Voco Limited was started on 21 Feb 2001 and issued a business number of 9429037000387. This registered LTD company has been managed by 10 directors: Julia Edith Dol - an active director whose contract started on 24 Sep 2020,
Dudley James Harris - an active director whose contract started on 24 Sep 2020,
Vaughn Trevor Woods - an active director whose contract started on 24 Sep 2020,
Michael Patrick Foley - an inactive director whose contract started on 21 Feb 2001 and was terminated on 24 Sep 2020,
Paul William Gordon - an inactive director whose contract started on 21 Feb 2001 and was terminated on 24 Sep 2020.
As stated in BizDb's information (updated on 09 Apr 2024), this company registered 7 addresess: 41 Bracken Avenue, Takapuna, Auckland, 0622 (physical address),
41 Bracken Avenue, Takapuna, Auckland, 0622 (service address),
41 Bracken Avenue, Takapuna, Auckland, 0622 (other address),
41 Bracken Avenue, Takapuna, Auckland, 0622 (shareregister address) among others.
Until 22 Feb 2022, Voco Limited had been using Level 9, 4 Williamson Avenue, Grey Lynn, Auckland as their registered address.
BizDb identified past names for this company: from 21 Feb 2001 to 15 May 2006 they were called Customer Interaction Solutions Limited.
A total of 3000000 shares are allotted to 5 groups (9 shareholders in total). As far as the first group is concerned, 420000 shares are held by 1 entity, namely:
Fhq Empire Guardian Limited (an entity) located at 117 125 St Georges Bay Road, Parnell postcode 1052.
Another group consists of 1 shareholder, holds 19% shares (exactly 570000 shares) and includes
Harris, Dudley - located at Rd 1, Porirua.
The next share allocation (450000 shares, 15%) belongs to 1 entity, namely:
Woods, Vaughn Trevor, located at Mt Eden, Auckland (an individual). Voco Limited was categorised as "Management consultancy service" (business classification M696245).
Other active addresses
Address #4: 18 Bracken Avenue, Takapuna, Auckland, 0622 New Zealand
Other address (Address For Share Register) used from 14 Feb 2022
Address #5: 41 Bracken Avenue, Takapuna, Auckland, 0622 New Zealand
Registered address used from 22 Feb 2022
Address #6: 41 Bracken Avenue, Takapuna, Auckland, 0622 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 12 Jun 2022
Address #7: 41 Bracken Avenue, Takapuna, Auckland, 0622 New Zealand
Physical & service address used from 20 Jun 2022
Principal place of activity
Level 9, 4 Williamson Ave, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: Level 9, 4 Williamson Avenue, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 14 Nov 2019 to 22 Feb 2022
Address #2: Level 9, 4 Williamson Avenue, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 14 Nov 2019 to 20 Jun 2022
Address #3: 4 Williamson Avenue, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 05 Jul 2019 to 14 Nov 2019
Address #4: 19a Masons Avenue, Herne Bay, Auckland, 1011 New Zealand
Registered address used from 07 Mar 2006 to 05 Jul 2019
Address #5: 19a Masons Avenue, Herne Bay, Auckland, 1011 New Zealand
Physical address used from 07 Mar 2006 to 14 Nov 2019
Address #6: 49 Burma Road, Khandallah, Wellington
Registered & physical address used from 30 May 2003 to 07 Mar 2006
Address #7: 101 Sefton Street, Wadestown, Wellington
Physical & registered address used from 21 Feb 2001 to 30 May 2003
Basic Financial info
Total number of Shares: 3000000
Annual return filing month: May
Annual return last filed: 04 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 420000 | |||
Entity (NZ Limited Company) | Fhq Empire Guardian Limited Shareholder NZBN: 9429051111793 |
117 125 St Georges Bay Road Parnell 1052 New Zealand |
27 Mar 2024 - |
Shares Allocation #2 Number of Shares: 570000 | |||
Individual | Harris, Dudley |
Rd 1 Porirua 5381 New Zealand |
12 Aug 2009 - |
Shares Allocation #3 Number of Shares: 450000 | |||
Individual | Woods, Vaughn Trevor |
Mt Eden Auckland New Zealand |
21 Jul 2009 - |
Shares Allocation #4 Number of Shares: 1005000 | |||
Entity (NZ Limited Company) | Sw Trust Services Limited Shareholder NZBN: 9429037819729 |
Takapuna Auckland 0622 New Zealand |
01 Apr 2015 - |
Individual | Dol, Michael John |
Takapuna Auckland 0622 New Zealand |
01 Apr 2015 - |
Individual | Dol, Julia Edith |
Takapuna Auckland 0622 New Zealand |
01 Apr 2015 - |
Shares Allocation #5 Number of Shares: 555000 | |||
Entity (NZ Limited Company) | Nh Trustees No.14 Limited Shareholder NZBN: 9429047685109 |
Takapuna Auckland 0622 New Zealand |
06 Sep 2021 - |
Individual | Marx, Paula Louise |
Mt Eden Auckland New Zealand |
21 Jul 2009 - |
Individual | Woods, Vaughn Trevor |
Mt Eden Auckland New Zealand |
21 Jul 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Voco Holdings Limited Shareholder NZBN: 9429048586283 Company Number: 8105119 |
05 Oct 2022 - 28 Nov 2022 | |
Entity | Northern Trustee Services (no.118) Limited Shareholder NZBN: 9429032642636 Company Number: 2155977 |
Level 6 43 High Street, Auckland |
21 Jul 2009 - 06 Sep 2021 |
Individual | Foley, Michael Patrick |
Herne Bay Auckland New Zealand |
19 May 2004 - 25 Sep 2020 |
Entity | Voco Holdings Limited Shareholder NZBN: 9429048586283 Company Number: 8105119 |
25 Sep 2020 - 29 Mar 2021 | |
Other | Jh & Sl Wallace Trust | 06 Jul 2006 - 21 Jul 2009 | |
Entity | Voco Holdings Limited Shareholder NZBN: 9429048586283 Company Number: 8105119 |
Takapuna Auckland 0622 New Zealand |
25 Sep 2020 - 29 Mar 2021 |
Individual | Gordon, Paul William |
Eastbourne, Lower Hutt, Wellington |
21 Feb 2001 - 25 Sep 2020 |
Individual | Maddox, Dane Julian |
Sandringham Auckland 1041 New Zealand |
18 Jun 2019 - 05 Oct 2022 |
Entity | Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 |
21 Jul 2009 - 26 May 2014 | |
Entity | Northern Trustee Services (no.118) Limited Shareholder NZBN: 9429032642636 Company Number: 2155977 |
Auckland 1010 New Zealand |
21 Jul 2009 - 06 Sep 2021 |
Individual | Thomson, John Mccrae |
Wadestown Wellington 6012 New Zealand |
21 Jul 2009 - 25 Sep 2020 |
Individual | Wallace, Sarah Louise |
Paraparaumu New Zealand |
21 Jul 2009 - 25 Sep 2020 |
Individual | Howard, Nicole |
Herne Bay Auckland New Zealand |
21 Feb 2001 - 25 Sep 2020 |
Entity | Owen Mcleod & Co Trustees Limited Shareholder NZBN: 9429036081561 Company Number: 1283601 |
18 Nov 2010 - 22 Sep 2011 | |
Individual | Foley, Michael Patrick |
Herne Bay Auckland New Zealand |
21 Jul 2009 - 25 Sep 2020 |
Individual | Howard, Nicole Lorraine |
Herne Bay Auckland New Zealand |
21 Jul 2009 - 25 Sep 2020 |
Individual | Howard, Nicole Lorraine |
Herne Bay Auckland New Zealand |
21 Jul 2009 - 25 Sep 2020 |
Individual | Foley, Michael Patrick |
Herne Bay Auckland New Zealand |
21 Jul 2009 - 25 Sep 2020 |
Individual | Wallace, Jonathan Hunter |
Paraparaumu New Zealand |
21 Jul 2009 - 25 Sep 2020 |
Individual | Fagan, Paul |
Khandallah Wellington New Zealand |
12 Aug 2009 - 31 May 2012 |
Individual | Focas, Peter |
Brooklyn Wellington 6021 New Zealand |
18 Nov 2010 - 18 Jun 2019 |
Other | Null - Vaughn Trevor Woods | 16 Sep 2008 - 21 Jul 2009 | |
Other | Null - Pb And Jd Fagan Trust | 16 Sep 2008 - 12 Aug 2009 | |
Other | Null - Jh & Sl Wallace Trust | 06 Jul 2006 - 21 Jul 2009 | |
Other | Null - Ardley Trust | 19 May 2004 - 16 Sep 2008 | |
Individual | Fagan, Julie |
Khandallah Wellington New Zealand |
12 Aug 2009 - 31 May 2012 |
Entity | Owen Mcleod & Co Trustees Limited Shareholder NZBN: 9429036081561 Company Number: 1283601 |
18 Nov 2010 - 22 Sep 2011 | |
Individual | Gordon, Julia |
Eastbourne Wellington |
21 Feb 2001 - 28 Feb 2006 |
Individual | Focas, Karen Bernadette |
Raumati South Paraparaumu 5032 New Zealand |
18 Nov 2010 - 22 Sep 2011 |
Entity | Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 |
21 Jul 2009 - 26 May 2014 | |
Individual | Wallace, Jonathan Hunter |
Paraparaumu |
06 Jul 2006 - 06 Jul 2006 |
Other | Ardley Trust | 19 May 2004 - 16 Sep 2008 | |
Individual | Gambitsis, Alexander John |
Castor Bay Auckland 0620 New Zealand |
11 May 2011 - 06 Jul 2015 |
Other | Vaughn Trevor Woods | 16 Sep 2008 - 21 Jul 2009 | |
Other | Pb And Jd Fagan Trust | 16 Sep 2008 - 12 Aug 2009 |
Julia Edith Dol - Director
Appointment date: 24 Sep 2020
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 24 Sep 2020
Dudley James Harris - Director
Appointment date: 24 Sep 2020
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 01 Apr 2021
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 24 Sep 2020
Vaughn Trevor Woods - Director
Appointment date: 24 Sep 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 24 Sep 2020
Michael Patrick Foley - Director (Inactive)
Appointment date: 21 Feb 2001
Termination date: 24 Sep 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Jun 2006
Paul William Gordon - Director (Inactive)
Appointment date: 21 Feb 2001
Termination date: 24 Sep 2020
Address: Eastbourne, Wellington, 5013 New Zealand
Address used since 01 Jun 2006
Jonathan Hunter Wallace - Director (Inactive)
Appointment date: 01 Jul 2006
Termination date: 24 Sep 2020
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 17 May 2010
Julia Edith Dol - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 12 May 2020
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Apr 2015
Marcel Van Den Assum - Director (Inactive)
Appointment date: 01 May 2008
Termination date: 30 Apr 2017
Address: Raumati, Paraparaumu, 5032 New Zealand
Address used since 31 May 2012
Julia Gordon - Director (Inactive)
Appointment date: 01 Apr 2002
Termination date: 13 Sep 2005
Address: Eastbourne, Wellington,
Address used since 01 Apr 2002
Nicole Lorraine Howard - Director (Inactive)
Appointment date: 01 Apr 2002
Termination date: 13 Sep 2005
Address: Khandallah, Wellington,
Address used since 01 Apr 2002
You Only Live Twice Limited
28 Clifton Road
Julyan Limited
28a Clifton Road
Choppers Inc Limited
2/38 Clifton Road
Tailored Property Solutions Limited
2/38 Clifton Road
The Label Shop Limited
7 Saratoga Avenue
Saratoga Properties Limited
7 Saratoga Avenue
Choppers Inc Limited
2/38 Clifton Road
Dawnrunner Investments Limited
27 Marine Parade
Governus Limited
3/26 Wallace St,
Kaitiaki Endurance Sports Limited
49 Argyle Street
Masimaya Limited
37 Herne Bay Road
Whakahaere Kaiwhakahaere Limited
1 Bayfield Road