Shortcuts

Vo Events Limited

Type: NZ Limited Company (Ltd)
9429032956382
NZBN
2082236
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
81 Jack Hinton Drive
Addington
Christchurch 8024
New Zealand
Postal & office & delivery address used since 14 May 2021
81 Jack Hinton Drive
Addington
Christchurch 8024
New Zealand
Physical & service address used since 24 May 2021
81 Jack Hinton Drive
Addington
Christchurch 8024
New Zealand
Registered address used since 07 Jun 2023

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.

Addresses

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

Contact info
64 3 9416662
Phone
64 27 2338219
14 May 2021 Phone
externalreportingandgovernance@ccc.govt.nz
Email
accounts@venuesotautahi.co.nz
14 May 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Venues Otautahi Limited
Shareholder NZBN: 9429038414978
Addington
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Christchurch City Holdings Limited
Shareholder NZBN: 9429038759475
Company Number: 613388
Entity Christchurch City Holdings Limited
Shareholder NZBN: 9429038759475
Company Number: 613388

Ultimate Holding Company

Christchurch City Council
Name
Local Authority
Type
NZ
Country of origin
53 Hereford Street
Christchurch Central
Christchurch 8013
New Zealand
Address
Directors

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

Nearby companies

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