Two Degrees Networks Limited (issued an NZ business number of 9429032464139) was incorporated on 13 Jan 2009. 2 addresses are currently in use by the company: Level 2, 136 Fanshawe Street, Auckland, 1010 (type: registered, physical). 47 George Street, Newmarket, Auckland had been their registered address, until 02 Aug 2021. Two Degrees Networks Limited used more names, namely: Tdng No. 2 Limited from 30 Jun 2017 to 14 Jul 2017, Nz Communications Limited (11 May 2009 to 30 Jun 2017) and Twodegreesmobile Limited (13 Jan 2009 - 11 May 2009). 1020337417 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 285063165 shares (27.94% of shares), namely:
Tdng No. 1 Limited (an entity) located at 136 Fanshawe Street, Auckland postcode 1010. As far as the second group is concerned, a total of 1 shareholder holds 72.06% of all shares (exactly 735274251 shares); it includes
Tdng No. 1 Limited (an entity) - located at 136 Fanshawe Street, Auckland. Next there is the third group of shareholders, share allotment (1 share, 0%) belongs to 1 entity, namely:
Tdng No. 1 Limited, located at 136 Fanshawe Street, Auckland (an entity). "Communication service (wireless) - including telephone service, except radio and TV broadcasting" (business classification J580210) is the category the ABS issued to Two Degrees Networks Limited. The Businesscheck database was updated on 18 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, 136 Fanshawe Street, Auckland, 1010 | Registered & physical & service | 02 Aug 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Adrian Jeffrey Dick
Takapuna, Auckland, 0620
Address used since 20 May 2022 |
Director | 20 May 2022 - current |
|
Aaron Paul Smith
Castor Bay, Auckland, 0620
Address used since 20 May 2022 |
Director | 20 May 2022 - current |
|
Mark John Callander
Mount Eden, Auckland, 1024
Address used since 20 May 2022 |
Director | 20 May 2022 - current |
|
Erik Alan Mickels
Redmond/washington, 98053
Address used since 27 Sep 2018 |
Director | 27 Sep 2018 - 20 May 2022 |
|
Bradley Jay Horwitz
Sammamish, Wa 98075,
Address used since 27 Sep 2018 |
Director | 27 Sep 2018 - 20 May 2022 |
|
Scott King Morris
Kirkland, Washington 98034,
Address used since 27 Sep 2018 |
Director | 27 Sep 2018 - 20 May 2022 |
| Klaus V. | Director | 27 Sep 2018 - 20 May 2022 |
|
William Stewart Sherriff
Auckland Central, Auckland, 1010
Address used since 29 Jun 2019
Northcote Point, Auckland, 0627
Address used since 21 Aug 2019 |
Director | 29 Jun 2019 - 20 May 2022 |
|
Kenneth John Tunnicliffe
Epsom, Auckland, 1051
Address used since 01 Sep 2020 |
Director | 01 Sep 2020 - 20 May 2022 |
|
Peter Johannes Schmid
Gumligen, 3073
Address used since 27 Sep 2018 |
Director | 27 Sep 2018 - 21 Jul 2021 |
|
Reza Rustom Satchu
Toronto, Ontario, M4W 1R2
Address used since 27 Sep 2018 |
Director | 27 Sep 2018 - 04 Jul 2021 |
|
Mark Adrian Ratcliffe
Oriental Bay, Wellington, 6011
Address used since 27 Sep 2018 |
Director | 27 Sep 2018 - 31 Aug 2020 |
|
Andrew Michael Davies
Mercer Island, 98040
Address used since 27 Sep 2018 |
Director | 27 Sep 2018 - 22 Jun 2019 |
|
Timothy Raymond Matthews
Khandallah, Wellington, 6035
Address used since 24 Apr 2017 |
Director | 10 Jun 2009 - 27 Sep 2018 |
|
Nurani Subramanian Venkatachalam
Mount Roskill, Auckland, 1041
Address used since 28 Feb 2011 |
Director | 28 Feb 2011 - 27 Sep 2018 |
|
William Stewart Sherriff
Auckland Central, Auckland, 1010
Address used since 11 Sep 2017 |
Director | 29 Jun 2017 - 27 Sep 2018 |
|
Paul Samuel Mathewson
Point Chevalier, Auckland, 1022
Address used since 28 Aug 2017 |
Director | 28 Aug 2017 - 27 Sep 2018 |
|
Steven Bayard Fast
West Harbour, Auckland 0618,
Address used since 10 Jun 2009 |
Director | 10 Jun 2009 - 28 Feb 2011 |
|
Mark Robert Stuart
Mt Eden, Auckland,
Address used since 04 May 2009 |
Director | 04 May 2009 - 10 Jun 2009 |
|
Nicholas Marlow Hodson
Remuera, Auckland,
Address used since 13 Jan 2009 |
Director | 13 Jan 2009 - 04 May 2009 |
| Previous address | Type | Period |
|---|---|---|
| 47 George Street, Newmarket, Auckland, 1023 | Registered & physical | 11 Jul 2017 - 02 Aug 2021 |
| 6 Izard Road, Khandallah, Wellington, 6035 | Registered & physical | 03 May 2017 - 11 Jul 2017 |
| 1 Harrold Street, Kelburn, Wellington | Registered & physical | 17 Jun 2009 - 03 May 2017 |
| 88 Shortland St, Auckland 1010 | Physical & registered | 13 Jan 2009 - 17 Jun 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tdng No. 1 Limited Shareholder NZBN: 9429046212023 Entity (NZ Limited Company) |
136 Fanshawe Street Auckland 1010 |
30 Jun 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tdng No. 1 Limited Shareholder NZBN: 9429046212023 Entity (NZ Limited Company) |
136 Fanshawe Street Auckland 1010 |
30 Jun 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tdng No. 1 Limited Shareholder NZBN: 9429046212023 Entity (NZ Limited Company) |
136 Fanshawe Street Auckland 1010 |
30 Jun 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Venkatachalam, Nurani Subramanian Individual |
Mount Roskill Auckland 1041 |
28 Feb 2011 - 30 Jun 2017 |
|
Fast, Steven Bayard Individual |
West Harbour Auckland |
10 Jun 2009 - 28 Feb 2011 |
|
Hodson, Nicholas Marlow Individual |
Remuera, Auckland |
13 Jan 2009 - 27 Jun 2010 |
|
Matthews, Timothy Raymond Individual |
Kelburn Wellington |
10 Jun 2009 - 30 Jun 2017 |
| Effective Date | 19 May 2022 |
| Name | Voyage Australia Holdings Pty Limited |
| Type | Company |
| Country of origin | AU |
| Address |
155 108th Avenue Ne, Suite 400 Bellevue, Wa 98004 |
![]() |
K.v. Trading Limited Unit 1, 12a Clayton Street |
![]() |
Calla Bridal Limited 25 Broadway |
![]() |
D&t Clothes Limited 25c Broadway |
![]() |
Mgh Scott Limited Level 1 |
![]() |
Mgh Lines Limited Level 1 |
![]() |
Mgh Harrogate & Auckland Limited Level 1 |
|
Gravity Holdings Limited 5-7 Kingdon Street |
|
Ntt Cloud Communications New Zealand Limited Level 7, 57 Symonds Street |
|
Acn Pacific Pty Ltd Simpson Grierson |
|
Infrastructure Logic NZ Limited 88 Shortland Street Level 27 |
|
Rfit Limited 1/89 Francis Street |
|
Newland (nz) Communication Tech Limited 62 Porritt Avenue |