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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2242000 | |||
Entity (NZ Limited Company) | Takutai Limited Shareholder NZBN: 9429043337910 |
Ilam Christchurch 8041 New Zealand |
23 Jan 2023 - |
Shares Allocation #2 Number of Shares: 70000 | |||
Individual | Paterson, Julie |
Te Atatu Peninsula Auckland 0610 New Zealand |
03 Sep 2020 - |
Individual | Paterson, Brook |
Te Atatu Peninsula Auckland 0610 New Zealand |
03 Sep 2020 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Wakelin, Patricia |
Waitarere Beach Levin 5510 New Zealand |
31 Aug 2023 - |
Shares Allocation #4 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | One Waka Limited Shareholder NZBN: 9429047082137 |
Parnell Auckland 1052 New Zealand |
21 Aug 2020 - |
Shares Allocation #5 Number of Shares: 2965000 | |||
Entity (NZ Limited Company) | Punakaiki Fund Limited Shareholder NZBN: 9429030271302 |
Auckland Central Auckland 1010 New Zealand |
20 Jun 2014 - |
Shares Allocation #6 Number of Shares: 178000 | |||
Individual | Wiggs, William John Turner |
Manly Vale Nsw 2093 Australia |
17 Mar 2017 - |
Shares Allocation #7 Number of Shares: 44000 | |||
Other (Other) | Wiggs Super Pty Limited |
Manly Vale Nsw 2093 Australia |
17 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Matthews, Jacinda Kate |
Botanic Ridge, Victoria 3977 Australia |
21 Apr 2020 - 23 Jan 2023 |
Individual | Mcguane, Shaun Patrick |
Wheelers Hill Victoria 3150 Australia |
08 Jun 2015 - 23 Jan 2023 |
Individual | Mcguane, Shaun Patrick |
Wheelers Hill Victoria 3150 Australia |
08 Jun 2015 - 23 Jan 2023 |
Individual | Goode, Davey |
Torbay Auckland 0630 New Zealand |
05 Jul 2012 - 23 Jan 2023 |
Individual | Payne, Collette Glen |
Greenhithe Auckland 0632 New Zealand |
29 Nov 2011 - 23 Jan 2023 |
Individual | Jones, Jodi |
63 Albert Street Auckland New Zealand |
07 Apr 2008 - 29 Nov 2011 |
Individual | Bognuda, Simon Charles |
Rd1 Masterton New Zealand |
07 Apr 2008 - 31 Mar 2014 |
Entity | Devoli Limited Shareholder NZBN: 9429032834819 Company Number: 2111671 |
30 Nov 2015 - 17 Mar 2017 | |
Individual | Payne, Collette Glen |
Greenhithe Auckland 0632 New Zealand |
29 Nov 2011 - 23 Jan 2023 |
Individual | Barr, Callum Hamilton |
Grey Lynn Auckland 1021 New Zealand |
17 Jul 2014 - 23 Jan 2023 |
Individual | Wakelin, Grant |
Auckland Central Auckland 1010 New Zealand |
21 Aug 2020 - 31 Aug 2023 |
Individual | Mcguane, Shaun Patrick |
Wheelers Hill Victoria 3150 Australia |
08 Jun 2015 - 23 Jan 2023 |
Individual | Goode, Davey |
Torbay Auckland 0630 New Zealand |
05 Jul 2012 - 23 Jan 2023 |
Individual | Goode, Davey |
Torbay Auckland 0630 New Zealand |
05 Jul 2012 - 23 Jan 2023 |
Individual | Mcguane, Shaun Patrick |
Wheelers Hill Victoria 3150 Australia |
08 Jun 2015 - 23 Jan 2023 |
Individual | Mcguane, Shaun Patrick |
Wheelers Hill Victoria 3150 Australia |
08 Jun 2015 - 23 Jan 2023 |
Individual | Mcguane, Shaun Patrick |
Wheelers Hill Victoria 3150 Australia |
08 Jun 2015 - 23 Jan 2023 |
Individual | Mcguane, Shaun Patrick |
Wheelers Hill Victoria 3150 Australia |
08 Jun 2015 - 23 Jan 2023 |
Individual | Mcguane, Shaun Patrick |
Wheelers Hill Victoria 3150 Australia |
08 Jun 2015 - 23 Jan 2023 |
Entity | Keegan Alexander Trustee Company Limited Shareholder NZBN: 9429037810528 Company Number: 915640 |
151 Queen Street Auckland 1010 New Zealand |
07 Apr 2008 - 23 Jan 2023 |
Entity | Keegan Alexander Trustee Company Limited Shareholder NZBN: 9429037810528 Company Number: 915640 |
151 Queen Street Auckland 1010 New Zealand |
07 Apr 2008 - 23 Jan 2023 |
Individual | Matthews, Jacinda Kate |
Botanic Ridge, Victoria 3977 Australia |
21 Apr 2020 - 23 Jan 2023 |
Individual | Goode, Davey |
Torbay Auckland 0630 New Zealand |
05 Jul 2012 - 23 Jan 2023 |
Individual | Goode, Davey |
Rothesay Bay Auckland 0630 New Zealand |
05 Jul 2012 - 23 Jan 2023 |
Individual | Goode, Davey |
Rothesay Bay Auckland 0630 New Zealand |
05 Jul 2012 - 23 Jan 2023 |
Individual | Goode, Davey |
Rothesay Bay Auckland 0630 New Zealand |
05 Jul 2012 - 23 Jan 2023 |
Individual | Goode, Davey |
Torbay Auckland 0630 New Zealand |
05 Jul 2012 - 23 Jan 2023 |
Individual | Payne, Collette Glen |
Greenhithe Auckland 0632 New Zealand |
29 Nov 2011 - 23 Jan 2023 |
Individual | Payne, Collette Glen |
Greenhithe Auckland 0632 New Zealand |
29 Nov 2011 - 23 Jan 2023 |
Individual | Payne, Collette Glen |
Greenhithe Auckland 0632 New Zealand |
29 Nov 2011 - 23 Jan 2023 |
Individual | Payne, Collette Glen |
Greenhithe Auckland 0632 New Zealand |
29 Nov 2011 - 23 Jan 2023 |
Individual | Payne, Collette Glen |
Greenhithe Auckland 0632 New Zealand |
29 Nov 2011 - 23 Jan 2023 |
Individual | Payne, Collette Glen |
Greenhithe Auckland 0632 New Zealand |
29 Nov 2011 - 23 Jan 2023 |
Individual | Payne, Collette Glen |
Greenhithe Auckland 0632 New Zealand |
29 Nov 2011 - 23 Jan 2023 |
Individual | Barr, Callum Hamilton |
Grey Lynn Auckland 1021 New Zealand |
17 Jul 2014 - 23 Jan 2023 |
Individual | Barr, Callum Hamilton |
Grey Lynn Auckland 1021 New Zealand |
17 Jul 2014 - 23 Jan 2023 |
Individual | Barr, Callum Hamilton |
Grey Lynn Auckland 1021 New Zealand |
17 Jul 2014 - 23 Jan 2023 |
Individual | Barr, Callum Hamilton |
Grey Lynn Auckland 1021 New Zealand |
17 Jul 2014 - 23 Jan 2023 |
Individual | Barr, Callum Hamilton |
Grey Lynn Auckland 1021 New Zealand |
17 Jul 2014 - 23 Jan 2023 |
Individual | Murphy, Barry |
Greenhithe Auckland 0632 New Zealand |
05 Jul 2012 - 23 Jan 2023 |
Individual | Bognuda, Hadleigh Daniel |
Grey Lynn Auckland 1021 New Zealand |
07 Apr 2008 - 31 Mar 2014 |
Individual | De Joux, Samuel Claude |
Eden Terrace Auckland New Zealand |
07 Apr 2008 - 29 Nov 2011 |
Entity | Vibe Communications Limited Shareholder NZBN: 9429032834819 Company Number: 2111671 |
30 Nov 2015 - 17 Mar 2017 | |
Entity | Vibe Communications Limited Shareholder NZBN: 9429032834819 Company Number: 2111671 |
30 Nov 2015 - 17 Mar 2017 | |
Individual | Hefer, Rudolph |
Ponsonby Auckland 1021 New Zealand |
18 Dec 2014 - 30 Nov 2015 |
Entity | Devoli Limited Shareholder NZBN: 9429032834819 Company Number: 2111671 |
30 Nov 2015 - 17 Mar 2017 |
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
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
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