General information

Callplus Holdings Limited

Type: NZ Limited Company (Ltd)
9429036191741
New Zealand Business Number
1265108
Company Number
Registered
Company Status

Callplus Holdings Limited (issued an NZ business identifier of 9429036191741) was registered on 29 Jan 2003. 2 addresses are currently in use by the company: Level 5, 34 Sale Street, Auckland, 1010 (type: physical, registered). Callplus House, 110 Symonds Street, Auckland had been their physical address, until 04 Jul 2018. 10455 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 10455 shares (100% of shares), namely:
M2 Group Nz Limited (an entity) located at Auckland postcode 1010. Businesscheck's information was updated on 09 Sep 2020.

Current address Type Used since
C/-deloitte., Deloitte. House, 8 Nelson Street, Auckland Other (Address For Share Register) 25 Oct 2005
Level 5, 34 Sale Street, Auckland, 1010 Physical & registered 04 Jul 2018
Directors
Name and Address Role Period
Mark Callander
Mount Eden, Auckland, 1024
Address used since 28 Nov 2016
Director 30 Jun 2015 - current
Kevin Steven Russell
Melbourne,
Address used since 01 Jan 1970
Longueville, Nsw, 2066
Address used since 26 Jun 2018
Director 26 Jun 2018 - current
Nitesh Naidoo
Wahroonga, Sydney, 2076
Address used since 20 Feb 2020
Melbourne,
Address used since 01 Jan 1970
Director 20 Feb 2020 - current
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
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
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
Red Hill South, Victoria, 3937
Address used since 13 Dec 2016
Victoria, 3937
Address used since 01 Jan 1970
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
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Killarney Heights, New South Wales, 2087
Address used since 01 Apr 2016
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Director 01 Apr 2016 - 03 Dec 2016
Craig Lehmann Farrow
Lower Mitcham, Sa, 5062
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
Vaughan Garfield Bowen
Melbourne, Vic, 3000
Address used since 01 Jan 1970
Melbourne, Vic, 3000
Address used since 01 Jan 1970
Brighton, Vic, 3186
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 26 Aug 2009
Director 29 Jan 2003 - 30 Jun 2015
Annette Sylvia Presley
Hauraki, North Shore City, 0622
Address used since 26 Aug 2009
Director 29 Jan 2003 - 30 Jun 2015
Keith Norman Goodall
Point England, Auckland, 1072
Address used since 26 Aug 2009
Director 02 Sep 2008 - 30 Jun 2015
Brook Stewart Paterson
Te Atatu Peninsula, Auckland 0610,
Address used since 08 Dec 2009
Director 08 Dec 2009 - 30 Jun 2015
Robert James Campbell
Freemans Bay, Auckland, 1011
Address used since 07 Dec 2010
Director 07 Dec 2010 - 30 Jun 2015
Philip John Carden
Herne Bay, Auckland, 1011
Address used since 10 Nov 2014
Director 10 Nov 2014 - 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
Addresses
Previous address Type Period
Callplus House, 110 Symonds Street, Auckland Physical & registered 01 Nov 2005 - 04 Jul 2018
Level 1, Callplus House, 53-59 Cook Street, Auckland Physical & registered 29 Jan 2003 - 01 Nov 2005
Financial Data
Financial info
10455
Total number of Shares
June
Annual return filing month
25 Jun 2020
Annual return last filed
Shares Allocation Number of Shares: 10455
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
Callplus Trustee Limited
Shareholder NZBN: 9429034251744
Company Number: 1783620
Entity
22 Sep 2006 - 22 Dec 2006
Graham Walmsley
Individual
Grey Lynn
Auckland
1021
22 May 2012 - 30 Jun 2015
Annette Sylvia Presley
Individual
Takapuna
Auckland
29 Jan 2003 - 30 Jun 2015
Malcolm Stuart Dick
Individual
Coatesville
Auckland
29 Jan 2003 - 30 Jun 2015
Adrian Jeffrey Dick
Individual
Belmont
Auckland
0622
25 Oct 2005 - 30 Jun 2015
Richard Clifton
Individual
Grey Lynn
Auckland
1021
22 May 2012 - 30 Jun 2015
Cadmont Holdings Limited
Shareholder NZBN: 9429038817441
Company Number: 597408
Entity
29 Jan 2003 - 30 Jun 2015
Martin Edward Wylie
Individual
Herne Bay
Auckland
10 Oct 2008 - 09 Sep 2009
Adrian Jeffrey Dick
Individual
Grey Lynn, Auckland
22 Sep 2006 - 22 Dec 2006
Wayne John Toddun
Individual
Mt Eden
Auckland
29 Jan 2003 - 22 Sep 2006
Pursuance Limited
Shareholder NZBN: 9429035911975
Company Number: 1337882
Entity
06 Oct 2004 - 06 Oct 2004
Adrian Jeffrey Dick
Individual
Belmont
Auckland
0622
24 Oct 2006 - 30 Jun 2015
Malcolm Stuart Dick
Individual
Coatesville
Auckland
22 Sep 2006 - 22 Dec 2006
Graham Walmsley
Individual
Grey Lynn
Auckland
10 Oct 2008 - 22 May 2012
Mark John Callander
Individual
Sandringham
Auckland
1025
22 May 2012 - 30 Jun 2015
Malcolm Stuart Dick
Individual
Coatesville, Auckland
24 Oct 2006 - 30 Jun 2015
Michele Toddun
Individual
Mt Eden
Auckland
29 Jan 2003 - 22 Sep 2006
Martin Edward Wylie
Individual
Herne Bay
Auckland
06 Oct 2004 - 09 Sep 2009
Pursuance Limited
Shareholder NZBN: 9429035911975
Company Number: 1337882
Entity
06 Oct 2004 - 06 Oct 2004
Sales Works Limited
Shareholder NZBN: 9429035903857
Company Number: 1340724
Entity
06 Oct 2004 - 06 Oct 2004
Null - Callplus Holdings Limited
Other
25 Oct 2005 - 22 Dec 2006
Callplus Trustee Limited
Shareholder NZBN: 9429034251744
Company Number: 1783620
Entity
22 Sep 2006 - 22 Dec 2006
Cadmont Holdings Limited
Shareholder NZBN: 9429038817441
Company Number: 597408
Entity
29 Jan 2003 - 30 Jun 2015
Cadmont Holdings Limited
Shareholder NZBN: 9429038817441
Company Number: 597408
Entity
29 Jan 2003 - 30 Jun 2015
Martin Edward Wylie
Individual
Herne Bay
Auckland
10 Oct 2008 - 09 Sep 2009
Callplus Holdings Limited
Other
25 Oct 2005 - 22 Dec 2006
Mark John Callander
Individual
Sandringham, Auckland
22 Sep 2006 - 22 May 2012
Geoffrey Peter Phillip Cone
Individual
Parnell
Auckland
06 Oct 2004 - 09 Sep 2009
Geoffrey Christopher Wales
Individual
Mt Eden
Auckland
29 Jan 2003 - 22 Sep 2006
Sales Works Limited
Shareholder NZBN: 9429035903857
Company Number: 1340724
Entity
06 Oct 2004 - 06 Oct 2004
Adrian Jeffrey Dick
Individual
Belmont
Auckland
0622
22 May 2012 - 30 Jun 2015

Ultimate Holding Company
Effective Date 25 Jun 2018
Name Vocus Group Limited
Type Company
Ultimate Holding Company Number 84115499
Country of origin AU
Address Level 10, 452 Flinders Street
Melbourne 3000
Location