Shortcuts

Vomo (nz) Limited

Type: NZ Limited Company (Ltd)
9429036420209
NZBN
1223878
Company Number
Registered
Company Status
H440055
Industry classification code
Private Hotel - Short Term Accommodation
Industry classification description
Current address
Level 29, 188 Quay Street
Auckland 1010
New Zealand
Physical address used since 01 Aug 2016
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 10 Jan 2024

Vomo (Nz) Limited, a registered company, was launched on 12 Jul 2002. 9429036420209 is the NZ business identifier it was issued. "Private hotel - short term accommodation" (business classification H440055) is how the company has been classified. The company has been run by 15 directors: Christopher Carbrook Alpe - an active director whose contract started on 12 Aug 2004,
Mark Lawrence Ching - an active director whose contract started on 12 Aug 2004,
Grant Watson Mccurrach - an active director whose contract started on 25 Jul 2006,
Rebecca Maree Caswell - an active director whose contract started on 20 Mar 2024,
Anthony Charles Russell Hannon - an inactive director whose contract started on 04 Feb 2008 and was terminated on 20 Mar 2024.
Last updated on 04 May 2024, the BizDb data contains detailed information about 2 addresses this company uses, specifically: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (service address),
Level 29, 188 Quay Street, Auckland, 1010 (physical address).
Vomo (Nz) Limited had been using Level 29, 188 Quay Street, Auckland as their service address up to 10 Jan 2024.
A total of 10010 shares are allocated to 3 shareholders (3 groups). The first group consists of 6006 shares (60%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2002 shares (20%). Lastly the 3rd share allocation (2002 shares 20%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 29, 188 Quay Street, Auckland, 1010 New Zealand

Service & registered address used from 01 Aug 2016 to 10 Jan 2024

Address #2: Level 14, Harbour View Building, 152 Quay Street, Auckland New Zealand

Physical & registered address used from 10 May 2005 to 01 Aug 2016

Address #3: Level 8, Cardinal House, Corner, Oxford Terrace & Gloucester Street, Christchurch

Registered & physical address used from 12 Jul 2002 to 10 May 2005

Financial Data

Basic Financial info

Total number of Shares: 10010

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6006
Entity (NZ Limited Company) Kaching Investments Limited
Shareholder NZBN: 9429035114802
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 2002
Entity (NZ Limited Company) Kava Investments Limited
Shareholder NZBN: 9429036391134
Havelock North
4130
New Zealand
Shares Allocation #3 Number of Shares: 2002
Individual Ching, Mark Lawrence Parnell
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Aquarius Trustees Number 341900 Limited
Shareholder NZBN: 9429035662464
Company Number: 1448400
Entity Beswick Holdings Limited
Shareholder NZBN: 9429036702282
Company Number: 1174730
Entity Beswick Holdings Limited
Shareholder NZBN: 9429036702282
Company Number: 1174730
Entity Galt Nominees Limited
Shareholder NZBN: 9429037414436
Company Number: 1005250
Entity Aquarius Trustees Number 341900 Limited
Shareholder NZBN: 9429035662464
Company Number: 1448400
Entity Galt Nominees Limited
Shareholder NZBN: 9429037414436
Company Number: 1005250

Ultimate Holding Company

Kaching Investments Limited
Name
Ltd
Type
1569897
Ultimate Holding Company Number
NZ
Country of origin
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Christopher Carbrook Alpe - Director

Appointment date: 12 Aug 2004

Address: Turangi, 3382 New Zealand

Address used since 17 Jul 2023

Address: 28 Tohunga Crescent, Parnell, Auckland, 1052 New Zealand

Address used since 05 Oct 2009


Mark Lawrence Ching - Director

Appointment date: 12 Aug 2004

Address: Parnell, Auckland, 1052 New Zealand

Address used since 12 Aug 2004


Grant Watson Mccurrach - Director

Appointment date: 25 Jul 2006

Address: Remuera, Auckland 1050, 1050 New Zealand

Address used since 18 Aug 2015


Rebecca Maree Caswell - Director

Appointment date: 20 Mar 2024

Address: Lake Hayes, Queenstown, 9304 New Zealand

Address used since 20 Mar 2024


Anthony Charles Russell Hannon - Director (Inactive)

Appointment date: 04 Feb 2008

Termination date: 20 Mar 2024

Address: Wanaka, 9305 New Zealand

Address used since 07 Jul 2023

Address: Torbay, North Shore City, 0630 New Zealand

Address used since 05 Oct 2009


Andrew Batchelor - Director (Inactive)

Appointment date: 09 Dec 2004

Termination date: 29 Aug 2008

Address: Discovery Bay, Lantau Island, Hong Kong,

Address used since 09 Dec 2004


George Charles Desmond Kerr - Director (Inactive)

Appointment date: 12 Aug 2004

Termination date: 14 May 2007

Address: Queenstown,

Address used since 12 Aug 2004


Evan Christopher Williams - Director (Inactive)

Appointment date: 12 Jul 2002

Termination date: 01 Jun 2006

Address: Remuera, Auckland,

Address used since 12 Jul 2002


William Frank Baddeley - Director (Inactive)

Appointment date: 09 Dec 2004

Termination date: 22 Aug 2005

Address: Parnell, Auckland,

Address used since 09 Dec 2004


Graham Ross Wilkinson - Director (Inactive)

Appointment date: 12 Jul 2002

Termination date: 01 Apr 2005

Address: Christchurch,

Address used since 12 Jul 2002


Kenneth John Cummings - Director (Inactive)

Appointment date: 12 Aug 2004

Termination date: 01 Apr 2005

Address: Mosgiel, Dunedin,

Address used since 12 Aug 2004


Lee Joanne Paterson - Director (Inactive)

Appointment date: 21 Aug 2003

Termination date: 12 Aug 2004

Address: R D 1, Waikouaiti, Otago,

Address used since 21 Aug 2003


Adrian Kenneth Burr - Director (Inactive)

Appointment date: 21 Aug 2003

Termination date: 12 Aug 2004

Address: Herne Bay, Auckland,

Address used since 21 Aug 2003


Kerry John Mason - Director (Inactive)

Appointment date: 21 Aug 2003

Termination date: 12 Aug 2004

Address: Fendalton, Christchurch,

Address used since 21 Aug 2003


Howard James Paterson - Director (Inactive)

Appointment date: 12 Jul 2002

Termination date: 01 Jul 2003

Address: Rd1, Waikouaiti,

Address used since 12 Jul 2002

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Arthurs Point Barn Limited
Level 9, West Plaza, 1-3 Albert Street

Corporate Apartments Auckland Limited
Apartment 3003, 1 Courthouse Lane

Corporate Apartments Limited
Apartment 3003 Metropolis

Corporate Apartments Nz Limited
Apartment 3003 Metropolis

Craggy Range Vineyards Limited
C/- Brookfields

Moir Point Lodge Limited
Level 23