Shortcuts

Vomo Developments Holdings Limited

Type: NZ Limited Company (Ltd)
9429034403525
NZBN
1738654
Company Number
Registered
Company Status
Current address
Pricewaterhousecoopers
106 George Street
Dunedin 9016
New Zealand
Other address (Address For Share Register) used since 19 Jul 2011
Level 1, Westpac Building
106 George Street
Dunedin 9016
New Zealand
Registered & physical & service address used since 07 Nov 2018
Apartment 102, 9 Lakeside Road
Wanaka 9305
New Zealand
Service & registered address used since 30 Jun 2023

Vomo Developments Holdings Limited, a registered company, was incorporated on 13 Dec 2005. 9429034403525 is the business number it was issued. The company has been supervised by 6 directors: Christopher Carbrook Alpe - an active director whose contract started on 13 Dec 2005,
Anne M. - an active director whose contract started on 08 Jun 2007,
Lindsay William Lloyd - an active director whose contract started on 08 Jun 2007,
Rebecca Maree Caswell - an active director whose contract started on 20 Mar 2024,
Anthony Charles Russell Hannon - an inactive director whose contract started on 13 Dec 2005 and was terminated on 20 Mar 2024.
Updated on 08 Jun 2025, BizDb's database contains detailed information about 4 addresses this company registered, specifically: 73 Kahikatoa Lane, Turangi, 3382 (registered address),
73 Kahikatoa Lane, Turangi, 3382 (service address),
Apartment 102, 9 Lakeside Road, Wanaka, 9305 (service address),
Apartment 102, 9 Lakeside Road, Wanaka, 9305 (registered address) among others.
Vomo Developments Holdings Limited had been using Level 1, Westpac Building, 106 George Street, Dunedin as their physical address until 07 Nov 2018.
A total of 100 shares are issued to 8 shareholders (4 groups). The first group consists of 10 shares (10 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 10 shares (10 per cent). Finally we have the 3rd share allocation (40 shares 40 per cent) made up of 2 entities.

Addresses

Other active addresses

Address #4: 73 Kahikatoa Lane, Turangi, 3382 New Zealand

Registered & service address used from 11 Apr 2024

Previous addresses

Address #1: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Physical address used from 05 Jul 2012 to 07 Nov 2018

Address #2: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered address used from 19 Jul 2011 to 07 Nov 2018

Address #3: Pricewaterhousecoopers, Forsyth Barr House, Level 1, The Octagon, Dunedin New Zealand

Physical address used from 14 Jun 2007 to 05 Jul 2012

Address #4: Pricewaterhousecoopers, Forsyth Barr House, Level 1, The Octagon, Dunedin New Zealand

Registered address used from 14 Jun 2007 to 19 Jul 2011

Address #5: 14th Floor, Harbourview Building, 152 Quay Street, Auckland

Physical & registered address used from 13 Dec 2005 to 14 Jun 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 01 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Entity (NZ Limited Company) Lightning Commerce Limited
Shareholder NZBN: 9429035403982
Epsom
1023
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Hannon, Catherine Phyllis Waiake
Auckland

New Zealand
Individual Hannon, Anthony Charles Russell 9 Lakeside Road
Wanaka
9305
New Zealand
Shares Allocation #3 Number of Shares: 40
Individual Lloyd, Lindsay William St Albans
Christchurch
8014
New Zealand
Individual Misaka, Anne Marie California 94608, United States Of
America
Shares Allocation #4 Number of Shares: 40
Individual Alpe, Linda Mary Parnell
Auckland
1052
New Zealand
Individual Alpe, Christopher Carbrook Turangi
3382
New Zealand
Individual Thomas, Steven Shane Havlock North
4130
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sharpin, Kerry Nevil Red Beach
Whagaparaoa 0932

New Zealand
Individual O'donnell, Bernard Joseph 151 School Road
Rd2 Mosgiel
Directors

Christopher Carbrook Alpe - Director

Appointment date: 13 Dec 2005

Address: Turangi, 3382 New Zealand

Address used since 09 Apr 2024

Address: Parnell, Auckland, 1052 New Zealand

Address used since 15 Apr 2010

Address: Venice, Ca, 90291 United States

Address used since 22 May 2017


Anne M. - Director

Appointment date: 08 Jun 2007

Address: Emeryville,, California, 94608 United States

Address used since 27 May 2016


Lindsay William Lloyd - Director

Appointment date: 08 Jun 2007

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 10 Jun 2016


Rebecca Maree Caswell - Director

Appointment date: 20 Mar 2024

Address: Lake Hayes, Queenstown, 9304 New Zealand

Address used since 20 Mar 2024


Anthony Charles Russell Hannon - Director (Inactive)

Appointment date: 13 Dec 2005

Termination date: 20 Mar 2024

Address: 9 Lakeside Road, Wanaka, 9305 New Zealand

Address used since 22 Jun 2023

Address: 9 Lakeside Road, Wanaka, 9305 New Zealand

Address used since 05 May 2022

Address: Torbay, Auckland, 0630 New Zealand

Address used since 27 May 2016


Andrew Batchelor - Director (Inactive)

Appointment date: 20 Jun 2006

Termination date: 03 Feb 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Jun 2016

Nearby companies

Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,

Trueform Products Limited
Level 4 Westpac Building

The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building

The Old Karitane Store Limited
Westpac Building, 106 George Street

Southern Critical Care Trust
Pwc

Drti Holdings Limited
10 George Street