Shortcuts

Orcon Limited

Type: NZ Limited Company (Ltd)
9429037401184
NZBN
1008544
Company Number
Registered
Company Status
Current address
Level 2, 136 Fanshawe Street
Auckland 1010
New Zealand
Registered & physical & service address used since 27 Jun 2022

Orcon Limited, a registered company, was registered on 20 Dec 1999. 9429037401184 is the NZBN it was issued. This company has been supervised by 28 directors: Mark Callander - an active director whose contract began on 01 Jul 2014,
Mark John Callander - an active director whose contract began on 01 Jul 2014,
Adrian Jeffrey Dick - an active director whose contract began on 20 May 2022,
Aaron Paul Smith - an active director whose contract began on 20 May 2022,
Kevin Steven Russell - an inactive director whose contract began on 26 Jun 2018 and was terminated on 20 May 2022.
Updated on 06 Apr 2024, our database contains detailed information about 1 address: Level 2, 136 Fanshawe Street, Auckland, 1010 (category: registered, physical).
Orcon Limited had been using Level 5, 34 Sale Street, Auckland as their registered address until 27 Jun 2022.
Past names used by the company, as we found at BizDb, included: from 20 Dec 1999 to 05 Oct 2010 they were called Orcon Internet Limited.
One entity owns all company shares (exactly 1000 shares) - Callplus Services Limited - located at 1010, Auckland.

Addresses

Previous addresses

Address: Level 5, 34 Sale Street, Auckland, 1010 New Zealand

Registered & physical address used from 04 Jul 2018 to 27 Jun 2022

Address: Level 3, 110 Symonds Street, Auckland, 1010 New Zealand

Physical address used from 05 May 2016 to 04 Jul 2018

Address: Level 3, 110 Symonds Street, Auckland, 1010 New Zealand

Registered address used from 22 Apr 2015 to 04 Jul 2018

Address: Level 1, Unit B, 28 Warehouse Way, Northcote, Auckland, 0627 New Zealand

Registered address used from 24 May 2013 to 22 Apr 2015

Address: Level 1, Unit B, 28 Warehouse Way, Northcote, Auckland, 0627 New Zealand

Physical address used from 24 May 2013 to 05 May 2016

Address: Level 4, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland New Zealand

Physical & registered address used from 17 Jul 2007 to 24 May 2013

Address: C/o Hayes Knight, Chartered Accountants, 1/100 Bush Road, Albany, Auckland

Physical & registered address used from 27 May 2004 to 17 Jul 2007

Address: 229 Bush Rd, Albany, Auckland

Registered & physical address used from 23 Jun 2003 to 27 May 2004

Address: Unit 3, 477 Mt Albert Road, Three Kings, Auckland

Physical address used from 20 Jul 2001 to 20 Jul 2001

Address: Unit 3, 477 Mt Albert Road, Three Kings, Auckland

Registered address used from 20 Jul 2001 to 23 Jun 2003

Address: 229 Bush Road, Albany, North Shore, Auckland 1311

Physical address used from 20 Jul 2001 to 23 Jun 2003

Address: Unit 3, 477 Mt Albert Road, Three Kings, Auckland

Registered address used from 12 Apr 2000 to 20 Jul 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 18 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Callplus Services Limited
Shareholder NZBN: 9429036155729
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mackay, Mark James Robinson Northcote
Auckland
Entity Mackay Trustee Limited
Shareholder NZBN: 9429035019497
Company Number: 1589333
Entity Altanet Limited
Shareholder NZBN: 9429030339903
Company Number: 4304658
Entity Opes Custodia Trustee Services Limited
Shareholder NZBN: 9429035059981
Company Number: 1580555
Individual Woodhouse, Seeby Thomas Finnegan Northcote
Auckland
Entity Mackay Trustee Limited
Shareholder NZBN: 9429035019497
Company Number: 1589333
Entity Opes Custodia Trustee Services Limited
Shareholder NZBN: 9429035059981
Company Number: 1580555
Entity Kordia New Zealand Limited
Shareholder NZBN: 9429032840964
Company Number: 2110197
Entity Altanet Limited
Shareholder NZBN: 9429030339903
Company Number: 4304658
Entity Kordia Rsp Holdings Limited
Shareholder NZBN: 9429033377551
Company Number: 1946038
Entity Kordia New Zealand Limited
Shareholder NZBN: 9429032840964
Company Number: 2110197
Entity Kordia Rsp Holdings Limited
Shareholder NZBN: 9429033377551
Company Number: 1946038

Ultimate Holding Company

21 Jul 2021
Effective Date
Voyage Australia Holdings Pty Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Mark Callander - Director

Appointment date: 01 Jul 2014

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 01 Mar 2017


Mark John Callander - Director

Appointment date: 01 Jul 2014

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 01 Mar 2017


Adrian Jeffrey Dick - Director

Appointment date: 20 May 2022

Address: Takapuna, Auckland, 0620 New Zealand

Address used since 20 May 2022


Aaron Paul Smith - Director

Appointment date: 20 May 2022

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 20 May 2022


Kevin Steven Russell - Director (Inactive)

Appointment date: 26 Jun 2018

Termination date: 20 May 2022

Address: Longueville, 2066 New Zealand

Address used since 26 Jun 2018


Nitesh Naidoo - Director (Inactive)

Appointment date: 20 Feb 2020

Termination date: 20 May 2022

ASIC Name: Asc International Group Pty Limited

Address: Wahroonga, Sydney, 2076 Australia

Address used since 20 Feb 2020

Address: Melbourne, Australia


Mark David Wratten - Director (Inactive)

Appointment date: 07 Feb 2017

Termination date: 28 Feb 2020

ASIC Name: Vocus Group Holdings Pty Ltd

Address: Pyrmont, Nsw, 2009 Australia

Address used since 07 Feb 2017

Address: North Sydney, Nsw, 2060 Australia

Address: North Sydney, Nsw, 2060 Australia


Michael John Simmons - Director (Inactive)

Appointment date: 27 Mar 2018

Termination date: 25 Jun 2018

ASIC Name: Vocus Group Holdings Pty Ltd

Address: North Sydney, Nsw, 2060 Australia

Address: Bronte, Nsw, 2024 Australia

Address used since 27 Mar 2018


Geoffrey Robert Horth - Director (Inactive)

Appointment date: 30 Jun 2015

Termination date: 26 Feb 2018

ASIC Name: Vocus Group Pty Limited

Address: Sandringham, Victoria, 3191 Australia

Address used since 30 Jun 2015

Address: North Sydney, Nsw, 2060 Australia

Address: North Sydney, Nsw, 2060 Australia


John Rennick Allerton - Director (Inactive)

Appointment date: 13 Dec 2016

Termination date: 31 Dec 2017

ASIC Name: Ibeka Pty Ltd

Address: Red Hill South, Victoria, 3937 Australia

Address used since 13 Dec 2016

Address: Victoria, 3937 Australia

Address: Victoria, 3937 Australia


Christopher Haydn Deere - Director (Inactive)

Appointment date: 01 Apr 2016

Termination date: 31 Mar 2017

ASIC Name: Vocus Group Pty Ltd

Address: North Sydney, Nsw, 2060 Australia

Address: Rathmines, New South Wales, 2283 Australia

Address used since 01 Apr 2016

Address: North Sydney, Nsw, 2060 Australia


Richard Lee Correll - Director (Inactive)

Appointment date: 01 Apr 2016

Termination date: 03 Dec 2016

ASIC Name: Vocus Group Pty Ltd

Address: Killarney Heights, New South Wales, 2087 Australia

Address used since 01 Apr 2016

Address: North Sydney, Nsw, 2060 Australia

Address: North Sydney, Nsw, 2060 Australia


Rhoda Phillippo - Director (Inactive)

Appointment date: 30 Jun 2015

Termination date: 10 Mar 2016

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 30 Jun 2015


Vaughan Garfield Bowen - Director (Inactive)

Appointment date: 30 Jun 2015

Termination date: 10 Mar 2016

ASIC Name: M2 Telecommunications Pty Ltd

Address: Brighton, Victoria, 3186 Australia

Address used since 30 Jun 2015

Address: 452 Flinders Street, Melbourne, Victoria, 3000 Australia

Address: 452 Flinders Street, Melbourne, Victoria, 3000 Australia


Craig Lehmann Farrow - Director (Inactive)

Appointment date: 30 Jun 2015

Termination date: 10 Mar 2016

ASIC Name: M2 Telecommunications Pty Ltd

Address: 452 Flinders Street, Melbourne, Victoria, 3000 Australia

Address: Lower Mitcham, South Australia, 5062 Australia

Address used since 30 Jun 2015

Address: 452 Flinders Street, Melbourne, Victoria, 3000 Australia


Malcolm Stuart Dick - Director (Inactive)

Appointment date: 01 Jul 2014

Termination date: 30 Jun 2015

Address: Rd 3, Albany, 0793 New Zealand

Address used since 01 Jul 2014


Mark Brendan O'donnell - Director (Inactive)

Appointment date: 12 Apr 2013

Termination date: 01 Jul 2014

Address: Epsom, Auckland, 1023 New Zealand

Address used since 12 Apr 2013


Michael John Boersen - Director (Inactive)

Appointment date: 12 Apr 2013

Termination date: 01 Jul 2014

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 12 Apr 2013


Warren Hurst - Director (Inactive)

Appointment date: 12 Apr 2013

Termination date: 01 Jul 2014

Address: Orakei, Auckland, 1071 New Zealand

Address used since 28 Apr 2014


Maurice George Kidd - Director (Inactive)

Appointment date: 12 Apr 2013

Termination date: 12 Jun 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 12 Apr 2013


David John Clarke - Director (Inactive)

Appointment date: 01 May 2009

Termination date: 12 Apr 2013

Address: Rd 1, Manurewa, Auckland, 2576 New Zealand

Address used since 01 Aug 2012


Lorraine Mary Witten - Director (Inactive)

Appointment date: 30 Aug 2012

Termination date: 12 Apr 2013

Address: Miramar, Wellington, 6022 New Zealand

Address used since 30 Aug 2012


Scott Michael Bartlett - Director (Inactive)

Appointment date: 26 Mar 2013

Termination date: 12 Apr 2013

Address: Waterview, Auckland, 1026 New Zealand

Address used since 26 Mar 2013


Geoffrey Stewart Hunt - Director (Inactive)

Appointment date: 02 Jul 2007

Termination date: 26 Mar 2013

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 02 Jul 2007


Wayne Kelvin Forrest Brown - Director (Inactive)

Appointment date: 02 Jul 2007

Termination date: 30 Apr 2009

Address: Foreshore Road, Mangonui,

Address used since 02 Jul 2007


Seeby Thomas Finnigan Woodhouse - Director (Inactive)

Appointment date: 03 Jul 2007

Termination date: 26 Feb 2008

Address: Glenfield, Auckland,

Address used since 03 Jul 2007


Seeby Thomas Finnegan Woodhouse - Director (Inactive)

Appointment date: 20 Dec 1999

Termination date: 02 Jul 2007

Address: Northcote, Auckland,

Address used since 05 May 2005


Mark James Robinson Mackay - Director (Inactive)

Appointment date: 20 Dec 1999

Termination date: 02 Jul 2007

Address: Northcote, Auckland,

Address used since 05 May 2005