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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Voyage Digital (nz) Limited Shareholder NZBN: 9429050156450 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
24 May 2022 - current |
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 |
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 |
Osterley 15 Limited 110 Symonds Street |
|
Tile Imports NZ Limited Level 5 |
|
Takanini Home And Trade Limited Level 5 |
|
Railway Street Studio Limited Level 5 |
|
For An Angel Trustee Limited 110 Symonds Street |
|
Southside Group Management Limited 1/110 Symonds Street |
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 |