Devoid Limited was incorporated on 28 May 1993 and issued an NZ business number of 9429038738623. The registered LTD company has been managed by 4 directors: Neil David Gaudin - an active director whose contract started on 15 Apr 1997,
Sara Nadine Ravenwood - an inactive director whose contract started on 15 Apr 1997 and was terminated on 30 Sep 1997,
Hilda Margaret Lowery - an inactive director whose contract started on 28 May 1993 and was terminated on 15 Apr 1997,
Russell David Dickison - an inactive director whose contract started on 28 May 1993 and was terminated on 15 Apr 1997.
As stated in BizDb's database (last updated on 18 Mar 2024), this company registered 5 addresess: 8 Dudley Place, Maori Hill, Dunedin, 9010 (postal address),
8 Dudley Place, Maori Hill, Dunedin, 9010 (office address),
8 Dudley Place, Maori Hill, Dunedin, 9010 (delivery address),
8 Dudley Place, Maori Hill, Dunedin, 9010 (registered address) among others.
Until 11 May 2000, Devoid Limited had been using 97 Leith Street, Dunedin as their registered address.
BizDb found past names for this company: from 28 May 1993 to 21 Apr 2022 they were called Void Clothing Limited.
A total of 1000 shares are allotted to 4 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Gaudin, Sophie Caroline (an individual) located at Maori Hill, Dunedin.
The second group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Gaudin, Henri Arthur Francis - located at Maori Hill, Dunedin.
The next share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Mark, Bridget Caroline, located at Maori Hill, Dunedin (an individual).
Other active addresses
Address #4: 8 Dudley Place, Maori Hill, Dunedin, 9010 New Zealand
Registered & physical & service address used from 13 Apr 2022
Address #5: 8 Dudley Place, Maori Hill, Dunedin, 9010 New Zealand
Postal & office & delivery address used from 26 Jan 2024
Principal place of activity
8 Albion Place, Dunedin, 9016 New Zealand
Previous addresses
Address #1: 97 Leith Street, Dunedin
Registered address used from 11 May 2000 to 11 May 2000
Address #2: 8 Albion Place, Dunedin New Zealand
Registered address used from 11 May 2000 to 13 Apr 2022
Address #3: 8 Albion Place, Dunedin New Zealand
Physical address used from 27 Jun 1997 to 13 Apr 2022
Address #4: Void Clothing Limited, 446 George Street, Dunedin
Registered address used from 10 May 1995 to 11 May 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 23 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Gaudin, Sophie Caroline |
Maori Hill Dunedin New Zealand |
15 Feb 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Gaudin, Henri Arthur Francis |
Maori Hill Dunedin New Zealand |
15 Feb 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mark, Bridget Caroline |
Maori Hill Dunedin New Zealand |
15 Feb 2007 - |
Shares Allocation #4 Number of Shares: 997 | |||
Individual | Gaudin, Neil David |
Maori Hill Dunedin |
15 Feb 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gaudin, Neil David |
Maori Hill Dunedin |
28 May 1993 - 15 Feb 2007 |
Individual | Greenslade, Leye |
Dunedin |
15 Feb 2007 - 15 Feb 2007 |
Neil David Gaudin - Director
Appointment date: 15 Apr 1997
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 15 Apr 1997
Sara Nadine Ravenwood - Director (Inactive)
Appointment date: 15 Apr 1997
Termination date: 30 Sep 1997
Address: Dunedin,
Address used since 15 Apr 1997
Hilda Margaret Lowery - Director (Inactive)
Appointment date: 28 May 1993
Termination date: 15 Apr 1997
Address: Dunedin,
Address used since 28 May 1993
Russell David Dickison - Director (Inactive)
Appointment date: 28 May 1993
Termination date: 15 Apr 1997
Address: Dunedin,
Address used since 28 May 1993
Kaikorai Metropolitan Brass Incorporated
110 Leith Street
J B Frame & Son Limited
211 Hanover Street
Green Man Brewery Limited
9 Grange Street
Public Access New Zealand Incorporated
40 Harrow Street
Cool Fusion Limited
266 Hanover Street
Springboard Community Works
C/o G W & M M Diprose