Veovo Group Limited, a registered company, was incorporated on 18 Apr 2017. 9429046079848 is the business number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company is classified. The company has been run by 8 directors: James W. - an active director whose contract started on 26 Mar 2020,
Gary M. - an active director whose contract started on 01 Oct 2020,
John P. - an active director whose contract started on 01 Mar 2022,
Hayden John Davies - an active director whose contract started on 01 Mar 2022,
Alastair James Spence - an inactive director whose contract started on 15 Jun 2020 and was terminated on 28 Feb 2022.
Last updated on 08 Apr 2024, our data contains detailed information about 1 address: Po Box 3288, Shortland Street, Auckland, 1140 (types include: postal, office).
Veovo Group Limited had been using 25 College Hill, Freemans Bay, Auckland as their physical address up to 14 Nov 2017.
Old names for the company, as we managed to find at BizDb, included: from 26 Jan 2018 to 08 Mar 2019 they were named Veovo Limited, from 27 Mar 2017 to 26 Jan 2018 they were named Total Terminal Technologies Limited.
A single entity controls all company shares (exactly 100 shares) - Gentrack Group Limited - located at 1140, St Marys Bay, Auckland.
Principal place of activity
17 Hargreaves Street, St Marys Bay, Auckland, 1011 New Zealand
Previous address
Address #1: 25 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Physical & registered address used from 18 Apr 2017 to 14 Nov 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 28 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Gentrack Group Limited Shareholder NZBN: 9429030723047 |
St Marys Bay Auckland 1011 New Zealand |
18 Apr 2017 - |
Ultimate Holding Company
James W. - Director
Appointment date: 26 Mar 2020
Gary M. - Director
Appointment date: 01 Oct 2020
John P. - Director
Appointment date: 01 Mar 2022
Hayden John Davies - Director
Appointment date: 01 Mar 2022
Address: Goodwood Heights, Auckland, 2105 New Zealand
Address used since 01 Mar 2022
Alastair James Spence - Director (Inactive)
Appointment date: 15 Jun 2020
Termination date: 28 Feb 2022
ASIC Name: Gentrack Pty Ltd
Address: Melbourne, Victoria, 3004 Australia
Address: Bulimba, Queensland, 4171 Australia
Address used since 15 Jun 2020
John Patrick Clifford - Director (Inactive)
Appointment date: 18 Apr 2017
Termination date: 15 Jun 2020
ASIC Name: Metropolis Metering Services Pty Ltd
Address: Brunswick, Victoria, 3056 Australia
Address: Hawthorn, Victoria, 3122 Australia
Address used since 01 Aug 2018
Address: Brunswick, Victoria, 3056 Australia
Address: Hawthorne East, Victoria, Australia
Address used since 18 Apr 2017
Ian Clive Black - Director (Inactive)
Appointment date: 18 Apr 2017
Termination date: 24 Feb 2020
Address: Kahuranaki, Havelock North, 4295 New Zealand
Address used since 18 Apr 2017
David Michael Ingram - Director (Inactive)
Appointment date: 18 Apr 2017
Termination date: 19 Mar 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 18 Apr 2017
Gentrack Group Limited
17 Hargreaves Street
Gentrack Limited
17 Hargreaves Street
Greyswan Limited
4 The Boardwalk
Styq Holdings Limited
4 The Boardwalk
Doo Dells Limited
1 The Boardwalk
Black Inc Media Limited
4/19 Hargreaves Street
Air New Zealand Associated Companies Limited
Air New Zealand House
Alajamber Limited
9a Hargreaves Street
Clemenger Group Limited
33 College Hill
Ensure Nominee Trustees Limited
1 College Hill
Haven Limited
Suite 2, 1 College Hill
Squirrel Group Limited
20 Beaumont Street