Shortcuts

International Volunteer Hq Limited

Type: NZ Limited Company (Ltd)
9429033430133
NZBN
1936998
Company Number
Registered
Company Status
Current address
99 Devon Street West
New Plymouth 4310
New Zealand
Physical & registered & service address used since 09 Sep 2016
99 Devon Street West
New Plymouth 4310
New Zealand
Postal & office & delivery address used since 09 Apr 2019

International Volunteer Hq Limited, a registered company, was registered on 01 May 2007. 9429033430133 is the number it was issued. The company has been managed by 6 directors: Daniel Jon Radcliffe - an active director whose contract began on 01 May 2007,
Christopher James Criddle - an active director whose contract began on 01 Dec 2017,
Simon John Birkenhead - an active director whose contract began on 02 Nov 2020,
Clark Elliott Perkins - an inactive director whose contract began on 01 Dec 2017 and was terminated on 01 Jul 2020,
Samara Elizabeth Insoll - an inactive director whose contract began on 01 Dec 2017 and was terminated on 08 Apr 2020.
Last updated on 24 Apr 2024, the BizDb database contains detailed information about 1 address: 99 Devon Street West, New Plymouth, 4310 (type: postal, office).
International Volunteer Hq Limited had been using Moki Road, Rd 48, Urenui as their registered address up until 09 Sep 2016.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 1 share (0.1 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 999 shares (99.9 per cent).

Addresses

Principal place of activity

99 Devon Street West, New Plymouth, 4310 New Zealand


Previous addresses

Address #1: Moki Road, Rd 48, Urenui New Zealand

Registered address used from 23 Feb 2010 to 09 Sep 2016

Address #2: C/-jordan Horton & Co Ltd, 141 Powderham Street, New Plymouth, 4310

Registered address used from 11 Mar 2009 to 23 Feb 2010

Address #3: 51 Moki Road, Uruti, Taranaki

Registered address used from 01 May 2007 to 11 Mar 2009

Address #4: 51 Moki Road, R.d. 48, Urenui, Taranaki New Zealand

Physical address used from 01 May 2007 to 09 Sep 2016

Contact info
64 6 7587949
Phone
finance@volunteerhq.org
09 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
www.volunteerhq.org
14 Sep 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 22 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Entity (NZ Limited Company) Hq Travel Group Limited
Shareholder NZBN: 9429046448552
New Plymouth
New Plymouth
4310
New Zealand
Shares Allocation #2 Number of Shares: 999
Entity (NZ Limited Company) Hq Travel Group Limited
Shareholder NZBN: 9429046448552
New Plymouth
New Plymouth
4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Radcliffe, Daniel Jon 4 Buller Street
New Plymouth
4312
New Zealand
Individual Radcliffe, Daniel Jon 4 Buller Street
New Plymouth
4312
New Zealand
Entity Dan Radcliffe Family Trust Limited
Shareholder NZBN: 9429031639293
Company Number: 2425768
New Plymouth
Entity Dan Radcliffe Family Trust Limited
Shareholder NZBN: 9429031639293
Company Number: 2425768

Ultimate Holding Company

30 Nov 2017
Effective Date
New Zealand Adventure Travel Company Limited
Name
Ltd
Type
6539933
Ultimate Holding Company Number
NZ
Country of origin
Qb Studios, 208 Ponsonby Road
Ponsonby
Auckland 1011
New Zealand
Address
Directors

Daniel Jon Radcliffe - Director

Appointment date: 01 May 2007

Address: 4 Buller Street, New Plymouth, 4312 New Zealand

Address used since 25 Mar 2013

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 01 Apr 2019


Christopher James Criddle - Director

Appointment date: 01 Dec 2017

ASIC Name: Fisher Tower Pty Ltd

Address: Vaucluse, Nsw, 2030 Australia

Address used since 06 Dec 2022

Address: North Bondi, Nsw, 2026 Australia

Address used since 01 Dec 2017


Simon John Birkenhead - Director

Appointment date: 02 Nov 2020

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 02 Nov 2020


Clark Elliott Perkins - Director (Inactive)

Appointment date: 01 Dec 2017

Termination date: 01 Jul 2020

ASIC Name: Mercury Capital Investments Pty Limited

Address: Sydney, Nsw, 2000 Australia

Address: Bellevue Hill, Nsw, 2023 Australia

Address used since 01 Dec 2017

Address: Vaucluse, Nsw, 2030 Australia

Address used since 01 Dec 2018


Samara Elizabeth Insoll - Director (Inactive)

Appointment date: 01 Dec 2017

Termination date: 08 Apr 2020

Address: Woolloomooloo, Nsw, 2010 Australia

Address used since 01 Dec 2017


Ian Stewart Frame - Director (Inactive)

Appointment date: 01 Aug 2016

Termination date: 01 Dec 2017

Address: Kaitake, New Plymouth, 4374 New Zealand

Address used since 01 Aug 2016

Nearby companies

Kina Nz Design + Artspace (2011) Limited
101 Devon Street

New Plymouth Opera House Friends Trust
92-100 Devon Street West

Pankawalla Limited
85 Devon Street West

Ql2 Limited
11 Robe Street

Sonweb Limited
11 Robe Street

Fg Trustees Limited
11 Robe Street