Two Degrees Mobile Limited (issued an NZBN of 9429037000745) was registered on 15 Feb 2001. 6 addresess are in use by the company: Level 2, 136 Fanshawe Street, Auckland, 1010 (type: other, records). 47 George Street, Newmarket, Auckland had been their physical address, up until 02 Aug 2021. Two Degrees Mobile Limited used other aliases, namely: Nz Communications Limited from 27 Mar 2007 to 11 May 2009, Econet Wireless New Zealand Limited (15 Feb 2001 to 27 Mar 2007). 697349345 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 285063165 shares (40.88% of shares), namely:
Tdrg Limited (an entity) located at 136 Fanshawe Street, Auckland postcode 1010. In the second group, a total of 1 shareholder holds 59.12% of all shares (exactly 412286180 shares); it includes
Tdrg Limited (an entity) - located at 136 Fanshawe Street, Auckland. "Telecommunications services nec" (ANZSIC J580910) is the category the ABS issued to Two Degrees Mobile Limited. Businesscheck's data was updated on 09 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 47 George Street, Newmarket, Auckland, 1023 | Other (Address For Share Register) | 29 Nov 2013 |
| Level 2, 136 Fanshawe Street, Auckland, 1010 | Physical & registered & service & other (Address For Share Register) & records & shareregister | 02 Aug 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Mark John Callander
Mount Eden, Auckland, 1024
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 |
|
Adrian Jeffrey Dick
Takapuna, Auckland, 0620
Address used since 20 May 2022 |
Director | 20 May 2022 - current |
|
Bradley Jay Horwitz
Sammamish, Wa 98075,
Address used since 29 Feb 2016 |
Director | 15 May 2008 - 20 May 2022 |
|
Scott King Morris
Kirkland, Washington 98034,
Address used since 21 Apr 2009 |
Director | 21 Apr 2009 - 20 May 2022 |
| Klaus V. | Director | 29 Feb 2016 - 20 May 2022 |
|
Erik Alan Mickels
Redmond/washington, 98053
Address used since 12 Apr 2017 |
Director | 12 Apr 2017 - 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 05 Jun 2017 |
Director | 05 Jun 2017 - 21 Jul 2021 |
|
Reza Rustom Satchu
Toronto, Ontario, M4W 1R2
Address used since 26 Apr 2018 |
Director | 26 Apr 2018 - 04 Jul 2021 |
|
Mark Adrian Ratcliffe
Oriental Bay, Wellington, 6011
Address used since 31 Aug 2017 |
Director | 31 Aug 2017 - 31 Aug 2020 |
|
Andrew Michael Davies
E. Shorewood Drive, Mercer Island, 98040
Address used since 27 Oct 2017
23rd Ave, Sw Burien, Wa, 98166
Address used since 13 Dec 2012 |
Director | 13 Dec 2012 - 22 Jun 2019 |
|
John William Stanton
Medina Wa, 98039
Address used since 01 Nov 2013 |
Director | 01 Nov 2013 - 01 Nov 2017 |
|
David Mark Flacks
Remuera, Auckland, 1050
Address used since 22 Jun 2017 |
Director | 22 Jun 2017 - 31 Aug 2017 |
|
Michael James Ah Koy
Mairangi Bay, Auckland, 0630
Address used since 12 Mar 2015 |
Director | 12 Mar 2015 - 18 Jun 2017 |
|
David Bryce Van Oppen
Cedar Drive, Red Hill Peninsula, Tai Tam,
Address used since 10 Aug 2014 |
Director | 28 Feb 2013 - 12 Apr 2017 |
|
Stephen Murray
Acacia Bay, Taupo, 3330
Address used since 15 Apr 2015 |
Director | 15 Apr 2015 - 07 Feb 2017 |
|
George Haig Reedy
Havelock North, Havelock North, 4130
Address used since 10 Jun 2016 |
Director | 03 Aug 2015 - 07 Feb 2017 |
|
Mavis Mullins
Dannevirke, Dannevirke, 4930
Address used since 12 Sep 2013 |
Director | 12 Sep 2013 - 10 Jun 2016 |
|
Eric Juebner
Port Melbourne, Victoria, 3207
Address used since 18 Mar 2015 |
Director | 18 Mar 2015 - 29 Feb 2016 |
|
Erik Alan Mickels
Seattle, Washington, 98112
Address used since 03 Aug 2015 |
Director | 03 Aug 2015 - 06 Aug 2015 |
|
Antony Turoa Hukehuke Royal
Papakowhai, Porirua, 5024
Address used since 01 Dec 2011 |
Director | 01 Dec 2011 - 13 Apr 2015 |
| Claudia M. | Director | 26 Mar 2007 - 23 Jan 2015 |
|
Andrew David Scott
Devonport, North Shore City, 0624
Address used since 24 Feb 2010 |
Director | 26 Mar 2007 - 23 Jan 2015 |
|
Michael Eugene Reynolds
Florida, 33558
Address used since 11 Jul 2011 |
Director | 11 Jul 2011 - 23 Jan 2015 |
|
Stephen Thomas Murray
Acacia Bay, Taupo, 3330
Address used since 19 Nov 2014 |
Director | 19 Nov 2014 - 21 Nov 2014 |
|
Stewart Sherriff
Scottsdale, Az 85250, Usa,
Address used since 17 Jul 2008 |
Director | 17 Jul 2008 - 13 Sep 2013 |
|
William Michael Osborne
Belmont, Lower Hutt, 5010
Address used since 23 Jan 2002 |
Director | 23 Jan 2002 - 30 Jul 2013 |
|
Eric Bennett Hertz
150-154 St Stephens Avenue, Parnell, Auckland, 1052
Address used since 01 Dec 2010 |
Director | 01 Dec 2010 - 01 Apr 2013 |
|
Fergus Worthington-wilmer
35 Macdonnell Road, Mid Levels, Hong Kong,
Address used since 18 Jun 2010 |
Director | 26 Mar 2007 - 15 Feb 2013 |
|
Richard Ayers Dunn
Seattle Wa 98199, United States Of America,
Address used since 31 Mar 2010 |
Director | 31 Mar 2010 - 13 Dec 2012 |
|
Andrew Michael Davies
23rd Ave, Sw Burien, Wa, 98166
Address used since 18 Jul 2012 |
Director | 18 Jul 2012 - 23 Jul 2012 |
|
Brian Robert Leighs
Mount Cook, Wellington, 6011
Address used since 24 Feb 2010 |
Director | 26 Jun 2002 - 02 Nov 2011 |
|
Ann Marie Saxton
Seattle, Wa 98117, Usa,
Address used since 20 Apr 2009 |
Director | 20 Apr 2009 - 30 Mar 2010 |
|
Eric Bennett Hertz
Corner Pakenham St E And Customs St W, Viaduct Harbour, Auckland,
Address used since 17 Aug 2009 |
Director | 17 Aug 2009 - 24 Feb 2010 |
|
David Bryce Van Oppen
Hong Kong,
Address used since 20 Apr 2009 |
Director | 20 Apr 2009 - 30 Jul 2009 |
|
Michael Eugene Reynolds
30 York Street, Parnell,
Address used since 10 Jun 2009 |
Director | 10 Jun 2009 - 27 Jul 2009 |
|
Geoffrey Alan Spender
South Horizons, Ap Lei Chau, Aberdeen, Hong Kong,
Address used since 04 Feb 2009 |
Director | 26 Mar 2007 - 31 Mar 2009 |
|
Scott King Morris
Kirkland, Washington 98034, Usa,
Address used since 16 Mar 2009 |
Director | 16 Mar 2009 - 31 Mar 2009 |
|
Simon Maxwell Edwards
Grey Lynn, Auckland,
Address used since 08 Apr 2008 |
Director | 26 Mar 2007 - 15 May 2008 |
|
Craig Ian Fitzgerald
Riverclub, Johannesburg, South Africa,
Address used since 26 Mar 2007 |
Director | 26 Mar 2007 - 15 May 2008 |
|
Simon Maxwell Edwards
Fulham, London,
Address used since 15 Feb 2001 |
Director | 15 Feb 2001 - 26 Mar 2007 |
|
Strive Masiyiwa
Dainfern, Johannesburg, South Africa,
Address used since 15 May 2002 |
Director | 15 May 2002 - 26 Mar 2007 |
|
Nicolas Rudnick
Side, Sandton, Johannesburg, South, Africa,
Address used since 15 May 2002 |
Director | 15 May 2002 - 26 Mar 2007 |
|
Zachary Mahara Tapfumanei Wazara
Dainfern Valley, Dainfern, Johannesburg, South Africa,
Address used since 26 Nov 2005 |
Director | 26 Nov 2005 - 26 Mar 2007 |
|
James Patrick Myers
Richardson, Texas, Usa,
Address used since 06 Jun 2006 |
Director | 06 Jun 2006 - 26 Mar 2007 |
|
Paul Francis Majurey
Newmarket, Auckland,
Address used since 30 Apr 2002 |
Director | 30 Apr 2002 - 29 Nov 2004 |
|
Finn Helge Tolpinrud
1176 Oslo, Norway,
Address used since 13 Aug 2002 |
Director | 13 Aug 2002 - 20 Oct 2003 |
|
Matthew Langley Carson
Remuera, Auckland,
Address used since 15 Feb 2001 |
Director | 15 Feb 2001 - 30 Apr 2002 |
| Previous address | Type | Period |
|---|---|---|
| 47 George Street, Newmarket, Auckland, 1023 | Physical & registered | 09 Dec 2013 - 02 Aug 2021 |
| 131 Khyber Pass Road, Grafton, Auckland 1023 | Registered | 20 May 2008 - 09 Dec 2013 |
| Level 9, Newcall Tower, 38-44 Khyber Pass Road, Grafton, Auckland | Registered | 23 Jan 2008 - 20 May 2008 |
| Level 5, Newcall Tower, 38 Khyber Pass Road, Grafton, Auckland 1023 | Registered | 28 Sep 2007 - 23 Jan 2008 |
| Level 3, 131 Khyber Pass Road, Grafton, Auckland 1023 | Physical | 22 May 2007 - 09 Dec 2013 |
| Level 3, 131 Khyber Pass Road, Grafton, Auckland 1023 | Registered | 22 May 2007 - 28 Sep 2007 |
| Level 4, Newcall Tower, 38 Khyber Pass Road, Grafton, Auckland | Physical & registered | 07 Mar 2007 - 22 May 2007 |
| Ground Floor, Newcall Tower, 38 Khyber Pass Road, Auckland | Physical & registered | 19 Apr 2005 - 07 Mar 2007 |
| Level 7, Newcall Tower, 38 Khyber Pass Road, Auckland | Registered | 03 Oct 2002 - 19 Apr 2005 |
| Level 7, Newcall Tower, 39 Khyber Pass Road, Auckland | Registered | 24 Jun 2002 - 03 Oct 2002 |
| K.p.m.g. Legal, Level 7, 22 Fanshaw Street, Auckland | Registered | 07 Jun 2002 - 24 Jun 2002 |
| K.p.m.g. Legal, Level 7, 22 Fanshaw Street, Auckland | Physical | 24 May 2002 - 24 May 2002 |
| Level 7, Newcall Tower, 38 Khyber Pass Road, Auckland | Registered | 24 May 2002 - 07 Jun 2002 |
| Level 7, Newcall Tower, 38 Khyber Pass Road, Auckland | Physical | 24 May 2002 - 24 May 2002 |
| 407 Remuera Road, Remuera, Auckland | Physical | 30 Aug 2001 - 30 Aug 2001 |
| K.p.m.g. Legal, Level 7, 22 Fanshawe Street, Auckland, Attn: G J E Stone | Physical | 30 Aug 2001 - 24 May 2002 |
| 407 Remuera Road, Remuera, Auckland | Registered | 30 Aug 2001 - 24 May 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tdrg Limited Shareholder NZBN: 9429047048249 Entity (NZ Limited Company) |
136 Fanshawe Street Auckland 1010 |
27 Sep 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tdrg Limited Shareholder NZBN: 9429047048249 Entity (NZ Limited Company) |
136 Fanshawe Street Auckland 1010 |
27 Sep 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hautaki Limited Shareholder NZBN: 9429037218058 Company Number: 1044326 Entity |
15 Feb 2001 - 27 Feb 2017 | |
|
Trilogy International New Zealand Llc Other |
Suite 400 Bellevue Wa 98004, Usa |
04 Feb 2009 - 27 Sep 2018 |
|
Trilogy International New Zealand Llc Other |
Suite 400 Bellevue Wa 98004, Usa |
04 Feb 2009 - 27 Sep 2018 |
|
Klr Hong Kong Limited Other |
15 Feb 2001 - 11 Jul 2016 | |
|
Fitzgerald, Craig Individual |
Cnr Katherine Street Sandton 2146, Sa |
15 Feb 2001 - 05 Nov 2008 |
|
Rudnick, Nicholas Individual |
Cnr Katherine Street Sandton 2146, Sa |
15 Feb 2001 - 05 Nov 2008 |
|
NZ Communications Trustee Limited Shareholder NZBN: 9429032761337 Company Number: 2127480 Entity |
Grafton Auckland 1023 |
23 Jul 2008 - 25 Sep 2018 |
|
Pacific Custodians (new Zealand) Limited Shareholder NZBN: 9429030110953 Company Number: 4580280 Entity |
80 Queen Street Auckland 1010 |
11 Jul 2016 - 03 Nov 2017 |
|
Chm Limited Shareholder NZBN: 9429030851757 Company Number: 3685115 Entity |
01 May 2015 - 27 Feb 2017 | |
|
Hautaki Limited Shareholder NZBN: 9429037218058 Company Number: 1044326 Entity |
15 Feb 2001 - 27 Feb 2017 | |
|
Pacific Custodians (new Zealand) Limited Shareholder NZBN: 9429030110953 Company Number: 4580280 Entity |
11 Jul 2016 - 03 Nov 2017 | |
|
Null - Gems NZ B.v Other |
09 Jan 2008 - 24 Jul 2009 | |
|
Null - Econet Wireless Ip Holdings Limited Other |
15 Feb 2001 - 05 Nov 2008 | |
|
Null - Klr Hong Kong Limited Other |
15 Feb 2001 - 11 Jul 2016 | |
|
Kmch Holdings Limited Shareholder NZBN: 9429030851757 Company Number: 3685115 Entity |
01 May 2015 - 27 Feb 2017 | |
|
Gems NZ B.v Other |
09 Jan 2008 - 24 Jul 2009 | |
|
Econet Wireless Ip Holdings Limited Other |
15 Feb 2001 - 05 Nov 2008 | |
|
Trilogy International South Pacific Llc Other |
Bellevue WA 98004 |
11 Jul 2016 - 09 Aug 2018 |
|
NZ Communications Trustee Limited Shareholder NZBN: 9429032761337 Company Number: 2127480 Entity |
Grafton Auckland 1023 |
23 Jul 2008 - 25 Sep 2018 |
|
Tesbrit B.v Other |
09 Jan 2008 - 27 Sep 2018 | |
|
Kmch Holdings Limited Shareholder NZBN: 9429030851757 Company Number: 3685115 Entity |
01 May 2015 - 27 Feb 2017 | |
|
Chm Limited Shareholder NZBN: 9429030851757 Company Number: 3685115 Entity |
01 May 2015 - 27 Feb 2017 |
| Effective Date | 07 Feb 2017 |
| Name | Trilogy International Partners Inc |
| Type | Company |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | CA |
| Address |
155 108th Avenue Ne, Suite 400, Bellevue Wa 98004 |
![]() |
K.v. Trading Limited Unit 1, 12a Clayton Street |
![]() |
Calla Bridal Limited 25 Broadway |
![]() |
D&t Clothes Limited 25c Broadway |
![]() |
Mgh Scott Limited Level 1 |
![]() |
Mgh Lines Limited Level 1 |
![]() |
Mgh Harrogate & Auckland Limited Level 1 |
|
Stephen Morse Consulting Limited 3/66 Middleton Road |
|
Cbros Technologies Limited Level 6, 135 Broadway |
|
Commtel Network Solutions (nz) Limited Level 2, 142 Broadway |
|
Direct Safety Limited Level 6/135 Broadway |
|
Voyage Net Limited Level 5, 393 Khyber Pass Road |
|
Tiptone Limited Level 5, 71 Symonds Street |