General information

2talk Limited

Type: NZ Limited Company (Ltd)
9429033842738
New Zealand Business Number
1870536
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
13885
Total number of Shares
June
Annual return filing month
30 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 13885
Shareholder Name Address Period
M2 Group NZ Limited
Shareholder NZBN: 9429041700051
Entity (NZ Limited Company)
Auckland
1010
30 Jun 2015 - current

Historic shareholders

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

Ultimate Holding Company
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
Location
Companies nearby
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