General information

Two Degrees Networks Limited

Type: NZ Limited Company (Ltd)
9429032464139
New Zealand Business Number
2193985
Company Number
Registered
Company Status
J580210 - Communication Service (wireless) - Including Telephone Service, Except Radio And Tv Broadcasting
Industry classification codes with description

Two Degrees Networks Limited (issued an NZ business number of 9429032464139) was incorporated on 13 Jan 2009. 2 addresses are currently in use by the company: Level 2, 136 Fanshawe Street, Auckland, 1010 (type: registered, physical). 47 George Street, Newmarket, Auckland had been their registered address, until 02 Aug 2021. Two Degrees Networks Limited used more names, namely: Tdng No. 2 Limited from 30 Jun 2017 to 14 Jul 2017, Nz Communications Limited (11 May 2009 to 30 Jun 2017) and Twodegreesmobile Limited (13 Jan 2009 - 11 May 2009). 1020337417 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 285063165 shares (27.94% of shares), namely:
Tdng No. 1 Limited (an entity) located at 136 Fanshawe Street, Auckland postcode 1010. As far as the second group is concerned, a total of 1 shareholder holds 72.06% of all shares (exactly 735274251 shares); it includes
Tdng No. 1 Limited (an entity) - located at 136 Fanshawe Street, Auckland. Next there is the third group of shareholders, share allotment (1 share, 0%) belongs to 1 entity, namely:
Tdng No. 1 Limited, located at 136 Fanshawe Street, Auckland (an entity). "Communication service (wireless) - including telephone service, except radio and TV broadcasting" (business classification J580210) is the category the ABS issued to Two Degrees Networks Limited. The Businesscheck database was updated on 18 May 2025.

Current address Type Used since
Level 2, 136 Fanshawe Street, Auckland, 1010 Registered & physical & service 02 Aug 2021
Contact info
64 9 9197000
Phone (Phone)
ceo@2degrees.nz
Email
No website
Website
Directors
Name and Address Role Period
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
Mark John Callander
Mount Eden, Auckland, 1024
Address used since 20 May 2022
Director 20 May 2022 - current
Erik Alan Mickels
Redmond/washington, 98053
Address used since 27 Sep 2018
Director 27 Sep 2018 - 20 May 2022
Bradley Jay Horwitz
Sammamish, Wa 98075,
Address used since 27 Sep 2018
Director 27 Sep 2018 - 20 May 2022
Scott King Morris
Kirkland, Washington 98034,
Address used since 27 Sep 2018
Director 27 Sep 2018 - 20 May 2022
Klaus V. Director 27 Sep 2018 - 20 May 2022
William Stewart Sherriff
Auckland Central, Auckland, 1010
Address used since 29 Jun 2019
Northcote Point, Auckland, 0627
Address used since 21 Aug 2019
Director 29 Jun 2019 - 20 May 2022
Kenneth John Tunnicliffe
Epsom, Auckland, 1051
Address used since 01 Sep 2020
Director 01 Sep 2020 - 20 May 2022
Peter Johannes Schmid
Gumligen, 3073
Address used since 27 Sep 2018
Director 27 Sep 2018 - 21 Jul 2021
Reza Rustom Satchu
Toronto, Ontario, M4W 1R2
Address used since 27 Sep 2018
Director 27 Sep 2018 - 04 Jul 2021
Mark Adrian Ratcliffe
Oriental Bay, Wellington, 6011
Address used since 27 Sep 2018
Director 27 Sep 2018 - 31 Aug 2020
Andrew Michael Davies
Mercer Island, 98040
Address used since 27 Sep 2018
Director 27 Sep 2018 - 22 Jun 2019
Timothy Raymond Matthews
Khandallah, Wellington, 6035
Address used since 24 Apr 2017
Director 10 Jun 2009 - 27 Sep 2018
Nurani Subramanian Venkatachalam
Mount Roskill, Auckland, 1041
Address used since 28 Feb 2011
Director 28 Feb 2011 - 27 Sep 2018
William Stewart Sherriff
Auckland Central, Auckland, 1010
Address used since 11 Sep 2017
Director 29 Jun 2017 - 27 Sep 2018
Paul Samuel Mathewson
Point Chevalier, Auckland, 1022
Address used since 28 Aug 2017
Director 28 Aug 2017 - 27 Sep 2018
Steven Bayard Fast
West Harbour, Auckland 0618,
Address used since 10 Jun 2009
Director 10 Jun 2009 - 28 Feb 2011
Mark Robert Stuart
Mt Eden, Auckland,
Address used since 04 May 2009
Director 04 May 2009 - 10 Jun 2009
Nicholas Marlow Hodson
Remuera, Auckland,
Address used since 13 Jan 2009
Director 13 Jan 2009 - 04 May 2009
Addresses
Previous address Type Period
47 George Street, Newmarket, Auckland, 1023 Registered & physical 11 Jul 2017 - 02 Aug 2021
6 Izard Road, Khandallah, Wellington, 6035 Registered & physical 03 May 2017 - 11 Jul 2017
1 Harrold Street, Kelburn, Wellington Registered & physical 17 Jun 2009 - 03 May 2017
88 Shortland St, Auckland 1010 Physical & registered 13 Jan 2009 - 17 Jun 2009
Financial Data
Financial info
1020337417
Total number of Shares
September
Annual return filing month
01 Oct 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 285063165
Shareholder Name Address Period
Tdng No. 1 Limited
Shareholder NZBN: 9429046212023
Entity (NZ Limited Company)
136 Fanshawe Street
Auckland
1010
30 Jun 2017 - current
Shares Allocation #2 Number of Shares: 735274251
Shareholder Name Address Period
Tdng No. 1 Limited
Shareholder NZBN: 9429046212023
Entity (NZ Limited Company)
136 Fanshawe Street
Auckland
1010
30 Jun 2017 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Tdng No. 1 Limited
Shareholder NZBN: 9429046212023
Entity (NZ Limited Company)
136 Fanshawe Street
Auckland
1010
30 Jun 2017 - current

Historic shareholders

Shareholder Name Address Period
Venkatachalam, Nurani Subramanian
Individual
Mount Roskill
Auckland
1041
28 Feb 2011 - 30 Jun 2017
Fast, Steven Bayard
Individual
West Harbour
Auckland
10 Jun 2009 - 28 Feb 2011
Hodson, Nicholas Marlow
Individual
Remuera, Auckland
13 Jan 2009 - 27 Jun 2010
Matthews, Timothy Raymond
Individual
Kelburn
Wellington
10 Jun 2009 - 30 Jun 2017

Ultimate Holding Company
Effective Date 19 May 2022
Name Voyage Australia Holdings Pty Limited
Type Company
Country of origin AU
Address 155 108th Avenue Ne, Suite 400
Bellevue, Wa 98004
Location
Companies nearby
Similar companies
Gravity Holdings Limited
5-7 Kingdon Street
Ntt Cloud Communications New Zealand Limited
Level 7, 57 Symonds Street
Acn Pacific Pty Ltd
Simpson Grierson
Infrastructure Logic NZ Limited
88 Shortland Street Level 27
Rfit Limited
1/89 Francis Street
Newland (nz) Communication Tech Limited
62 Porritt Avenue