Orcon Holdings Limited, a registered company, was started on 10 May 2012. 9429030670518 is the business number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company has been classified. The company has been supervised by 14 directors: Mark John Callander - an active director whose contract started on 09 Mar 2016,
Mark Callander - an active director whose contract started on 09 Mar 2016,
Adrian Jeffrey Dick - an active director whose contract started on 20 May 2022,
Aaron Paul Smith - an active director whose contract started on 20 May 2022,
Kevin Steven Russell - an inactive director whose contract started on 26 Jun 2018 and was terminated on 20 May 2022.
Last updated on 20 Mar 2024, the BizDb data contains detailed information about 2 addresses this company uses, specifically: 7A Parkhead Place, Rosedale, Auckland, 0632 (office address),
Level 2, 136 Fanshawe Street, Auckland, 1010 (registered address),
Level 2, 136 Fanshawe Street, Auckland, 1010 (physical address),
Level 2, 136 Fanshawe Street, Auckland, 1010 (service address) among others.
Orcon Holdings Limited had been using Level 5, 34 Sale Street, Auckland as their registered address up to 27 Jun 2022.
Previous names used by this company, as we found at BizDb, included: from 24 Aug 2012 to 25 Aug 2021 they were named Vocus (New Zealand) Holdings Limited, from 24 Aug 2012 to 24 Aug 2012 they were named Maxnet Limited and from 10 May 2012 to 24 Aug 2012 they were named Vocus (New Zealand) Limited.
One entity controls all company shares (exactly 57300001 shares) - Voyage Digital (Nz) Limited - located at 0632, Auckland Central, Auckland.
Principal place of activity
7a Parkhead Place, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: Level 5, 34 Sale Street, Auckland, 1010 New Zealand
Registered & physical address used from 04 Jul 2018 to 27 Jun 2022
Address #2: Callplus House, Level 3, 110 Symonds Street, Auckland, 1150 New Zealand
Physical & registered address used from 04 Apr 2016 to 04 Jul 2018
Address #3: 25 Teed Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 07 May 2015 to 04 Apr 2016
Address #4: 25 Teed Street, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 06 May 2015 to 07 May 2015
Address #5: 7a Parkhead Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 15 Jul 2013 to 06 May 2015
Address #6: C/- Deloitte, 80 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 10 May 2012 to 15 Jul 2013
Basic Financial info
Total number of Shares: 57300001
Annual return filing month: June
Financial report filing month: June
Annual return last filed: 30 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 57300001 | |||
Entity (NZ Limited Company) | Voyage Digital (nz) Limited Shareholder NZBN: 9429050156450 |
Auckland Central Auckland 1010 New Zealand |
24 May 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Voyage Australia Holdings Pty Limited Company Number: ACN 648328803 |
24 May 2022 - 24 May 2022 | |
Other | Voyage Australia Operations Pty Limited Company Number: ACN 648329837 |
24 May 2022 - 24 May 2022 | |
Other | Voyage Digital Investments (nz) Pty Limited Company Number: ACN 654786311 |
24 May 2022 - 24 May 2022 | |
Other | Voyage Australia Pty Limited Company Number: ACN 648332772 |
24 May 2022 - 24 May 2022 | |
Other | Vocus Group Limited Company Number: ACN 084115499 |
24 May 2022 - 24 May 2022 | |
Other | Vocus Group Holdings Pty Ltd Company Number: ACN130 364 359 |
189 Miller Street Sydney Australia |
10 May 2012 - 24 May 2022 |
Other | Vocus Group Holdings Pty Ltd Company Number: ACN130 364 359 |
189 Miller Street Sydney Australia |
10 May 2012 - 24 May 2022 |
Other | Vocus Group Holdings Pty Ltd Company Number: ACN130 364 359 |
189 Miller Street Sydney Australia |
10 May 2012 - 24 May 2022 |
Ultimate Holding Company
Mark John Callander - Director
Appointment date: 09 Mar 2016
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 01 Mar 2017
Mark Callander - Director
Appointment date: 09 Mar 2016
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 01 Mar 2017
Adrian Jeffrey Dick - Director
Appointment date: 20 May 2022
Address: Takapuna, Auckland, 0620 New Zealand
Address used since 20 May 2022
Aaron Paul Smith - Director
Appointment date: 20 May 2022
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 20 May 2022
Kevin Steven Russell - Director (Inactive)
Appointment date: 26 Jun 2018
Termination date: 20 May 2022
ASIC Name: Nextgen Telecom Pty Ltd
Address: Longueville, 2066 Australia
Address used since 26 Jun 2018
Address: Melbourne, Australia
Nitesh Naidoo - Director (Inactive)
Appointment date: 20 Feb 2020
Termination date: 20 May 2022
ASIC Name: Asc International Group Pty Limited
Address: Wahroonga, Sydney, 2076 Australia
Address used since 20 Feb 2020
Address: Melbourne, Australia
Mark David Wratten - Director (Inactive)
Appointment date: 07 Feb 2017
Termination date: 28 Feb 2020
ASIC Name: Vocus Group Holdings Pty Ltd
Address: North Sydney, Nsw, 2060 Australia
Address: Pyrmont, Nsw, 2009 Australia
Address used since 07 Feb 2017
Address: North Sydney, Nsw, 2060 Australia
Michael John Simmons - Director (Inactive)
Appointment date: 27 Mar 2018
Termination date: 25 Jun 2018
ASIC Name: Vocus Group Holdings Pty Ltd
Address: Bronte, Nsw, 2024 Australia
Address used since 27 Mar 2018
Address: North Sydney, Nsw, 2060 Australia
Geoffrey Robert Horth - Director (Inactive)
Appointment date: 09 Mar 2016
Termination date: 26 Feb 2018
ASIC Name: Vocus Group Pty Ltd
Address: North Sydney, Nsw, 2060 Australia
Address: North Sydney, Nsw, 2060 Australia
Address: Sandringham, Victoria, 3191 Australia
Address used since 09 Mar 2016
John Rennick Allerton - Director (Inactive)
Appointment date: 13 Dec 2016
Termination date: 31 Dec 2017
ASIC Name: Ibeka Pty Ltd
Address: Victoria, 3937 Australia
Address: Red Hill South, Victoria, 3937 Australia
Address used since 13 Dec 2016
Address: Victoria, 3937 Australia
Christopher Haydn Deere - Director (Inactive)
Appointment date: 22 Oct 2015
Termination date: 31 Mar 2017
ASIC Name: Vocus Group Pty Ltd
Address: North Sydney, Nsw, 2060 Australia
Address: Rathmines, Nsw, 2283 Australia
Address used since 22 Oct 2015
Address: North Sydney, Nsw, 2060 Australia
Richard Lee Correll - Director (Inactive)
Appointment date: 20 Apr 2013
Termination date: 03 Dec 2016
ASIC Name: Vocus Group Pty Limited
Address: Killarney Heights, Nsw, 2087 Australia
Address used since 20 Apr 2013
Address: North Sydney, Nsw, 2060 Australia
Address: North Sydney, Nsw, 2060 Australia
James Roland Travers Spenceley - Director (Inactive)
Appointment date: 10 May 2012
Termination date: 09 Mar 2016
Address: Mosman, Nsw, 2088 Australia
Address used since 15 Dec 2013
Mark De Kock - Director (Inactive)
Appointment date: 10 May 2012
Termination date: 28 May 2013
Address: Northbridge, Nsw, 2063 Australia
Address used since 10 May 2012
Osterley 15 Limited
110 Symonds Street
Tile Imports Nz Limited
Level 5
Takanini Home And Trade Limited
Level 5
Railway Street Studio Limited
Level 5
For An Angel Trustee Limited
110 Symonds Street
Southside Group Management Limited
1/110 Symonds Street
Bloomfield Ventures Limited
18 St Martins Lane
Otago Bees Limited
Level 6
Rfg Master Lease (nz) Limited
Level 5
Sbi Limited
71 Symonds St
Tcg Trust Limited
Level 5
Trans Tasman Bloodstock Limited
Chatfield & Co