Shortcuts

Volo Cover Limited

Type: NZ Limited Company (Ltd)
9429041648704
NZBN
5628608
Company Number
Registered
Company Status
116313731
GST Number
K642030
Industry classification code
Insurance Agency Service
Industry classification description
Current address
Flat 2b, 124 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 05 May 2022
Flat 2b, 124 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Postal & office & delivery address used since 02 Aug 2022

Volo Cover Limited, a registered company, was started on 10 Mar 2015. 9429041648704 is the NZ business number it was issued. "Insurance agency service" (ANZSIC K642030) is how the company has been categorised. This company has been supervised by 4 directors: Murray Stanley Lilley - an active director whose contract started on 24 Jan 2018,
Geoffrey Patrick Sayer - an active director whose contract started on 24 Jan 2018,
James Francis Coltman - an inactive director whose contract started on 02 Feb 2018 and was terminated on 07 Feb 2020,
Trevor John Boone - an inactive director whose contract started on 10 Mar 2015 and was terminated on 24 Jan 2018.
Updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: Flat 2B, 124 Customs Street West, Auckland Central, Auckland, 1010 (type: postal, office).
Volo Cover Limited had been using Suite 11B, 148 Quay Street, Auckland Central, Auckland as their registered address until 05 May 2022.
One entity owns all company shares (exactly 133 shares) - Sayer, Geoffrey Patrick - located at 1010, Auckland Central, Auckland.

Addresses

Principal place of activity

Flat 2b, 124 Customs Street West, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: Suite 11b, 148 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 07 Sep 2020 to 05 May 2022

Address #2: 14 Red Rock Lane, Moncks Bay, Christchurch, 8081 New Zealand

Registered & physical address used from 29 Oct 2018 to 07 Sep 2020

Address #3: 7 Glenpark Crescent, Bethlehem, Tauranga, 3110 New Zealand

Physical & registered address used from 13 Feb 2018 to 29 Oct 2018

Address #4: 56 Shackleton Road, Mount Eden, Auckland, 1024 New Zealand

Physical & registered address used from 19 Sep 2017 to 13 Feb 2018

Address #5: 26 Coldham Crescent, Saint Johns, Auckland, 1072 New Zealand

Physical & registered address used from 10 Mar 2015 to 19 Sep 2017

Contact info
64 21 636205
18 Oct 2018 Phone
geoff@acclivis.group
02 Aug 2022 nzbn-reserved-invoice-email-address-purpose
geoff.sayer@silverstreams.com.au
18 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 133

Annual return filing month: August

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 133
Director Sayer, Geoffrey Patrick Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mosaic Enterprises Limited
Shareholder NZBN: 9429041273111
Company Number: 5275301
Mount Eden
Auckland
1024
New Zealand
Other Simon James Mara Clovelly
Nsw
2031
Australia
Entity Mosaic Enterprises Limited
Shareholder NZBN: 9429041273111
Company Number: 5275301
Mount Eden
Auckland
1024
New Zealand
Individual Boone, Trevor John Mount Eden
Auckland
1024
New Zealand
Director Trevor John Boone Mount Eden
Auckland
1024
New Zealand
Directors

Murray Stanley Lilley - Director

Appointment date: 24 Jan 2018

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 24 Jan 2018


Geoffrey Patrick Sayer - Director

Appointment date: 24 Jan 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 27 Apr 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 30 Aug 2020

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 24 Jan 2018

Address: Moncks Bay, Christchurch, 8081 New Zealand

Address used since 29 Aug 2018


James Francis Coltman - Director (Inactive)

Appointment date: 02 Feb 2018

Termination date: 07 Feb 2020

Address: Northcote, Auckland, 0627 New Zealand

Address used since 02 Feb 2018


Trevor John Boone - Director (Inactive)

Appointment date: 10 Mar 2015

Termination date: 24 Jan 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 11 Sep 2017

Nearby companies

Wilcox Investments Limited
15 Glenpark Crescent

Wkb Limited
10 Meadowbank Rise

Cohe Enterprises Limited
10 Meadowbank Rise

Liquid Rubber Solutionz Limited
10 Meadowbank Rise

Bamford Consultants Limited
10 Meadowbank Rise

Kina Consulting Engineers Limited
10 Meadowbank Rise