General information

Orcon Holdings Limited

Type: NZ Limited Company (Ltd)
9429030670518
New Zealand Business Number
3820724
Company Number
Registered
Company Status
K624030 - Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification codes with description

Orcon Holdings Limited (New Zealand Business Number 9429030670518) was launched on 10 May 2012. 3 addresses are in use by the company: 7A Parkhead Place, Rosedale, Auckland, 0632 (type: office, registered). Level 5, 34 Sale Street, Auckland had been their registered address, up to 27 Jun 2022. Orcon Holdings Limited used more names, namely: Vocus (New Zealand) Holdings Limited from 24 Aug 2012 to 25 Aug 2021, Maxnet Limited (24 Aug 2012 to 24 Aug 2012) and Vocus (New Zealand) Limited (10 May 2012 - 24 Aug 2012). 57300001 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 57300001 shares (100 per cent of shares), namely:
Voyage Digital (Nz) Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the category the Australian Bureau of Statistics issued Orcon Holdings Limited. The Businesscheck information was updated on 20 Mar 2024.

Current address Type Used since
7a Parkhead Place, Rosedale, Auckland, 0632 Office unknown
Level 2, 136 Fanshawe Street, Auckland, 1010 Registered & physical & service 27 Jun 2022
Contact info
64 9912 8899
Phone (Phone)
Directors
Name and Address Role Period
Mark John Callander
Mt Eden, Auckland, 1024
Address used since 01 Mar 2017
Director 09 Mar 2016 - current
Mark Callander
Mt Eden, Auckland, 1024
Address used since 01 Mar 2017
Director 09 Mar 2016 - current
Adrian Jeffrey Dick
Takapuna, Auckland, 0620
Address used since 20 May 2022
Director 20 May 2022 - current
Aaron Paul Smith
Castor Bay, Auckland, 0620
Address used since 20 May 2022
Director 20 May 2022 - current
Kevin Steven Russell
Longueville, 2066
Address used since 26 Jun 2018
Melbourne,
Address used since 01 Jan 1970
Director 26 Jun 2018 - 20 May 2022
Nitesh Naidoo
Wahroonga, Sydney, 2076
Address used since 20 Feb 2020
Melbourne,
Address used since 01 Jan 1970
Director 20 Feb 2020 - 20 May 2022
Mark David Wratten
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Pyrmont, Nsw, 2009
Address used since 07 Feb 2017
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Director 07 Feb 2017 - 28 Feb 2020
Michael John Simmons
Bronte, Nsw, 2024
Address used since 27 Mar 2018
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Director 27 Mar 2018 - 25 Jun 2018
Geoffrey Robert Horth
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Sandringham, Victoria, 3191
Address used since 09 Mar 2016
Director 09 Mar 2016 - 26 Feb 2018
John Rennick Allerton
Victoria, 3937
Address used since 01 Jan 1970
Red Hill South, Victoria, 3937
Address used since 13 Dec 2016
Victoria, 3937
Address used since 01 Jan 1970
Director 13 Dec 2016 - 31 Dec 2017
Christopher Haydn Deere
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Rathmines, Nsw, 2283
Address used since 22 Oct 2015
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Director 22 Oct 2015 - 31 Mar 2017
Richard Lee Correll
Killarney Heights, Nsw, 2087
Address used since 20 Apr 2013
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Director 20 Apr 2013 - 03 Dec 2016
James Roland Travers Spenceley
Mosman, Nsw, 2088
Address used since 15 Dec 2013
Director 10 May 2012 - 09 Mar 2016
Mark De Kock
Northbridge, Nsw, 2063
Address used since 10 May 2012
Director 10 May 2012 - 28 May 2013
Addresses
Principal place of activity
7a Parkhead Place , Rosedale , Auckland , 0632
Previous address Type Period
Level 5, 34 Sale Street, Auckland, 1010 Registered & physical 04 Jul 2018 - 27 Jun 2022
Callplus House, Level 3, 110 Symonds Street, Auckland, 1150 Physical & registered 04 Apr 2016 - 04 Jul 2018
25 Teed Street, Newmarket, Auckland, 1023 Registered & physical 07 May 2015 - 04 Apr 2016
25 Teed Street, Albany, Auckland, 0632 Physical & registered 06 May 2015 - 07 May 2015
7a Parkhead Place, Albany, Auckland, 0632 Physical & registered 15 Jul 2013 - 06 May 2015
C/- Deloitte, 80 Queen Street, Auckland, 1010 Registered & physical 10 May 2012 - 15 Jul 2013
Financial Data
Financial info
57300001
Total number of Shares
June
Annual return filing month
June
Financial report filing month
30 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 57300001
Shareholder Name Address Period
Voyage Digital (nz) Limited
Shareholder NZBN: 9429050156450
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
24 May 2022 - current

Historic shareholders

Shareholder Name Address Period
Voyage Australia Holdings Pty Limited
Company Number: ACN 648328803
Other
24 May 2022 - 24 May 2022
Voyage Australia Operations Pty Limited
Company Number: ACN 648329837
Other
24 May 2022 - 24 May 2022
Voyage Digital Investments (nz) Pty Limited
Company Number: ACN 654786311
Other
24 May 2022 - 24 May 2022
Voyage Australia Pty Limited
Company Number: ACN 648332772
Other
24 May 2022 - 24 May 2022
Vocus Group Limited
Company Number: ACN 084115499
Other
24 May 2022 - 24 May 2022
Vocus Group Holdings Pty Ltd
Company Number: ACN130 364 359
Other
189 Miller Street
Sydney
10 May 2012 - 24 May 2022
Vocus Group Holdings Pty Ltd
Company Number: ACN130 364 359
Other
189 Miller Street
Sydney
10 May 2012 - 24 May 2022
Vocus Group Holdings Pty Ltd
Company Number: ACN130 364 359
Other
189 Miller Street
Sydney
10 May 2012 - 24 May 2022

Ultimate Holding Company
Effective Date 21 Jul 2021
Name Voyage Australia Holdings Pty Limited
Type Company
Ultimate Holding Company Number 91524515
Country of origin AU
Address Level 12, 60 Miller Street
North Sydney
Nsw 2060
Location
Similar companies
Trans Tasman Bloodstock Limited
Level 7,
Ascension Properties Limited
Level 12, 17 Albert Street
Cuvier Investments Limited
Level 6, 36 Kitchener Street
Tamaki Community Care Limited
52 Symonds Street
Tamaki Health East Limited
52 Symonds Street
Tamaki Health Manukau Limited
52 Symonds Street