Voke Technology Limited, a registered company, was registered on 27 May 2015. 9429041765883 is the business number it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company is categorised. The company has been supervised by 2 directors: Michael Andrew Foot - an active director whose contract started on 27 May 2015,
Lucus Winston Gordon - an inactive director whose contract started on 27 May 2015 and was terminated on 01 Nov 2023.
Updated on 20 Apr 2024, our database contains detailed information about 1 address: 42A Livingstone Street, Westmere, Auckland, 1022 (types include: registered, service).
Voke Technology Limited had been using 108 Roberts Road, Te Atatu South, Auckland as their registered address until 17 Nov 2023.
A total of 1000 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 999 shares (99.9 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 1 share (0.1 per cent).
Previous addresses
Address #1: 108 Roberts Road, Te Atatu South, Auckland, 0610 New Zealand
Registered & service address used from 09 Nov 2022 to 17 Nov 2023
Address #2: Level 3, 48-52 Wyndham Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 27 May 2015 to 05 Sep 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Entity (NZ Limited Company) | Foot Trustee 192076 Limited Shareholder NZBN: 9429047389601 |
Auckland Central Auckland 1010 New Zealand |
08 Nov 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Foot Trustee 192076 Limited Shareholder NZBN: 9429047389601 |
Auckland Central Auckland 1010 New Zealand |
08 Nov 2023 - |
Director | Foot, Michael Andrew |
Westmere Auckland 1022 New Zealand |
27 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gordon, Lucus Winston |
Te Atatu South Auckland 0610 New Zealand |
27 May 2015 - 02 Nov 2023 |
Individual | Gouwland, Leicester Jac Forbes |
Auckland Central Auckland 1010 New Zealand |
27 May 2015 - 08 Nov 2023 |
Michael Andrew Foot - Director
Appointment date: 27 May 2015
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 Nov 2022
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Oct 2020
Address: Westmere, Auckland, 1022 New Zealand
Address used since 27 May 2015
Lucus Winston Gordon - Director (Inactive)
Appointment date: 27 May 2015
Termination date: 01 Nov 2023
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 01 Oct 2020
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 27 May 2015
1 Better Limited
126 Aberdeen Drive
10denz Limited
15 Aplin Terrace
10xbetter Limited
11/19 Langana Avenue
121 Agent Dot Com Limited
21 Flotilla Place
1415 Limited
29 Kenmore Street
1st Compliance International Limited
13 Catherine Crescent