity (NZ Limited Company) |
Auckland 1010 |
29 Jan 2003 - current |
Effective Date | 21 Jul 2021 |
Name | Voyage Australia Holdings Pty Limited |
Type | Company |
Country of origin | AU |
Address |
Level 12, 60 Miller Street North Sydney Nsw 2060 |
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 |