General information

Devoli Limited

Type: NZ Limited Company (Ltd)
9429032834819
New Zealand Business Number
2111671
Company Number
Registered
Company Status
J591020 - Internet Service Provider
Industry classification codes with description

Devoli Limited (issued an NZ business number of 9429032834819) was started on 07 Apr 2008. 5 addresess are currently in use by the company: 68707, Wellesley Street, Auckland, 1010 (type: postal, office). 2 Crummer Road, Ponsonby, Auckland had been their physical address, until 13 Apr 2018. Devoli Limited used more names, namely: Vibe Communications Limited from 07 Apr 2008 to 29 Jan 2018. 5501000 shares are allocated to 8 shareholders who belong to 7 shareholder groups. The first group includes 1 entity and holds 2242000 shares (40.76% of shares), namely:
Takutai Limited (an entity) located at Ilam, Christchurch postcode 8041. When considering the second group, a total of 2 shareholders hold 1.27% of all shares (exactly 70000 shares); it includes
Paterson, Julie (an individual) - located at Te Atatu Peninsula, Auckland,
Paterson, Brook (an individual) - located at Te Atatu Peninsula, Auckland. Moving on to the next group of shareholders, share allocation (1000 shares, 0.02%) belongs to 1 entity, namely:
Wakelin, Patricia, located at Waitarere Beach, Levin (an individual). "Internet service provider" (business classification J591020) is the classification the Australian Bureau of Statistics issued to Devoli Limited. Our data was updated on 16 Feb 2024.

Current address Type Used since
37 Drake Street, Auckland Central, Auckland, 1010 Registered & physical & service 13 Apr 2018
68707, Wellesley Street, Auckland, 1010 Postal 11 Nov 2019
37 Drake Street, Auckland Central, Auckland, 1010 Office & delivery 11 Nov 2019
Contact info
64 9 2220000
Phone (Phone)
devoli.com
Website
Directors
Name and Address Role Period
Christopher Murray Humphreys
Te Anau, Te Anau, 9600
Address used since 24 Mar 2017
Director 24 Mar 2017 - current
Brook Stewart Paterson
Te Atatu Peninsula, Auckland, 0610
Address used since 21 Mar 2018
Director 21 Mar 2018 - current
Sean Andrew Hannan
Woburn, Lower Hutt, 5010
Address used since 21 Mar 2018
Director 21 Mar 2018 - current
Martyn Levy
Remuera, Auckland, 1050
Address used since 22 May 2019
Director 22 May 2019 - current
Rohan Benjamin Cawley Macmahon
Westmere, Auckland, 1022
Address used since 25 Jun 2020
Director 25 Jun 2020 - current
James Wells
Kohimarama, Auckland, 1071
Address used since 16 Jan 2023
Director 16 Jan 2023 - current
Rebekah Jade Murphy
Ohauiti, Tauranga, 3112
Address used since 07 May 2019
Director 07 May 2019 - 16 Jan 2023
Davey Goode
Torbay, Auckland, 0630
Address used since 02 Aug 2022
Director 02 Aug 2022 - 16 Jan 2023
Paul Stewart Trotter
Rothesay Bay, Auckland, 0630
Address used since 21 Mar 2018
Director 21 Mar 2018 - 04 Nov 2020
Davey Goode
Rothesay Bay, Auckland, 0630
Address used since 31 Mar 2017
Director 15 Jun 2012 - 21 Mar 2018
Barry Murphy
Ohauiti, Tauranga, 3112
Address used since 27 Nov 2017
Greenhithe, Auckland, 0632
Address used since 15 Jun 2012
Director 15 Jun 2012 - 21 Mar 2018
Graeme Lance Turner Wiggs
Auckland Central, Auckland, 1010
Address used since 19 Jun 2014
Director 19 Jun 2014 - 24 Mar 2017
Hadleigh Daniel Bognuda
Grey Lynn, Auckland, 1021
Address used since 01 Apr 2011
Director 01 Apr 2011 - 03 Sep 2013
John Humphrey
Greenlane, Auckland, 1051
Address used since 15 Jun 2012
Director 15 Jun 2012 - 23 Apr 2013
Samuel Claude De Joux
Eden Terrace, Auckland, 1021
Address used since 23 Jul 2009
Director 07 Apr 2008 - 29 Aug 2011
Addresses
Principal place of activity
37 Drake Street , Auckland Central , Auckland , 1010
Previous address Type Period
2 Crummer Road, Ponsonby, Auckland, 1021 Physical & registered 27 Sep 2013 - 13 Apr 2018
1/14 Penrose Road, Penrose, Auckland, 1061 Registered & physical 28 Jun 2012 - 27 Sep 2013
9 William Gamble Drive, Greenhithe, Auckland, 0632 Physical 14 Dec 2011 - 28 Jun 2012
9 William Gamble Drive, Greenhithe, Auckland, 0632 Registered 07 Dec 2011 - 28 Jun 2012
505 High Street, Lower Hutt Registered 30 Jul 2009 - 07 Dec 2011
505 High Street, Lower Hutt Physical 30 Jul 2009 - 14 Dec 2011
Level 1, 46-50 Bloomfield Terrace, Lower Hutt Registered & physical 07 Apr 2008 - 30 Jul 2009
Financial Data
Financial info
5501000
Total number of Shares
November
Annual return filing month
02 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2242000
Shareholder Name Address Period
Takutai Limited
Shareholder NZBN: 9429043337910
Entity (NZ Limited Company)
Ilam
Christchurch
8041
23 Jan 2023 - current
Shares Allocation #2 Number of Shares: 70000
Shareholder Name Address Period
Paterson, Julie
Individual
Te Atatu Peninsula
Auckland
0610
03 Sep 2020 - current
Paterson, Brook
Individual
Te Atatu Peninsula
Auckland
0610
03 Sep 2020 - current
Shares Allocation #3 Number of Shares: 1000
Shareholder Name Address Period
Wakelin, Patricia
Individual
Waitarere Beach
Levin
5510
31 Aug 2023 - current
Shares Allocation #4 Number of Shares: 1000
Shareholder Name Address Period
One Waka Limited
Shareholder NZBN: 9429047082137
Entity (NZ Limited Company)
Parnell
Auckland
1052
21 Aug 2020 - current
Shares Allocation #5 Number of Shares: 2965000
Shareholder Name Address Period
Punakaiki Fund Limited
Shareholder NZBN: 9429030271302
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
20 Jun 2014 - current
Shares Allocation #6 Number of Shares: 178000
Shareholder Name Address Period
Wiggs, William John Turner
Individual
Manly Vale
Nsw
2093
17 Mar 2017 - current
Shares Allocation #7 Number of Shares: 44000
Shareholder Name Address Period
Wiggs Super Pty Limited
Other (Other)
Manly Vale
Nsw
2093
17 Mar 2017 - current

Historic shareholders

Shareholder Name Address Period
Mcguane, Shaun Patrick
Individual
Wheelers Hill
Victoria
3150
08 Jun 2015 - 23 Jan 2023
Mcguane, Shaun Patrick
Individual
Wheelers Hill
Victoria
3150
08 Jun 2015 - 23 Jan 2023
Payne, Collette Glen
Individual
Greenhithe
Auckland
0632
29 Nov 2011 - 23 Jan 2023
Barr, Callum Hamilton
Individual
Grey Lynn
Auckland
1021
17 Jul 2014 - 23 Jan 2023
Wakelin, Grant
Individual
Auckland Central
Auckland
1010
21 Aug 2020 - 31 Aug 2023
Mcguane, Shaun Patrick
Individual
Wheelers Hill
Victoria
3150
08 Jun 2015 - 23 Jan 2023
Goode, Davey
Individual
Torbay
Auckland
0630
05 Jul 2012 - 23 Jan 2023
Goode, Davey
Individual
Torbay
Auckland
0630
05 Jul 2012 - 23 Jan 2023
Devoli Limited
Shareholder NZBN: 9429032834819
Company Number: 2111671
Entity
30 Nov 2015 - 17 Mar 2017
Bognuda, Simon Charles
Individual
Rd1
Masterton
07 Apr 2008 - 31 Mar 2014
Jones, Jodi
Individual
63 Albert Street
Auckland
07 Apr 2008 - 29 Nov 2011
Mcguane, Shaun Patrick
Individual
Wheelers Hill
Victoria
3150
08 Jun 2015 - 23 Jan 2023
Mcguane, Shaun Patrick
Individual
Wheelers Hill
Victoria
3150
08 Jun 2015 - 23 Jan 2023
Mcguane, Shaun Patrick
Individual
Wheelers Hill
Victoria
3150
08 Jun 2015 - 23 Jan 2023
Mcguane, Shaun Patrick
Individual
Wheelers Hill
Victoria
3150
08 Jun 2015 - 23 Jan 2023
Mcguane, Shaun Patrick
Individual
Wheelers Hill
Victoria
3150
08 Jun 2015 - 23 Jan 2023
Keegan Alexander Trustee Company Limited
Shareholder NZBN: 9429037810528
Company Number: 915640
Entity
151 Queen Street
Auckland
1010
07 Apr 2008 - 23 Jan 2023
Keegan Alexander Trustee Company Limited
Shareholder NZBN: 9429037810528
Company Number: 915640
Entity
151 Queen Street
Auckland
1010
07 Apr 2008 - 23 Jan 2023
Matthews, Jacinda Kate
Individual
Botanic Ridge, Victoria
3977
21 Apr 2020 - 23 Jan 2023
Matthews, Jacinda Kate
Individual
Botanic Ridge, Victoria
3977
21 Apr 2020 - 23 Jan 2023
Goode, Davey
Individual
Torbay
Auckland
0630
05 Jul 2012 - 23 Jan 2023
Goode, Davey
Individual
Rothesay Bay
Auckland
0630
05 Jul 2012 - 23 Jan 2023
Goode, Davey
Individual
Rothesay Bay
Auckland
0630
05 Jul 2012 - 23 Jan 2023
Goode, Davey
Individual
Rothesay Bay
Auckland
0630
05 Jul 2012 - 23 Jan 2023
Goode, Davey
Individual
Torbay
Auckland
0630
05 Jul 2012 - 23 Jan 2023
Goode, Davey
Individual
Torbay
Auckland
0630
05 Jul 2012 - 23 Jan 2023
Payne, Collette Glen
Individual
Greenhithe
Auckland
0632
29 Nov 2011 - 23 Jan 2023
Payne, Collette Glen
Individual
Greenhithe
Auckland
0632
29 Nov 2011 - 23 Jan 2023
Payne, Collette Glen
Individual
Greenhithe
Auckland
0632
29 Nov 2011 - 23 Jan 2023
Payne, Collette Glen
Individual
Greenhithe
Auckland
0632
29 Nov 2011 - 23 Jan 2023
Payne, Collette Glen
Individual
Greenhithe
Auckland
0632
29 Nov 2011 - 23 Jan 2023
Payne, Collette Glen
Individual
Greenhithe
Auckland
0632
29 Nov 2011 - 23 Jan 2023
Payne, Collette Glen
Individual
Greenhithe
Auckland
0632
29 Nov 2011 - 23 Jan 2023
Payne, Collette Glen
Individual
Greenhithe
Auckland
0632
29 Nov 2011 - 23 Jan 2023
Barr, Callum Hamilton
Individual
Grey Lynn
Auckland
1021
17 Jul 2014 - 23 Jan 2023
Barr, Callum Hamilton
Individual
Grey Lynn
Auckland
1021
17 Jul 2014 - 23 Jan 2023
Barr, Callum Hamilton
Individual
Grey Lynn
Auckland
1021
17 Jul 2014 - 23 Jan 2023
Barr, Callum Hamilton
Individual
Grey Lynn
Auckland
1021
17 Jul 2014 - 23 Jan 2023
Barr, Callum Hamilton
Individual
Grey Lynn
Auckland
1021
17 Jul 2014 - 23 Jan 2023
Murphy, Barry
Individual
Greenhithe
Auckland
0632
05 Jul 2012 - 23 Jan 2023
Bognuda, Hadleigh Daniel
Individual
Grey Lynn
Auckland
1021
07 Apr 2008 - 31 Mar 2014
De Joux, Samuel Claude
Individual
Eden Terrace
Auckland
07 Apr 2008 - 29 Nov 2011
Vibe Communications Limited
Shareholder NZBN: 9429032834819
Company Number: 2111671
Entity
30 Nov 2015 - 17 Mar 2017
Vibe Communications Limited
Shareholder NZBN: 9429032834819
Company Number: 2111671
Entity
30 Nov 2015 - 17 Mar 2017
Hefer, Rudolph
Individual
Ponsonby
Auckland
1021
18 Dec 2014 - 30 Nov 2015
Devoli Limited
Shareholder NZBN: 9429032834819
Company Number: 2111671
Entity
30 Nov 2015 - 17 Mar 2017
Location
Companies nearby
Stone Warehouse Limited
Apartment 14e, Victopia
Poke House NZ Limited
206 Victoria Street West
Dialogue Partners NZ Limited
40b Drake Street
Architecture Fabian Douglas And Associates Limited
Piazza Level, Victoria Park Market
Big Shoes Limited
Unit 8, 210 Victoria Street
Edmond Air Limited
48 Drake Street
Similar companies
Domain Vault Limited
18 Viaduct Harbour Avenue
Dot Kiwi Limited
18 Viaduct Harbour Avenue
Voyager Internet Limited
Level 3, 5 Nelson Street
Isp Limited
Level 1, 28 Customs Street East
Maxum Data Limited
Level 1
Parts Net Limited
Level 2, 2 Kari Street