Shortcuts

Devoli Limited

Type: NZ Limited Company (Ltd)
9429032834819
NZBN
2111671
Company Number
Registered
Company Status
J591020
Industry classification code
Internet Service Provider
Industry classification description
Current address
37 Drake Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 13 Apr 2018
68707
Wellesley Street
Auckland 1010
New Zealand
Postal address used since 11 Nov 2019
37 Drake Street
Auckland Central
Auckland 1010
New Zealand
Office & delivery address used since 11 Nov 2019

Devoli Limited was started on 07 Apr 2008 and issued an NZBN of 9429032834819. This registered LTD company has been supervised by 15 directors: Christopher Murray Humphreys - an active director whose contract started on 24 Mar 2017,
Sean Andrew Hannan - an active director whose contract started on 21 Mar 2018,
Brook Stewart Paterson - an active director whose contract started on 21 Mar 2018,
Martyn Levy - an active director whose contract started on 22 May 2019,
Rohan Benjamin Cawley Macmahon - an active director whose contract started on 25 Jun 2020.
As stated in our information (updated on 28 Mar 2024), this company filed 1 address: 68707, Wellesley Street, Auckland, 1010 (category: postal, office).
Until 13 Apr 2018, Devoli Limited had been using 2 Crummer Road, Ponsonby, Auckland as their physical address.
BizDb identified previous aliases used by this company: from 07 Apr 2008 to 29 Jan 2018 they were called Vibe Communications Limited.
A total of 5501000 shares are issued to 7 groups (8 shareholders in total). As far as the first group is concerned, 2242000 shares are held by 1 entity, namely:
Takutai Limited (an entity) located at Ilam, Christchurch postcode 8041.
The second group consists of 2 shareholders, holds 1.27% shares (exactly 70000 shares) and includes
Paterson, Julie - located at Te Atatu Peninsula, Auckland,
Paterson, Brook - located at Te Atatu Peninsula, Auckland.
The 3rd share allotment (1000 shares, 0.02%) belongs to 1 entity, namely:
Wakelin, Patricia, located at Waitarere Beach, Levin (an individual). Devoli Limited is categorised as "Internet service provider" (ANZSIC J591020).

Addresses

Principal place of activity

37 Drake Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 2 Crummer Road, Ponsonby, Auckland, 1021 New Zealand

Physical & registered address used from 27 Sep 2013 to 13 Apr 2018

Address #2: 1/14 Penrose Road, Penrose, Auckland, 1061 New Zealand

Registered & physical address used from 28 Jun 2012 to 27 Sep 2013

Address #3: 9 William Gamble Drive, Greenhithe, Auckland, 0632 New Zealand

Physical address used from 14 Dec 2011 to 28 Jun 2012

Address #4: 9 William Gamble Drive, Greenhithe, Auckland, 0632 New Zealand

Registered address used from 07 Dec 2011 to 28 Jun 2012

Address #5: 505 High Street, Lower Hutt New Zealand

Registered address used from 30 Jul 2009 to 07 Dec 2011

Address #6: 505 High Street, Lower Hutt New Zealand

Physical address used from 30 Jul 2009 to 14 Dec 2011

Address #7: Level 1, 46-50 Bloomfield Terrace, Lower Hutt

Registered & physical address used from 07 Apr 2008 to 30 Jul 2009

Contact info
64 9 2220000
21 Mar 2019 Phone
devoli.com
21 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 5501000

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2242000
Entity (NZ Limited Company) Takutai Limited
Shareholder NZBN: 9429043337910
Ilam
Christchurch
8041
New Zealand
Shares Allocation #2 Number of Shares: 70000
Individual Paterson, Julie Te Atatu Peninsula
Auckland
0610
New Zealand
Individual Paterson, Brook Te Atatu Peninsula
Auckland
0610
New Zealand
Shares Allocation #3 Number of Shares: 1000
Individual Wakelin, Patricia Waitarere Beach
Levin
5510
New Zealand
Shares Allocation #4 Number of Shares: 1000
Entity (NZ Limited Company) One Waka Limited
Shareholder NZBN: 9429047082137
Parnell
Auckland
1052
New Zealand
Shares Allocation #5 Number of Shares: 2965000
Entity (NZ Limited Company) Punakaiki Fund Limited
Shareholder NZBN: 9429030271302
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #6 Number of Shares: 178000
Individual Wiggs, William John Turner Manly Vale
Nsw
2093
Australia
Shares Allocation #7 Number of Shares: 44000
Other (Other) Wiggs Super Pty Limited Manly Vale
Nsw
2093
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Matthews, Jacinda Kate Botanic Ridge, Victoria
3977
Australia
Individual Mcguane, Shaun Patrick Wheelers Hill
Victoria
3150
Australia
Individual Mcguane, Shaun Patrick Wheelers Hill
Victoria
3150
Australia
Individual Goode, Davey Torbay
Auckland
0630
New Zealand
Individual Payne, Collette Glen Greenhithe
Auckland
0632
New Zealand
Individual Jones, Jodi 63 Albert Street
Auckland

New Zealand
Individual Bognuda, Simon Charles Rd1
Masterton

New Zealand
Entity Devoli Limited
Shareholder NZBN: 9429032834819
Company Number: 2111671
Individual Payne, Collette Glen Greenhithe
Auckland
0632
New Zealand
Individual Barr, Callum Hamilton Grey Lynn
Auckland
1021
New Zealand
Individual Wakelin, Grant Auckland Central
Auckland
1010
New Zealand
Individual Mcguane, Shaun Patrick Wheelers Hill
Victoria
3150
Australia
Individual Goode, Davey Torbay
Auckland
0630
New Zealand
Individual Goode, Davey Torbay
Auckland
0630
New Zealand
Individual Mcguane, Shaun Patrick Wheelers Hill
Victoria
3150
Australia
Individual Mcguane, Shaun Patrick Wheelers Hill
Victoria
3150
Australia
Individual Mcguane, Shaun Patrick Wheelers Hill
Victoria
3150
Australia
Individual Mcguane, Shaun Patrick Wheelers Hill
Victoria
3150
Australia
Individual Mcguane, Shaun Patrick Wheelers Hill
Victoria
3150
Australia
Entity Keegan Alexander Trustee Company Limited
Shareholder NZBN: 9429037810528
Company Number: 915640
151 Queen Street
Auckland
1010
New Zealand
Entity Keegan Alexander Trustee Company Limited
Shareholder NZBN: 9429037810528
Company Number: 915640
151 Queen Street
Auckland
1010
New Zealand
Individual Matthews, Jacinda Kate Botanic Ridge, Victoria
3977
Australia
Individual Goode, Davey Torbay
Auckland
0630
New Zealand
Individual Goode, Davey Rothesay Bay
Auckland
0630
New Zealand
Individual Goode, Davey Rothesay Bay
Auckland
0630
New Zealand
Individual Goode, Davey Rothesay Bay
Auckland
0630
New Zealand
Individual Goode, Davey Torbay
Auckland
0630
New Zealand
Individual Payne, Collette Glen Greenhithe
Auckland
0632
New Zealand
Individual Payne, Collette Glen Greenhithe
Auckland
0632
New Zealand
Individual Payne, Collette Glen Greenhithe
Auckland
0632
New Zealand
Individual Payne, Collette Glen Greenhithe
Auckland
0632
New Zealand
Individual Payne, Collette Glen Greenhithe
Auckland
0632
New Zealand
Individual Payne, Collette Glen Greenhithe
Auckland
0632
New Zealand
Individual Payne, Collette Glen Greenhithe
Auckland
0632
New Zealand
Individual Barr, Callum Hamilton Grey Lynn
Auckland
1021
New Zealand
Individual Barr, Callum Hamilton Grey Lynn
Auckland
1021
New Zealand
Individual Barr, Callum Hamilton Grey Lynn
Auckland
1021
New Zealand
Individual Barr, Callum Hamilton Grey Lynn
Auckland
1021
New Zealand
Individual Barr, Callum Hamilton Grey Lynn
Auckland
1021
New Zealand
Individual Murphy, Barry Greenhithe
Auckland
0632
New Zealand
Individual Bognuda, Hadleigh Daniel Grey Lynn
Auckland
1021
New Zealand
Individual De Joux, Samuel Claude Eden Terrace
Auckland

New Zealand
Entity Vibe Communications Limited
Shareholder NZBN: 9429032834819
Company Number: 2111671
Entity Vibe Communications Limited
Shareholder NZBN: 9429032834819
Company Number: 2111671
Individual Hefer, Rudolph Ponsonby
Auckland
1021
New Zealand
Entity Devoli Limited
Shareholder NZBN: 9429032834819
Company Number: 2111671
Directors

Christopher Murray Humphreys - Director

Appointment date: 24 Mar 2017

Address: Te Anau, Te Anau, 9600 New Zealand

Address used since 24 Mar 2017


Sean Andrew Hannan - Director

Appointment date: 21 Mar 2018

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 21 Mar 2018


Brook Stewart Paterson - Director

Appointment date: 21 Mar 2018

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 21 Mar 2018


Martyn Levy - Director

Appointment date: 22 May 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 May 2019


Rohan Benjamin Cawley Macmahon - Director

Appointment date: 25 Jun 2020

Address: Westmere, Auckland, 1022 New Zealand

Address used since 25 Jun 2020


James Wells - Director

Appointment date: 16 Jan 2023

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 16 Jan 2023


Rebekah Jade Murphy - Director (Inactive)

Appointment date: 07 May 2019

Termination date: 16 Jan 2023

Address: Ohauiti, Tauranga, 3112 New Zealand

Address used since 07 May 2019


Davey Goode - Director (Inactive)

Appointment date: 02 Aug 2022

Termination date: 16 Jan 2023

Address: Torbay, Auckland, 0630 New Zealand

Address used since 02 Aug 2022


Paul Stewart Trotter - Director (Inactive)

Appointment date: 21 Mar 2018

Termination date: 04 Nov 2020

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 21 Mar 2018


Barry Murphy - Director (Inactive)

Appointment date: 15 Jun 2012

Termination date: 21 Mar 2018

Address: Ohauiti, Tauranga, 3112 New Zealand

Address used since 27 Nov 2017

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 15 Jun 2012


Davey Goode - Director (Inactive)

Appointment date: 15 Jun 2012

Termination date: 21 Mar 2018

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 31 Mar 2017


Graeme Lance Turner Wiggs - Director (Inactive)

Appointment date: 19 Jun 2014

Termination date: 24 Mar 2017

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 19 Jun 2014


Hadleigh Daniel Bognuda - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 03 Sep 2013

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Apr 2011


John Humphrey - Director (Inactive)

Appointment date: 15 Jun 2012

Termination date: 23 Apr 2013

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 15 Jun 2012


Samuel Claude De Joux - Director (Inactive)

Appointment date: 07 Apr 2008

Termination date: 29 Aug 2011

Address: Eden Terrace, Auckland, 1021 New Zealand

Address used since 23 Jul 2009

Nearby companies

Stone Warehouse Limited
Apartment 14e, Victopia

Poke House Nz Limited
206 Victoria Street West

Dialogue Partners Nz Limited
40b Drake Street

Architecture Fabian Douglas And Associates Limited
Piazza Level, Victoria Park Market

Big Shoes Limited
Unit 8, 210 Victoria Street

Edmond Air Limited
48 Drake Street

Similar companies

Cast Iron Cookie Limited
Unit 1016, 27 Union Street

Domain Vault Limited
18 Viaduct Harbour Avenue

Dot Kiwi Limited
18 Viaduct Harbour Avenue

Lydc Limited
Suite 308, 23 Hargreaves Street

Pure Internet Limited
145 Wellesley Street West

Real Nz Net Limited
701/28 College Hill