Voyager Internet Limited was launched on 24 Apr 1998 and issued a number of 9429037865863. The registered LTD company has been managed by 1 director, named Seeby Thomas Finnegan Woodhouse - an active director whose contract began on 24 Apr 1998.
According to BizDb's database (last updated on 09 Apr 2024), the company filed 1 address: Level 2, 5 Nelson Street, Auckland Central, Auckland, 1010 (type: registered, service).
Up until 05 May 2016, Voyager Internet Limited had been using Suite 1, 272 Parnell Road, Parnell, Auckland as their physical address.
BizDb found former names for the company: from 14 May 2008 to 21 Jun 2010 they were named Seeby Limited, from 24 Apr 1998 to 14 May 2008 they were named Orcon Group Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Opes Custodia Trustee Services Limited (an entity) located at Auckland Central, Auckland postcode 1010. Voyager Internet Limited was classified as "Web hosting" (business classification J592150).
Other active addresses
Address #4: Level 2, 5 Nelson Street, Auckland Central, Auckland, 1010 New Zealand
Office & delivery address used from 03 May 2023
Address #5: Level 2, 5 Nelson Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 11 May 2023
Principal place of activity
Suite 1, 272 Parnell Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: Suite 1, 272 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 18 May 2011 to 05 May 2016
Address #2: C/-hayes Knight Nz Limited, Chartered Accountants, 5 William Laurie Place, Albany, Auckland New Zealand
Physical & registered address used from 01 May 2008 to 18 May 2011
Address #3: C/o Hayes Knight Chartered Accountants, 1/100 Bush Road, Albany, Auckland
Physical & registered address used from 30 Jun 2005 to 01 May 2008
Address #4: Canon Bldg, Bldg B, Level 2, 28 The, Warehouse Way, Northcote, Auckland
Physical & registered address used from 27 Jun 2005 to 30 Jun 2005
Address #5: 229 Bush Road, Albany, Auckland
Physical & registered address used from 25 Jun 2002 to 27 Jun 2005
Address #6: 229 Bush Road, Albany, North Shore, Auckland 1311
Registered address used from 17 Jul 2001 to 25 Jun 2002
Address #7: 8 A Hogans Road, Glenfield, Auckland
Registered address used from 07 Jul 2000 to 17 Jul 2001
Address #8: 8 A Hogans Road, Glenfield, Auckland
Physical address used from 07 Jul 2000 to 07 Jul 2000
Address #9: 229 Bush Road, Albany, North Shore, Auckland 1311
Physical address used from 07 Jul 2000 to 25 Jun 2002
Address #10: 8 A Hogans Road, Glenfield, Auckland
Registered address used from 12 Apr 2000 to 07 Jul 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 09 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Opes Custodia Trustee Services Limited Shareholder NZBN: 9429035059981 |
Auckland Central Auckland 1010 New Zealand |
08 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Woodhouse, Seeby Thomas Finnegan |
Castor Bay Auckland New Zealand |
24 Apr 1998 - 08 Nov 2010 |
Seeby Thomas Finnegan Woodhouse - Director
Appointment date: 24 Apr 1998
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 27 May 2021
Address: Rd1, Manurewa, 2576 New Zealand
Address used since 20 Apr 2020
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 31 Jan 2018
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 21 Jan 2008
Parnell Partners Group Nz Limited
272 Parnell Road
Nsbgsl Limited
First Floor, 77 Parnell Road
Digital Media Network Limited
First Floor, 77 Parnell Road
Impact Media Limited
First Floor, 77 Parnell Road
Barrington Fine Art Limited
280 Parnell Road
Global Future Charitable Trust
Level 3
Hellfire Technologies Limited
487 Parnell Road
Knightbridge Group Limited
Level 3
Puketi Limited
4a Claybrook Road
The New Thirty Limited
19 Bath Street
Web Merchants Limited
Suite 1, 135 Parnell Road
Websmarts Limited
Level 2, 2a Augustus Terrace