General information

M2 Group NZ Limited

Type: NZ Limited Company (Ltd)
9429041700051
New Zealand Business Number
5673411
Company Number
Registered
Company Status

M2 Group Nz Limited (issued an NZBN of 9429041700051) was started on 10 Apr 2015. 2 addresses are 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, until 27 Jun 2022. M2 Group Nz Limited used other aliases, namely: Tripod Limited from 09 Apr 2015 to 10 Jul 2015. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Orcon Holdings Limited (an entity) located at Auckland postcode 1010. The Businesscheck information was last updated on 29 Mar 2024.

Current address Type Used since
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 06 Jul 2015 - current
Mark Callander
Mount Eden, Auckland, 1024
Address used since 28 Nov 2016
Director 06 Jul 2015 - current
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
Kevin Steven Russell
Longueville, Nsw, 2066
Address used since 26 Jun 2018
Melbourne,
Address used since 01 Jan 1970
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
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
Sandringham, Victoria, 3191
Address used since 10 Apr 2015
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Director 10 Apr 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
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Rathmines, New South Wales, 2283
Address used since 01 Apr 2016
Director 01 Apr 2016 - 31 Mar 2017
Richard Lee Correll
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Killarney Heights, New South Wales, 2087
Address used since 01 Apr 2016
Director 01 Apr 2016 - 03 Dec 2016
Craig Lehmann Farrow
Lower Mitcham, South Australia, 5062
Address used since 10 Apr 2015
Director 10 Apr 2015 - 10 Mar 2016
Vaughan Garfield Bowen
Brighton, Victoria, 3186
Address used since 10 Apr 2015
Director 10 Apr 2015 - 10 Mar 2016
Rhoda Phillippo
Khandallah, Wellington, 6035
Address used since 10 Apr 2015
Director 10 Apr 2015 - 10 Mar 2016
Addresses
Previous address Type Period
Level 5, 34 Sale Street, Auckland, 1010 Physical & registered 04 Jul 2018 - 27 Jun 2022
Callplus House, Level 3, 110 Symonds Street, Auckland, 1150 Physical & registered 07 Aug 2015 - 04 Jul 2018
Level 3, 139 Carlton Gore Road, Newmarket, Auckland, 1023 Physical & registered 10 Apr 2015 - 07 Aug 2015
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
June
Financial report filing month
30 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Orcon Holdings Limited
Shareholder NZBN: 9429030670518
Entity (NZ Limited Company)
Auckland
1010
30 Jun 2016 - current

Historic shareholders

Shareholder Name Address Period
Null - M2 Group Limited
Other
10 Apr 2015 - 30 Jun 2016
M2 Group Limited
Other
10 Apr 2015 - 30 Jun 2016

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 12, 60 Miller Street
North Sydney
New South Wales 2060
Location