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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Callplus Services Limited Shareholder NZBN: 9429036155729 |
Auckland 1010 New Zealand |
02 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mackay, Mark James Robinson |
Northcote Auckland |
20 Dec 1999 - 27 Jun 2010 |
Entity | Mackay Trustee Limited Shareholder NZBN: 9429035019497 Company Number: 1589333 |
30 Jun 2006 - 03 Jul 2006 | |
Entity | Altanet Limited Shareholder NZBN: 9429030339903 Company Number: 4304658 |
15 Apr 2013 - 02 Jul 2014 | |
Entity | Opes Custodia Trustee Services Limited Shareholder NZBN: 9429035059981 Company Number: 1580555 |
30 Jun 2006 - 03 Jul 2006 | |
Individual | Woodhouse, Seeby Thomas Finnegan |
Northcote Auckland |
20 Dec 1999 - 03 Jul 2006 |
Entity | Mackay Trustee Limited Shareholder NZBN: 9429035019497 Company Number: 1589333 |
30 Jun 2006 - 03 Jul 2006 | |
Entity | Opes Custodia Trustee Services Limited Shareholder NZBN: 9429035059981 Company Number: 1580555 |
30 Jun 2006 - 03 Jul 2006 | |
Entity | Kordia New Zealand Limited Shareholder NZBN: 9429032840964 Company Number: 2110197 |
10 Feb 2010 - 15 Apr 2013 | |
Entity | Altanet Limited Shareholder NZBN: 9429030339903 Company Number: 4304658 |
15 Apr 2013 - 02 Jul 2014 | |
Entity | Kordia Rsp Holdings Limited Shareholder NZBN: 9429033377551 Company Number: 1946038 |
01 May 2008 - 01 May 2008 | |
Entity | Kordia New Zealand Limited Shareholder NZBN: 9429032840964 Company Number: 2110197 |
10 Feb 2010 - 15 Apr 2013 | |
Entity | Kordia Rsp Holdings Limited Shareholder NZBN: 9429033377551 Company Number: 1946038 |
01 May 2008 - 01 May 2008 |
Ultimate Holding Company
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
Osterley 15 Limited
110 Symonds Street
Tile Imports Nz Limited
Level 5
Takanini Home And Trade Limited
Level 5
Railway Street Studio Limited
Level 5
For An Angel Trustee Limited
110 Symonds Street
Southside Group Management Limited
1/110 Symonds Street