General information

Twodegrees Limited

Type: NZ Limited Company (Ltd)
9429032464412
New Zealand Business Number
2194085
Company Number
Registered
Company Status
J580210 - Communication Service (wireless) - Including Telephone Service, Except Radio And Tv Broadcasting
Industry classification codes with description

Twodegrees Limited (NZBN 9429032464412) was incorporated on 13 Jan 2009. 2 addresses are in use by the company: Level 2, 136 Fanshawe Street, Auckland Central, Auckland, 1010 (type: registered, physical). 6 Izard Road, Khandallah, Wellington had been their registered address, up until 24 May 2022. 1 share is allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1 share (100% of shares), namely:
Two Degrees Mobile Limited (an entity) located at 136 Fanshawe Street, Auckland postcode 1010. "Communication service (wireless) - including telephone service, except radio and TV broadcasting" (ANZSIC J580210) is the category the ABS issued to Twodegrees Limited. The Businesscheck data was updated on 18 Mar 2024.

Current address Type Used since
Level 2, 136 Fanshawe Street, Auckland Central, Auckland, 1010 Registered & physical & service 24 May 2022
Contact info
64 9 9197000
Phone (Phone)
nicko.waymouth@2degrees.nz
Email
No website
Website
Directors
Name and Address Role Period
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
Mark John Callander
Mount Eden, Auckland, 1024
Address used since 20 May 2022
Director 20 May 2022 - current
Paul Samuel Mathewson
Point Chevalier, Auckland, 1022
Address used since 24 Apr 2020
Director 24 Apr 2020 - 20 May 2022
Timothy Raymond Matthews
Khandallah, Wellington, 6035
Address used since 24 Apr 2017
Director 10 Jun 2009 - 04 May 2022
Nurani Subramanian Venkatachalam
Mount Roskill, Auckland, 1041
Address used since 28 Feb 2011
Director 28 Feb 2011 - 24 Apr 2020
Steven Bayard Fast
West Harbour, Auckland 0618,
Address used since 10 Jun 2009
Director 10 Jun 2009 - 28 Feb 2011
Nicholas Marlow Hodson
Remuera, Auckland,
Address used since 13 Jan 2009
Director 13 Jan 2009 - 10 Jun 2009
Addresses
Previous address Type Period
6 Izard Road, Khandallah, Wellington, 6035 Registered & physical 03 May 2017 - 24 May 2022
1 Harrold Street, Kelburn, Wellington Registered & physical 17 Jun 2009 - 03 May 2017
88 Shortland Street, Auckland 1010 Registered & physical 13 Jan 2009 - 17 Jun 2009
Financial Data
Financial info
1
Total number of Shares
September
Annual return filing month
07 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1
Shareholder Name Address Period
Two Degrees Mobile Limited
Shareholder NZBN: 9429037000745
Entity (NZ Limited Company)
136 Fanshawe Street
Auckland
1010
16 May 2022 - current

Historic shareholders

Shareholder Name Address Period
Matthews, Timothy Raymond
Individual
Kelburn
Wellington
10 Jun 2009 - 16 May 2022
Venkatachalam, Nurani Subramanian
Individual
Mount Roskill
Auckland
1041
10 Jun 2009 - 04 May 2020
Matthews, Timothy Raymond
Individual
Khandallah
Wellington
6035
10 Jun 2009 - 16 May 2022
Hodson, Nicholas Marlow
Individual
Remuera, Auckland
13 Jan 2009 - 27 Jun 2010
Mathewson, Paul Samuel
Individual
Point Chevalier
Auckland
1022
04 May 2020 - 16 May 2022

Ultimate Holding Company
Effective Date 19 May 2022
Name Voyage Australia Holdings Pty Limited
Type Company
Country of origin AU
Address Level 10, 452 Flinders Street
Melbourne
Location
Companies nearby
Cliff Veerbeek Limited
12a Izard Road
Susan Watson Limited
64 Cashmere Avenue
Swgc Property Limited
64 Cashmere Avenue
Supersonic Limited
64 Cashmere Avenue
Life Is Good Limited
11a Izard Road
Danvic Limited
90 Cashmere Avenue
Similar companies
Ub Mobile Limited
13 Marsden Avenue
Kotahinet Limited
170 Akaroa Drive
Amarok Services Limited
31 Napier Street
Cashdynamics Limited
73 Fraser Street
Great Options Limited
73 Fraser Street
Aviat Networks (nz) Limited
20 Peterkin Street