Vo Events Limited, a registered company, was registered on 22 Jan 2008. 9429032956382 is the business number it was issued. This company has been run by 9 directors: Caroline Jane Harvie-Teare - an active director whose contract started on 04 May 2023,
Tim Scandrett - an inactive director whose contract started on 24 Mar 2016 and was terminated on 30 May 2023,
Caroline Jane Harvie-Teare - an inactive director whose contract started on 19 Mar 2020 and was terminated on 31 May 2020,
Darren Burden - an inactive director whose contract started on 24 Mar 2016 and was terminated on 27 Jun 2018,
James Tracy Gough - an inactive director whose contract started on 23 Mar 2012 and was terminated on 24 Mar 2016.
Last updated on 22 Apr 2024, BizDb's database contains detailed information about 1 address: 81 Jack Hinton Drive, Addington, Christchurch, 8024 (type: registered, physical).
Vo Events Limited had been using 53 Hereford Street, Christchurch as their registered address up to 07 Jun 2023.
Previous aliases for the company, as we found at BizDb, included: from 08 Feb 2008 to 20 Jun 2013 they were named Ami Stadium Limited, from 22 Jan 2008 to 08 Feb 2008 they were named Cchl (8) Limited.
One entity owns all company shares (exactly 1 share) - Venues Otautahi Limited - located at 8024, Addington, Christchurch.
Principal place of activity
81 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 53 Hereford Street, Christchurch, 8011 New Zealand
Registered address used from 24 May 2021 to 07 Jun 2023
Address #2: 53 Hereford Street, Christchurch, 8011 New Zealand
Registered & physical address used from 01 Feb 2012 to 24 May 2021
Address #3: 95 Kilmore Street, Christchurch New Zealand
Registered & physical address used from 14 Jul 2008 to 01 Feb 2012
Address #4: C/-civic Offices, 163-173 Tuam Street, Christchurch
Registered & physical address used from 22 Jan 2008 to 14 Jul 2008
Basic Financial info
Total number of Shares: 1
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Venues Otautahi Limited Shareholder NZBN: 9429038414978 |
Addington Christchurch 8024 New Zealand |
07 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Christchurch City Holdings Limited Shareholder NZBN: 9429038759475 Company Number: 613388 |
22 Jan 2008 - 27 Jun 2010 | |
Entity | Christchurch City Holdings Limited Shareholder NZBN: 9429038759475 Company Number: 613388 |
22 Jan 2008 - 27 Jun 2010 |
Ultimate Holding Company
Caroline Jane Harvie-teare - Director
Appointment date: 04 May 2023
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 04 May 2023
Tim Scandrett - Director (Inactive)
Appointment date: 24 Mar 2016
Termination date: 30 May 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 24 Mar 2016
Caroline Jane Harvie-teare - Director (Inactive)
Appointment date: 19 Mar 2020
Termination date: 31 May 2020
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 19 Mar 2020
Darren Burden - Director (Inactive)
Appointment date: 24 Mar 2016
Termination date: 27 Jun 2018
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 24 Mar 2016
James Tracy Gough - Director (Inactive)
Appointment date: 23 Mar 2012
Termination date: 24 Mar 2016
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 27 Jun 2014
Bryan Mark Coleman Pearson - Director (Inactive)
Appointment date: 31 May 2008
Termination date: 23 Mar 2012
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 13 Apr 2010
Wynton Gill Cox - Director (Inactive)
Appointment date: 01 Aug 2008
Termination date: 29 Jul 2011
Address: Christchurch, 8014 New Zealand
Address used since 01 Aug 2008
Bruce Robertson Irvine - Director (Inactive)
Appointment date: 22 Jan 2008
Termination date: 05 Dec 2008
Address: Christchurch, 8052 New Zealand
Address used since 22 Jan 2008
Robert Alfred Lineham - Director (Inactive)
Appointment date: 22 Jan 2008
Termination date: 31 May 2008
Address: Ohoka Rd 2, Kaiapoi,
Address used since 22 Jan 2008
Ccc One Limited
53 Hereford Street
Ellerslie International Flower Show Limited
53 Hereford Street
Ccc Five Limited
53 Hereford Street
Te Kaha Project Delivery Limited
53 Hereford Street
Ccc Seven Limited
53 Hereford Street
Christchurch Municipal Officers Association Incorporated
C/o Christchurch City Council