Shortcuts

Vocus Group Nz Limited

Type: NZ Limited Company (Ltd)
9429037768706
NZBN
924295
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

Vocus Group Nz Limited was registered on 01 Sep 1998 and issued a business number of 9429037768706. The registered LTD company has been supervised by 27 directors: Mark John Callander - an active director whose contract began on 09 Mar 2016,
Mark Callander - an active director whose contract began on 09 Mar 2016,
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.
As stated in BizDb's information (last updated on 02 Apr 2024), this company uses 1 address: Level 2, 136 Fanshawe Street, Auckland, 1010 (category: registered, physical).
Until 27 Jun 2022, Vocus Group Nz Limited had been using Level 5, 34 Sale Street, Auckland as their registered address.
BizDb found past names used by this company: from 17 Apr 2015 to 03 Dec 2018 they were named Vocus Data Centres (New Zealand) Limited, from 24 Aug 2012 to 17 Apr 2015 they were named Vocus (New Zealand) Limited and from 18 Jun 2009 to 24 Aug 2012 they were named Maxnet Limited.
A total of 1762929 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1762929 shares are held by 1 entity, namely:
Orcon Holdings Limited (an entity) located at Auckland postcode 1010.

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: Callplus House, Level 3, 110 Symonds Street, Auckland, 1150 New Zealand

Registered & physical address used from 04 Apr 2016 to 04 Jul 2018

Address: 25 Teed Street, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 06 May 2015 to 04 Apr 2016

Address: 7a Parkhead Place, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 17 May 2013 to 06 May 2015

Address: 7a Parkhead Place, Albany, Auckland New Zealand

Registered & physical address used from 14 Jun 2005 to 17 May 2013

Address: 221 Symonds Street, Auckland

Registered address used from 06 Sep 2001 to 14 Jun 2005

Address: C/- Herkt & Co, Chartered Accountants, 407/2 Mahurangi East Road, Snells Beach

Registered address used from 06 Sep 2001 to 06 Sep 2001

Address: 221 Symonds Street, Auckland

Physical address used from 09 Jan 2001 to 14 Jun 2005

Address: 19b Ferndale Drive, Snells Beach, Warkworth

Physical address used from 09 Jan 2001 to 09 Jan 2001

Address: C/- Herkt & Co, Chartered Accountants, 407/2 Mahurangi East Road, Snells Beach

Registered address used from 12 Apr 2000 to 06 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 1762929

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 18 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1762929
Entity (NZ Limited Company) Orcon Holdings Limited
Shareholder NZBN: 9429030670518
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ruthazer, Bob Dianne Richmond
Va23235
Individual Shortus, Grant Tmaru
Timeru
7910
New Zealand
Individual Gottschalk, Dennis Birkenhead
Auckland

New Zealand
Individual Herkt, Sara Browns Bay
Auckland

New Zealand
Individual Roberts, Michael Hamilton East
Hamilton
3216
New Zealand
Individual Hodges, Jocelyn Te Anau
Individual Kemsley, Douglas David Hamilton East
Hamilton
3216
New Zealand
Individual Sharp, John Spence Papnui
Christchurch
8053
New Zealand
Individual Herkt, Brett Browns Bay
Auckland

New Zealand
Individual Kemsley, Douglas R D 2
Papakura
Individual Thibault, Kevin Saanichton
Bc V8m 2br

Canada
Individual King, Lindsay Te Anau
Te Anau
9600
New Zealand
Individual Bowman, Lani Hai
Hi, Usa
Individual Thibault, Curtis Saanichton, Bc
V8M 2B6
Canada
Individual Lake, Quintin Manly
Whangaparaoa
0930
New Zealand
Individual Lake, Ann Manly
Whangaparaoa
0930
New Zealand
Individual Spence Sharp, John Papanui
Christchurch

New Zealand
Individual Patricia Oxley, Susan Papanui
Christchurch

New Zealand
Individual Little, Raylene Invercargill
9810
New Zealand
Individual Tegnander, Nina N-3188 Horten
Norway

Norway
Individual Gottschalk, David Birkenhead
Auckland
0626
New Zealand
Entity Orcon Holdings Limited
Shareholder NZBN: 9429030670518
Company Number: 3820724
Individual Zmak, Cathy Portola
California
96122
United States
Individual Baker, Lynda Invercargill
Individual Kemsley, Linda Tanu Hamilton East
Hamilton
3216
New Zealand
Individual Thibault, Vicki Victoria
Canada

Canada
Individual Ross Oxley, Martin Papanui
Christchurch
8053
New Zealand
Individual Perrin, Nadine
Entity Orcon Holdings Limited
Shareholder NZBN: 9429030670518
Company Number: 3820724
Individual Pararno, Stephen Mangere
Auckland
Individual Herkt, Brett Browns Bay
Auckland

New Zealand
Individual Thibault, Kim Manly
Whangaparaoa
0930
New Zealand
Individual Beazley, Laurie Chemainus
B.c. Canada
VOR 1KS
Canada
Individual Voss, Wayne Stephen Murrays Bay
Auckland
0630
New Zealand
Individual Mchaffie, G Pleasant Point
South Canterbury
Individual Lake, Angela Ruth Manly
Whangaparaoa
0930
New Zealand
Individual Herkt, Emma Browns Bay
Auckland

New Zealand
Individual Mcguire, Cherry Algies Bay
Warkworth
0920
New Zealand
Individual Kemsley, Douglas David Hamilton East
Hamilton
3216
New Zealand
Individual Chisholm, Sheryl Christchurch
Individual Riding, Chris Snells Beach 1241

New Zealand
Individual Kemsley, Linda Tanu Hamilton East
Hamilton
3216
New Zealand
Individual Jarvis, Isabel Saanichton
Bc V8m 2b6
Individual Urbahn, Antony Titirangi
Auckland
Individual Fitzgerald, Helen New Windsor
Whangaparaoa

New Zealand
Individual Mcdonald, Bronwyn Araluen
Alice Springs

Australia
Entity Vocus (new Zealand) Holdings Limited
Shareholder NZBN: 9429030670518
Company Number: 3820724
Individual Zmak, Ted Portola
Ca 96122, Usa
Individual Herman, Petra
Individual Egger, Glenn Escondido
California

United States
Individual Kim, Carolyn Fort Lee, Nj 07024-4631
New Jersey

United States
Individual Lake, Ian Rd 1
Matakohe
0593
New Zealand
Individual Torr, Helen Rd 5
Whangarei
0175
New Zealand
Individual Chisholm, Michael Christchurch
8042
New Zealand
Individual Landa, Andrew Tahlee
Nsw
2324
Australia
Entity Vocus (new Zealand) Holdings Limited
Shareholder NZBN: 9429030670518
Company Number: 3820724
Individual Ott, David Christchurch
Individual Urbahn, Maureen Onehunga
Auckland
1061
New Zealand
Individual Difference, Difference Maxnet Records
Individual Hodges, Ryan Arrowtown
Arrowtown
9302
New Zealand
Individual Thibault, Valerie Saanichton, Bc
V8M 2B6
Canada
Individual Voss, Gillian Pamela Murrays Bay
Auckland
0630
New Zealand

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
Level 12, 60 Miller Street
North Sydney
Nsw 2060
Australia
Address
Directors

Mark John Callander - Director

Appointment date: 09 Mar 2016

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 28 Nov 2016


Mark Callander - Director

Appointment date: 09 Mar 2016

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 28 Nov 2016


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

ASIC Name: Nextgen Telecom Pty Ltd

Address: Longueville, 2066 Australia

Address used since 26 Jun 2018

Address: Melbourne, Australia


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: 09 Mar 2016

Termination date: 26 Feb 2018

ASIC Name: Vocus Group Pty Ltd

Address: North Sydney, Nsw, 2060 Australia

Address: North Sydney, Nsw, 2060 Australia

Address: Sandringham, Victoria, 3191 Australia

Address used since 09 Mar 2016


John Rennick Allerton - Director (Inactive)

Appointment date: 13 Dec 2016

Termination date: 31 Dec 2017

ASIC Name: Ibeka Pty Ltd

Address: Victoria, 3937 Australia

Address: Victoria, 3937 Australia

Address: Red Hill South, Victoria, 3937 Australia

Address used since 13 Dec 2016


Christopher Haydn Deere - Director (Inactive)

Appointment date: 22 Oct 2015

Termination date: 31 Mar 2017

ASIC Name: Vocus Group Pty Ltd

Address: Rathmines, Nsw, 2283 Australia

Address used since 22 Oct 2015

Address: North Sydney, Nsw, 2060 Australia

Address: North Sydney, Nsw, 2060 Australia


Richard Lee Correll - Director (Inactive)

Appointment date: 19 Jun 2012

Termination date: 03 Dec 2016

ASIC Name: Vocus Group Pty Limited

Address: Killarney Heights, Sydney, Nsw, 2087 Australia

Address used since 19 Jun 2012

Address: North Sydney, Nsw, 2060 Australia

Address: North Sydney, Nsw, 2060 Australia


James Roland Travers Spenceley - Director (Inactive)

Appointment date: 19 Jun 2012

Termination date: 09 Mar 2016

Address: Mosman, Nsw, 2088 Australia

Address used since 15 Dec 2013


Mark De Kock - Director (Inactive)

Appointment date: 19 Jun 2012

Termination date: 28 May 2013

Address: Northbridge, Nsw, 2063 Australia

Address used since 19 Jun 2012


Douglas David Kemsley - Director (Inactive)

Appointment date: 18 Oct 2000

Termination date: 19 Jun 2012

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 03 Oct 2011


David Athol Hamilton Brown - Director (Inactive)

Appointment date: 01 Oct 2006

Termination date: 19 Jun 2012

Address: Picton, 7220 New Zealand

Address used since 01 Oct 2006


Michael James Chisholm - Director (Inactive)

Appointment date: 06 Feb 2012

Termination date: 19 Jun 2012

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 06 Feb 2012


Michael James Chisholm - Director (Inactive)

Appointment date: 05 Oct 2006

Termination date: 31 Oct 2011

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 23 May 2011


Martin Ross Oxley - Director (Inactive)

Appointment date: 10 Nov 2005

Termination date: 01 Oct 2011

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 27 Nov 2007


Ann Elizabeth Lake - Director (Inactive)

Appointment date: 01 Sep 1998

Termination date: 25 Oct 2007

Address: Manly, Whangaparaoa,

Address used since 10 Apr 2003


Kim Louise Thibault - Director (Inactive)

Appointment date: 09 May 2000

Termination date: 25 Oct 2007

Address: Manly, Whangaparaoa,

Address used since 10 Apr 2003


Brett Richard Herkt - Director (Inactive)

Appointment date: 09 May 2000

Termination date: 25 Oct 2007

Address: Browns Bay, Auckland,

Address used since 03 May 2007


Leenderd Jan Minnekus Van Der Harst - Director (Inactive)

Appointment date: 10 Oct 2002

Termination date: 07 Sep 2006

Address: Arkles Bay, Whangaparaoa,

Address used since 10 Oct 2002


David Athol Hamilton Brown - Director (Inactive)

Appointment date: 10 Apr 2003

Termination date: 16 Dec 2004

Address: Wellington,

Address used since 10 Apr 2003


Quintin James Lake - Director (Inactive)

Appointment date: 18 Oct 2000

Termination date: 18 Oct 2004

Address: Manly, Whangaparaoa,

Address used since 10 Apr 2003


Antony Karl Urbahn - Director (Inactive)

Appointment date: 09 May 2000

Termination date: 23 Oct 2003

Address: Titirangi, Auckland,

Address used since 09 May 2000


Kim Louise Thibault - Director (Inactive)

Appointment date: 01 Sep 1998

Termination date: 02 Feb 1999

Address: 19b Ferndale Drive, Snells Beach, Warkworth,

Address used since 01 Sep 1998