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 5 directors: Anthony Charles Russell Hannon - an active director whose contract started on 13 Dec 2005,
Christopher A. - 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,
Andrew Batchelor - an inactive director whose contract started on 20 Jun 2006 and was terminated on 03 Feb 2021.
Updated on 23 Mar 2024, BizDb's database contains detailed information about 3 addresses this company registered, specifically: Apartment 102, 9 Lakeside Road, Wanaka, 9305 (service address),
Apartment 102, 9 Lakeside Road, Wanaka, 9305 (registered address),
Level 1, Westpac Building, 106 George Street, Dunedin, 9016 (registered address),
Level 1, Westpac Building, 106 George Street, Dunedin, 9016 (physical 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.
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
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 21 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Lightning Commerce Limited Shareholder NZBN: 9429035403982 |
Epsom 1023 New Zealand |
13 Dec 2005 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Hannon, Anthony Charles Russell |
9 Lakeside Road Wanaka 9305 New Zealand |
13 Dec 2005 - |
Individual | Hannon, Catherine Phyllis |
Waiake Auckland New Zealand |
13 Dec 2005 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Misaka, Anne Marie |
California 94608, United States Of America |
13 Dec 2005 - |
Individual | Lloyd, Lindsay William |
St Albans Christchurch 8014 New Zealand |
13 Dec 2005 - |
Shares Allocation #4 Number of Shares: 40 | |||
Individual | Alpe, Linda Mary |
Parnell Auckland 1052 New Zealand |
15 Apr 2010 - |
Individual | Alpe, Christopher Carbrook |
Venice Ca 90291 United States |
13 Dec 2005 - |
Individual | Thomas, Steven Shane |
Havlock North 4130 New Zealand |
13 Dec 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sharpin, Kerry Nevil |
Red Beach Whagaparaoa 0932 New Zealand |
13 Dec 2005 - 22 May 2017 |
Individual | O'donnell, Bernard Joseph |
151 School Road Rd2 Mosgiel |
13 Dec 2005 - 27 Jun 2010 |
Anthony Charles Russell Hannon - Director
Appointment date: 13 Dec 2005
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
Christopher A. - Director
Appointment date: 13 Dec 2005
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
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
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