Shortcuts

Voicecom Technologies Limited

Type: NZ Limited Company (Ltd)
9429033239194
NZBN
1967214
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
173 Spey Street
Invercargill
Invercargill 9810
New Zealand
Other (Address For Share Register) & shareregister & records address (Address For Share Register) used since 04 Aug 2011
173 Spey Street
Invercargill
Invercargill 9810
New Zealand
Physical & registered & service address used since 12 Aug 2011

Voicecom Technologies Limited was launched on 18 Jul 2007 and issued an NZBN of 9429033239194. The registered LTD company has been run by 4 directors: Martin Leslie James Carroll - an active director whose contract began on 18 Jul 2007,
Peter Marshall - an active director whose contract began on 18 Jul 2007,
Jane Carroll - an inactive director whose contract began on 18 Jul 2007 and was terminated on 25 Jan 2008,
Tuani Marshall - an inactive director whose contract began on 18 Jul 2007 and was terminated on 25 Jan 2008.
According to BizDb's information (last updated on 02 Apr 2024), the company uses 1 address: 173 Spey Street, Invercargill, Invercargill, 9810 (type: physical, registered).
Up until 12 Aug 2011, Voicecom Technologies Limited had been using 62 Deveron St, Invercargill as their physical address.
BizDb identified past names for the company: from 18 Jul 2007 to 21 Sep 2007 they were called Voicecom Limited.
A total of 400 shares are allotted to 6 groups (8 shareholders in total). In the first group, 4 shares are held by 1 entity, namely:
Carroll, Martin Leslie James (an individual) located at Rd 9, Invercargill postcode 9879.
The second group consists of 1 shareholder, holds 1% shares (exactly 4 shares) and includes
Carroll, Jane Maree - located at Rd 9, Invercargill.
The third share allocation (4 shares, 1%) belongs to 1 entity, namely:
Marshall, Tuani, located at Rd 9, Invercargill (an individual). Voicecom Technologies Limited is categorised as "Computer consultancy service" (business classification M700010).

Addresses

Principal place of activity

173 Spey Street, Invercargill, Invercargill, 9810 New Zealand


Previous address

Address #1: 62 Deveron St, Invercargill New Zealand

Physical & registered address used from 18 Jul 2007 to 12 Aug 2011

Contact info
64 27 2234554
Phone
jane.carroll@voicecom.co.nz
Email
www.voicecom.co.nz
03 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 400

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4
Individual Carroll, Martin Leslie James Rd 9
Invercargill
9879
New Zealand
Shares Allocation #2 Number of Shares: 4
Individual Carroll, Jane Maree Rd 9
Invercargill
9879
New Zealand
Shares Allocation #3 Number of Shares: 4
Individual Marshall, Tuani Rd 9
Invercargill
9879
New Zealand
Shares Allocation #4 Number of Shares: 192
Individual Carroll, Martin Leslie James Rd 9
Invercargill
9879
New Zealand
Individual Carroll, Jane Maree Rd 9
Invercargill
9879
New Zealand
Shares Allocation #5 Number of Shares: 192
Individual Marshall, Tuani Rd 9
Invercargill
9879
New Zealand
Individual Marshall, Peter Rd 9
Invercargill
9879
New Zealand
Shares Allocation #6 Number of Shares: 4
Individual Marshall, Peter Rd 9
Invercargill
9879
New Zealand
Directors

Martin Leslie James Carroll - Director

Appointment date: 18 Jul 2007

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 13 Jul 2017

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 10 Oct 2011


Peter Marshall - Director

Appointment date: 18 Jul 2007

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 13 Jul 2017

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 03 Aug 2015


Jane Carroll - Director (Inactive)

Appointment date: 18 Jul 2007

Termination date: 25 Jan 2008

Address: Invercargill,

Address used since 18 Jul 2007


Tuani Marshall - Director (Inactive)

Appointment date: 18 Jul 2007

Termination date: 25 Jan 2008

Address: Otatara,

Address used since 18 Jul 2007

Nearby companies
Similar companies