Mobility For Independence Limited was launched on 27 Jul 2006 and issued an NZ business number of 9429033963273. The registered LTD company has been run by 3 directors: John Francis Clark - an active director whose contract started on 13 Sep 2006,
Nicola Mary Sumicz - an active director whose contract started on 13 Sep 2006,
Robert Foster - an inactive director whose contract started on 27 Jul 2006 and was terminated on 13 Sep 2006.
As stated in BizDb's database (last updated on 19 Apr 2024), the company registered 1 address: P O Box 32-543, Devonport, North Shore City, 0744 (category: postal, registered).
Up to 10 May 2011, Mobility For Independence Limited had been using B D O Spicers Auckland, 29 Northcroft Street, Auckland, Takapuna as their registered address.
BizDb identified old names used by the company: from 27 Jul 2006 to 19 Sep 2006 they were called Wairau Road No. 85 Limited.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). As far as the first group is concerned, 99 shares are held by 2 entities, namely:
Clark, John Francis (an individual) located at Devonport, Auckland, (Clark Sumicz Trust),
Sumicz, Nicola Mary (an individual) located at Devonport, Auckland, (Clark Sumicz Trust).
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Sumicz, Nicola Mary - located at Devonport, Auckland. Mobility For Independence Limited was categorised as "Wholesaling, all products (excluding storage and handling of goods)" (business classification F373980).
Principal place of activity
24 Jubilee Avenue, Devonport, North Shore City, 0624 New Zealand
Previous addresses
Address #1: B D O Spicers Auckland, 29 Northcroft Street, Auckland, Takapuna New Zealand
Registered address used from 10 Jun 2009 to 10 May 2011
Address #2: B D O Spicers Auckland, 29 Northcroft Street, Takapuna, Auckland New Zealand
Physical address used from 10 Jun 2009 to 10 May 2011
Address #3: B D O Spicers, 29 Northcroft Street, Takapuna, Auckland
Registered & physical address used from 27 Jul 2006 to 10 Jun 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Clark, John Francis |
Devonport Auckland, (clark Sumicz Trust) New Zealand |
10 Jul 2007 - |
Individual | Sumicz, Nicola Mary |
Devonport Auckland, (clark Sumicz Trust) New Zealand |
10 Jul 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Sumicz, Nicola Mary |
Devonport Auckland New Zealand |
19 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Foster, Robert |
Mission Bay Auckland |
27 Jul 2006 - 27 Jun 2010 |
Individual | Clark, John Francis |
Devonport Auckland |
19 Sep 2006 - 20 May 2008 |
John Francis Clark - Director
Appointment date: 13 Sep 2006
Address: Devonport, Auckland, 0624 New Zealand
Address used since 13 Sep 2006
Nicola Mary Sumicz - Director
Appointment date: 13 Sep 2006
Address: Devonport, Auckland, 0624 New Zealand
Address used since 13 Sep 2006
Robert Foster - Director (Inactive)
Appointment date: 27 Jul 2006
Termination date: 13 Sep 2006
Address: Mission Bay, Auckland,
Address used since 27 Jul 2006
Pinnacle Securities Limited
22a Jubilee Avenue
Ample Pi Limited
29 Jubilee Avenue
John Bisset Limited
25 Jubilee Avenue
Camhobb Limited
23 Jubilee Avenue
Jowada Holdings Limited
60 King Edward Parade
Motutapu Island Restoration Trust
18 Takarunga Road
Australasian Packaging Solutions Limited
25c Watene Crescent
Ellumi Limited
1/6 Marau Cres
Fuelstar Fuel Combustion Technology Limited
8 A Secon Avenue
Nz Natural International Trading Limited
8 Harrison Avenue
Preston Projects Limited
11/2 Queens Parade
Redwood Pacific Limited
Level 3