Voxell Group Limited, a registered company, was launched on 09 Apr 2015. 9429041698402 is the business number it was issued. "Architectural service" (ANZSIC M692120) is how the company is classified. The company has been managed by 2 directors: Izak Kljakovic - an active director whose contract began on 09 Apr 2015,
Marko Kljakovic - an inactive director whose contract began on 28 Dec 2016 and was terminated on 15 Feb 2021.
Updated on 30 Mar 2025, our data contains detailed information about 1 address: Floor 2, 85 The Terrace, Wellington Central, Wellington, 6011 (types include: postal, office).
Voxell Group Limited had been using Floor 5, 85 The Terrace, Wellington Central, Wellington as their physical address up until 07 Oct 2020.
More names used by this company, as we established at BizDb, included: from 09 Apr 2015 to 26 Jul 2017 they were named Bimbam Limited.
All shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Kljakovic, Lisa (an individual) located at Petone, Lower Hutt postcode 5012,
Kljakovic, Izak (a director) located at Petone, Lower Hutt postcode 5012.
Principal place of activity
9a Chatsworth Road, Silverstream, Upper Hutt, 5019 New Zealand
Previous addresses
Address #1: Floor 5, 85 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Physical address used from 14 Mar 2019 to 07 Oct 2020
Address #2: Floor 5, 85 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 01 May 2018 to 07 Oct 2020
Address #3: 1e Quadrant Drive, Waiwhetu, Lower Hutt, 5010 New Zealand
Registered address used from 27 Sep 2017 to 01 May 2018
Address #4: 9a Chatsworth Road, Silverstream, Upper Hutt, 5019 New Zealand
Physical address used from 09 Apr 2015 to 14 Mar 2019
Address #5: 9a Chatsworth Road, Silverstream, Upper Hutt, 5019 New Zealand
Registered address used from 09 Apr 2015 to 27 Sep 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Kljakovic, Lisa |
Petone Lower Hutt 5012 New Zealand |
03 Mar 2023 - |
Director | Kljakovic, Izak |
Petone Lower Hutt 5012 New Zealand |
09 Apr 2015 - |
Izak Kljakovic - Director
Appointment date: 09 Apr 2015
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 10 Sep 2017
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 10 Sep 2017
Marko Kljakovic - Director (Inactive)
Appointment date: 28 Dec 2016
Termination date: 15 Feb 2021
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 28 Dec 2016
Mcalpine Electrical Services Limited
40b Gloucester Street
Sonitus Limited
7c Chatsworth Road
Bud Florists Limited
43a Whitemans Road
Moose Hause Limited
43 Whitemans Road
Marla Limited
9b Dowling Grove
Ryder-lewis Trustee Limited
38c Gloucester Street
Callidus Architects Limited
84b Johnsons Road
Co-design Architects Limited
8 Davis Crescent
Design Services (wgton) Limited
243 Main St
Horizon Architecture Limited
10 Oxford Crescent
King Consultants Limited
60 Barton Road
Property Potential Limited
5 Montgomery Street