Shortcuts

Voco Limited

Type: NZ Limited Company (Ltd)
9429037000387
NZBN
1117315
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696245
Industry classification code
Management Consultancy Service
Industry classification description
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
19a Masons Avenue
Herne Bay
Auckland
Other address (Address For Share Register) used since 03 Mar 2006
4 Williamson Avenue
Grey Lynn
Auckland 1021
New Zealand
Other address (Address For Share Register) used since 27 Jun 2019
Level 9, 4 Williamson Avenue
Grey Lynn
Auckland 1021
New Zealand
Other address (Address For Share Register) used since 06 Nov 2019

Voco Limited was started on 21 Feb 2001 and issued a business number of 9429037000387. This registered LTD company has been managed by 10 directors: Julia Edith Dol - an active director whose contract started on 24 Sep 2020,
Dudley James Harris - an active director whose contract started on 24 Sep 2020,
Vaughn Trevor Woods - an active director whose contract started on 24 Sep 2020,
Michael Patrick Foley - an inactive director whose contract started on 21 Feb 2001 and was terminated on 24 Sep 2020,
Paul William Gordon - an inactive director whose contract started on 21 Feb 2001 and was terminated on 24 Sep 2020.
As stated in BizDb's information (updated on 09 Apr 2024), this company registered 7 addresess: 41 Bracken Avenue, Takapuna, Auckland, 0622 (physical address),
41 Bracken Avenue, Takapuna, Auckland, 0622 (service address),
41 Bracken Avenue, Takapuna, Auckland, 0622 (other address),
41 Bracken Avenue, Takapuna, Auckland, 0622 (shareregister address) among others.
Until 22 Feb 2022, Voco Limited had been using Level 9, 4 Williamson Avenue, Grey Lynn, Auckland as their registered address.
BizDb identified past names for this company: from 21 Feb 2001 to 15 May 2006 they were called Customer Interaction Solutions Limited.
A total of 3000000 shares are allotted to 5 groups (9 shareholders in total). As far as the first group is concerned, 420000 shares are held by 1 entity, namely:
Fhq Empire Guardian Limited (an entity) located at 117 125 St Georges Bay Road, Parnell postcode 1052.
Another group consists of 1 shareholder, holds 19% shares (exactly 570000 shares) and includes
Harris, Dudley - located at Rd 1, Porirua.
The next share allocation (450000 shares, 15%) belongs to 1 entity, namely:
Woods, Vaughn Trevor, located at Mt Eden, Auckland (an individual). Voco Limited was categorised as "Management consultancy service" (business classification M696245).

Addresses

Other active addresses

Address #4: 18 Bracken Avenue, Takapuna, Auckland, 0622 New Zealand

Other address (Address For Share Register) used from 14 Feb 2022

Address #5: 41 Bracken Avenue, Takapuna, Auckland, 0622 New Zealand

Registered address used from 22 Feb 2022

Address #6: 41 Bracken Avenue, Takapuna, Auckland, 0622 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 12 Jun 2022

Address #7: 41 Bracken Avenue, Takapuna, Auckland, 0622 New Zealand

Physical & service address used from 20 Jun 2022

Principal place of activity

Level 9, 4 Williamson Ave, Grey Lynn, Auckland, 1021 New Zealand


Previous addresses

Address #1: Level 9, 4 Williamson Avenue, Grey Lynn, Auckland, 1021 New Zealand

Registered address used from 14 Nov 2019 to 22 Feb 2022

Address #2: Level 9, 4 Williamson Avenue, Grey Lynn, Auckland, 1021 New Zealand

Physical address used from 14 Nov 2019 to 20 Jun 2022

Address #3: 4 Williamson Avenue, Grey Lynn, Auckland, 1021 New Zealand

Registered address used from 05 Jul 2019 to 14 Nov 2019

Address #4: 19a Masons Avenue, Herne Bay, Auckland, 1011 New Zealand

Registered address used from 07 Mar 2006 to 05 Jul 2019

Address #5: 19a Masons Avenue, Herne Bay, Auckland, 1011 New Zealand

Physical address used from 07 Mar 2006 to 14 Nov 2019

Address #6: 49 Burma Road, Khandallah, Wellington

Registered & physical address used from 30 May 2003 to 07 Mar 2006

Address #7: 101 Sefton Street, Wadestown, Wellington

Physical & registered address used from 21 Feb 2001 to 30 May 2003

Contact info
64 21 493208
Phone
nicole.howard@voco.co.nz
Email
voco.co.nz
03 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 3000000

Annual return filing month: May

Annual return last filed: 04 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 420000
Entity (NZ Limited Company) Fhq Empire Guardian Limited
Shareholder NZBN: 9429051111793
117 125 St Georges Bay Road
Parnell
1052
New Zealand
Shares Allocation #2 Number of Shares: 570000
Individual Harris, Dudley Rd 1
Porirua
5381
New Zealand
Shares Allocation #3 Number of Shares: 450000
Individual Woods, Vaughn Trevor Mt Eden
Auckland

New Zealand
Shares Allocation #4 Number of Shares: 1005000
Entity (NZ Limited Company) Sw Trust Services Limited
Shareholder NZBN: 9429037819729
Takapuna
Auckland
0622
New Zealand
Individual Dol, Michael John Takapuna
Auckland
0622
New Zealand
Individual Dol, Julia Edith Takapuna
Auckland
0622
New Zealand
Shares Allocation #5 Number of Shares: 555000
Entity (NZ Limited Company) Nh Trustees No.14 Limited
Shareholder NZBN: 9429047685109
Takapuna
Auckland
0622
New Zealand
Individual Marx, Paula Louise Mt Eden
Auckland

New Zealand
Individual Woods, Vaughn Trevor Mt Eden
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Voco Holdings Limited
Shareholder NZBN: 9429048586283
Company Number: 8105119
Entity Northern Trustee Services (no.118) Limited
Shareholder NZBN: 9429032642636
Company Number: 2155977
Level 6
43 High Street, Auckland
Individual Foley, Michael Patrick Herne Bay
Auckland

New Zealand
Entity Voco Holdings Limited
Shareholder NZBN: 9429048586283
Company Number: 8105119
Other Jh & Sl Wallace Trust
Entity Voco Holdings Limited
Shareholder NZBN: 9429048586283
Company Number: 8105119
Takapuna
Auckland
0622
New Zealand
Individual Gordon, Paul William Eastbourne,
Lower Hutt, Wellington
Individual Maddox, Dane Julian Sandringham
Auckland
1041
New Zealand
Entity Cms Trustees Limited
Shareholder NZBN: 9429038024672
Company Number: 870283
Entity Northern Trustee Services (no.118) Limited
Shareholder NZBN: 9429032642636
Company Number: 2155977
Auckland
1010
New Zealand
Individual Thomson, John Mccrae Wadestown
Wellington
6012
New Zealand
Individual Wallace, Sarah Louise Paraparaumu

New Zealand
Individual Howard, Nicole Herne Bay
Auckland

New Zealand
Entity Owen Mcleod & Co Trustees Limited
Shareholder NZBN: 9429036081561
Company Number: 1283601
Individual Foley, Michael Patrick Herne Bay
Auckland

New Zealand
Individual Howard, Nicole Lorraine Herne Bay
Auckland

New Zealand
Individual Howard, Nicole Lorraine Herne Bay
Auckland

New Zealand
Individual Foley, Michael Patrick Herne Bay
Auckland

New Zealand
Individual Wallace, Jonathan Hunter Paraparaumu

New Zealand
Individual Fagan, Paul Khandallah
Wellington

New Zealand
Individual Focas, Peter Brooklyn
Wellington
6021
New Zealand
Other Null - Vaughn Trevor Woods
Other Null - Pb And Jd Fagan Trust
Other Null - Jh & Sl Wallace Trust
Other Null - Ardley Trust
Individual Fagan, Julie Khandallah
Wellington

New Zealand
Entity Owen Mcleod & Co Trustees Limited
Shareholder NZBN: 9429036081561
Company Number: 1283601
Individual Gordon, Julia Eastbourne
Wellington
Individual Focas, Karen Bernadette Raumati South
Paraparaumu
5032
New Zealand
Entity Cms Trustees Limited
Shareholder NZBN: 9429038024672
Company Number: 870283
Individual Wallace, Jonathan Hunter Paraparaumu
Other Ardley Trust
Individual Gambitsis, Alexander John Castor Bay
Auckland
0620
New Zealand
Other Vaughn Trevor Woods
Other Pb And Jd Fagan Trust
Directors

Julia Edith Dol - Director

Appointment date: 24 Sep 2020

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 24 Sep 2020


Dudley James Harris - Director

Appointment date: 24 Sep 2020

Address: Rd 1, Porirua, 5381 New Zealand

Address used since 01 Apr 2021

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 24 Sep 2020


Vaughn Trevor Woods - Director

Appointment date: 24 Sep 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 24 Sep 2020


Michael Patrick Foley - Director (Inactive)

Appointment date: 21 Feb 2001

Termination date: 24 Sep 2020

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Jun 2006


Paul William Gordon - Director (Inactive)

Appointment date: 21 Feb 2001

Termination date: 24 Sep 2020

Address: Eastbourne, Wellington, 5013 New Zealand

Address used since 01 Jun 2006


Jonathan Hunter Wallace - Director (Inactive)

Appointment date: 01 Jul 2006

Termination date: 24 Sep 2020

Address: Paraparaumu, Paraparaumu, 5032 New Zealand

Address used since 17 May 2010


Julia Edith Dol - Director (Inactive)

Appointment date: 01 Apr 2015

Termination date: 12 May 2020

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 01 Apr 2015


Marcel Van Den Assum - Director (Inactive)

Appointment date: 01 May 2008

Termination date: 30 Apr 2017

Address: Raumati, Paraparaumu, 5032 New Zealand

Address used since 31 May 2012


Julia Gordon - Director (Inactive)

Appointment date: 01 Apr 2002

Termination date: 13 Sep 2005

Address: Eastbourne, Wellington,

Address used since 01 Apr 2002


Nicole Lorraine Howard - Director (Inactive)

Appointment date: 01 Apr 2002

Termination date: 13 Sep 2005

Address: Khandallah, Wellington,

Address used since 01 Apr 2002

Nearby companies

You Only Live Twice Limited
28 Clifton Road

Julyan Limited
28a Clifton Road

Choppers Inc Limited
2/38 Clifton Road

Tailored Property Solutions Limited
2/38 Clifton Road

The Label Shop Limited
7 Saratoga Avenue

Saratoga Properties Limited
7 Saratoga Avenue

Similar companies

Choppers Inc Limited
2/38 Clifton Road

Dawnrunner Investments Limited
27 Marine Parade

Governus Limited
3/26 Wallace St,

Kaitiaki Endurance Sports Limited
49 Argyle Street

Masimaya Limited
37 Herne Bay Road

Whakahaere Kaiwhakahaere Limited
1 Bayfield Road