General information

Callplus Limited

Type: NZ Limited Company (Ltd)
9429038358296
New Zealand Business Number
801180
Company Number
Registered
Company Status

Callplus Limited (NZBN 9429038358296) was registered on 13 Mar 1996. 3 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 to 27 Jun 2022. Callplus Limited used other names, namely: Cheuvera Limited from 13 Mar 1996 to 05 Nov 1996. 10185290 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 10185290 shares (100 per cent of shares), namely:
M2 Group Nz Limited (an entity) located at Auckland postcode 1010. The Businesscheck database was last updated on 03 Apr 2024.

Current address Type Used since
Callplus House, 110 Symonds Street, Auckland Other (Address For Share Register) 31 Oct 2005
Level 2, 136 Fanshawe Street, Auckland, 1010 Registered & physical & service 27 Jun 2022
Directors
Name and Address Role Period
Mark John Callander
Mount Eden, Auckland, 1024
Address used since 28 Nov 2016
Director 30 Jun 2015 - current
Mark 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
Melbourne,
Address used since 01 Jan 1970
Longueville, 2066
Address used since 26 Jun 2018
Director 26 Jun 2018 - 20 May 2022
Nitesh Naidoo
Wahroonga, Sydney, 2076
Address used since 20 Feb 2020
Melbourne,
Address used since 01 Jan 1970
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
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
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
452 Flinders Street, Melbourne, Victoria, 3000
Address used since 01 Jan 1970
452 Flinders Street, Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Director 30 Jun 2015 - 10 Mar 2016
Vaughan Garfield Bowen
Brighton, Vic, 3186
Address used since 30 Jun 2015
452 Flinders Street, Melbourne, Victoria, 3000
Address used since 01 Jan 1970
452 Flinders Street, Melbourne, Victoria, 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
Annette Sylvia Presley
Auckland, 0622
Address used since 07 Nov 1996
Director 07 Nov 1996 - 30 Jun 2015
Malcolm Stuart Dick
Rd 3, Albany, 0793
Address used since 21 Sep 2009
Director 07 Nov 1996 - 30 Jun 2015
Keith Norman Goodall
Point England, Auckland, 1072
Address used since 21 Sep 2009
Director 02 Sep 2008 - 30 Jun 2015
Brook Stewart Paterson
Te Atatu Peninsula, Waitakere 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 20 Nov 2001
Director 20 Nov 2001 - 10 Apr 2006
John Barr Skelton
Titirangi, Auckland 1007,
Address used since 08 Apr 1999
Director 08 Apr 1999 - 17 Sep 1999
Roger James Payne
Remuera, Auckland,
Address used since 17 Dec 1997
Director 17 Dec 1997 - 27 Jul 1999
Norman John Cahill
Epsom, Auckland,
Address used since 13 Mar 1996
Director 13 Mar 1996 - 04 Nov 1996
Addresses
Previous address Type Period
Level 5, 34 Sale Street, Auckland, 1010 Physical & registered 04 Jul 2018 - 27 Jun 2022
Callplus House, 110 Symonds Street, Auckland Physical & registered 20 Oct 2005 - 04 Jul 2018
Level 1, Callplus House, 53-59 Cook Street, Auckland Physical 09 Jul 2001 - 20 Oct 2005
Deloitte Touche Tohmatsu, Level 4 Deloitte House, 8 Nelson Street, Auckland Physical 09 Jul 2001 - 09 Jul 2001
C/- Deloitte Touche Tohmatsu, Level 4, Deloitte House, 8 Nelson St, Auckland Registered 22 Jun 2001 - 20 Oct 2005
Buddle Findlay-solicitors, Stock Exchange Centre, Level 19, 191-201 Queen Street, Auckland Registered 11 Apr 2000 - 22 Jun 2001
C/- Deloitte Touche Tohmatsu, Level 13, Tower 2, Shortland Centre, Shortland, Str, Auckland Registered 08 Feb 1999 - 11 Apr 2000
Same As Registered Office Address Physical 08 Feb 1999 - 09 Jul 2001
Same As Registered Office Physical 08 Feb 1999 - 08 Feb 1999
Buddle Findlay-solicitors, Stock Exchange Centre, Level 19, 191-201 Queen Street, Auckland Registered & physical 16 Jan 1998 - 08 Feb 1999
Financial Data
Financial info
10185290
Total number of Shares
June
Annual return filing month
18 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10185290
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
Dick, Adrian Jeffrey
Individual
Belmont
Auckland
0622
13 Oct 2005 - 30 Jun 2015
Dick, Adrian Jeffrey
Individual
Belmont
Auckland
0622
22 May 2012 - 30 Jun 2015
Callander, Mark John
Individual
Sandringham
Auckland
1025
22 May 2012 - 30 Jun 2015
Janus Distributors Limited
Shareholder NZBN: 9429038033506
Company Number: 868489
Entity
06 Oct 2004 - 22 Sep 2006
Sales Works Limited
Shareholder NZBN: 9429035903857
Company Number: 1340724
Entity
06 Oct 2004 - 06 Oct 2004
Cone, Geffrey Peter Philip
Individual
Level 3, 280 Parnell Road
Parnell, Auckland
06 Oct 2004 - 09 Sep 2009
Dick, Malcolm Stuart
Individual
Coatesville, Auckland
24 Oct 2006 - 22 Dec 2006
Callplus Trustee Limited
Shareholder NZBN: 9429034251744
Company Number: 1783620
Entity
22 Sep 2006 - 22 Dec 2006
Dick, Adrian Jeffrey
Individual
Belmont
Auckland
0622
22 Sep 2006 - 30 Jun 2015
Manus Distributors Limited
Individual
Mt Eden
Auckland
13 Mar 1996 - 06 Oct 2004
Wylie, Martin Edward
Individual
Herne Bay
Auckland
06 Oct 2004 - 09 Sep 2009
Walmsley, Graham
Individual
Grey Lynn
Auckland
1021
22 May 2012 - 30 Jun 2015
Dick, Malcolm Stuart
Individual
Coatesville, Auckland
22 Sep 2006 - 30 Jun 2015
Clifton, Richard
Individual
Grey Lynn
Auckland
1021
22 May 2012 - 30 Jun 2015
Callplus Limited
Other
13 Oct 2005 - 22 Dec 2006
Callplus Trustee Limited
Shareholder NZBN: 9429034251744
Company Number: 1783620
Entity
22 Sep 2006 - 22 Dec 2006
Dick, Malcom Stuart
Individual
Coatesville, Auckland
13 Mar 1996 - 30 Jun 2015
Pursuance Limited
Individual
Auckland
13 Mar 1996 - 06 Oct 2004
Presley, Annette Sylvia
Individual
Auckland
13 Mar 1996 - 30 Jun 2015
Null - Callplus Limited
Other
13 Oct 2005 - 22 Dec 2006
Sales Works Limited
Individual
Auckland
13 Mar 1996 - 06 Oct 2004
Walmsley, Graham
Individual
Grey Lynn
Auckland
10 Oct 2008 - 22 May 2012
Dick, Adrian Jeffrey
Individual
Grey Lynn, Auckland
24 Oct 2006 - 22 Dec 2006
Callander, Mark John
Individual
Sandringham, Auckland
22 Sep 2006 - 22 May 2012
Sales Works Limited
Shareholder NZBN: 9429035903857
Company Number: 1340724
Entity
06 Oct 2004 - 06 Oct 2004
Janus Distributors Limited
Shareholder NZBN: 9429038033506
Company Number: 868489
Entity
06 Oct 2004 - 22 Sep 2006

Ultimate Holding Company
Effective Date 21 Jul 2021
Name Voyage Australia Holdings Pty Limited
Type Company
Ultimate Holding Company Number 84115499
Country of origin AU
Location