Hoist Apps Limited, a registered company, was registered on 27 Jun 2013. 9429030171152 is the number it was issued. "Software development service nec" (business classification M700050) is how the company is classified. The company has been supervised by 7 directors: Simon Brent Duffield - an active director whose contract began on 27 Jun 2013,
Andrew David Butel - an active director whose contract began on 27 Jun 2013,
Owen Mclennan Evans - an active director whose contract began on 30 Nov 2023,
Jamie Paul Wilson - an inactive director whose contract began on 27 Jun 2013 and was terminated on 07 Nov 2017,
Benjamin Paul Kepes - an inactive director whose contract began on 05 Nov 2014 and was terminated on 01 Oct 2017.
Last updated on 23 Jan 2025, our data contains detailed information about 1 address: Level 4, 40 Taranaki Street, Te Aro, Wellington, 6011 (category: postal, office).
Hoist Apps Limited had been using Level 1, 48 Willis Street, Wellington Central, Wellington as their registered address until 14 May 2019.
A total of 10898 shares are allotted to 17 shareholders (15 groups). The first group includes 526 shares (4.83%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 172 shares (1.58%). Lastly we have the third share allotment (280 shares 2.57%) made up of 1 entity.
Principal place of activity
Level 4, 40 Taranaki Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 1, 48 Willis Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 25 Feb 2014 to 14 May 2019
Address #2: Level 1, 82 Willis Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 27 Jun 2013 to 25 Feb 2014
Basic Financial info
Total number of Shares: 10898
Annual return filing month: May
Annual return last filed: 07 May 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 526 | |||
Entity (NZ Limited Company) | Hoist Apps Limited Shareholder NZBN: 9429030171152 |
Te Aro Wellington 6011 New Zealand |
14 Jul 2015 - |
Shares Allocation #2 Number of Shares: 172 | |||
Entity (NZ Limited Company) | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
14 Jul 2015 - |
Shares Allocation #3 Number of Shares: 280 | |||
Entity (NZ Limited Company) | Sparkbox Investments Limited Shareholder NZBN: 9429033999159 |
Highbrook Auckland 2013 New Zealand |
14 Jul 2015 - |
Shares Allocation #4 Number of Shares: 75 | |||
Entity (NZ Limited Company) | Serendipity Investments Limited Shareholder NZBN: 9429037645168 |
Thorndon Wellington New Zealand |
14 Jul 2015 - |
Shares Allocation #5 Number of Shares: 250 | |||
Individual | Cox, Andrew |
Northland Wellington 6012 New Zealand |
01 Oct 2013 - |
Shares Allocation #6 Number of Shares: 250 | |||
Individual | Baker, Joshua Matthew |
Wilton Wellington 6012 New Zealand |
27 Jun 2013 - |
Shares Allocation #7 Number of Shares: 62 | |||
Individual | Kepes, Benjamin Paul |
Rd 3 Amberley 7483 New Zealand |
24 Nov 2014 - |
Shares Allocation #8 Number of Shares: 250 | |||
Individual | Montgomery, Greg Malcolm |
Kelburn Wellington 6012 New Zealand |
27 Jun 2013 - |
Shares Allocation #9 Number of Shares: 1068 | |||
Individual | Wilson, Jamie Paul |
Wanganui East Wanganui 4500 New Zealand |
27 Jun 2013 - |
Director | Jamie Paul Wilson |
Wanganui East Wanganui 4500 New Zealand |
27 Jun 2013 - |
Shares Allocation #10 Number of Shares: 250 | |||
Director | Duffield, Simon Brent |
Ngaio Wellington 6035 New Zealand |
27 Jun 2013 - |
Shares Allocation #11 Number of Shares: 5566 | |||
Entity (NZ Limited Company) | Think Majestic Limited Shareholder NZBN: 9429031830065 |
Ngaio Wellington New Zealand |
27 Jun 2013 - |
Shares Allocation #12 Number of Shares: 519 | |||
Entity (NZ Limited Company) | Hoist Apps Limited Shareholder NZBN: 9429030171152 |
Te Aro Wellington 6011 New Zealand |
14 Jul 2015 - |
Shares Allocation #13 Number of Shares: 250 | |||
Director | Butel, Andrew David |
Ngaio Wellington 6035 New Zealand |
27 Jun 2013 - |
Shares Allocation #14 Number of Shares: 1264 | |||
Individual | Evans, Owen Mclennan |
Silverstream Upper Hutt 5019 New Zealand |
27 Jun 2013 - |
Director | Owen Mclennan Evans |
Silverstream Upper Hutt 5019 New Zealand |
27 Jun 2013 - |
Shares Allocation #15 Number of Shares: 116 | |||
Individual | Walker, Craig |
#14g New York, Ny 10013 United States |
14 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
Auckland 1010 Auckland 1010 New Zealand |
14 Jul 2015 - 13 Sep 2023 |
Individual | Brown, Timothy Graham |
Ngaio Wellington 6035 New Zealand |
27 Jun 2013 - 01 Oct 2013 |
Ultimate Holding Company
Simon Brent Duffield - Director
Appointment date: 27 Jun 2013
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 27 Jun 2013
Andrew David Butel - Director
Appointment date: 27 Jun 2013
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 27 Jun 2013
Owen Mclennan Evans - Director
Appointment date: 30 Nov 2023
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 30 Nov 2023
Jamie Paul Wilson - Director (Inactive)
Appointment date: 27 Jun 2013
Termination date: 07 Nov 2017
Address: Wanganui East, Wanganui, 4500 New Zealand
Address used since 27 Jun 2013
Benjamin Paul Kepes - Director (Inactive)
Appointment date: 05 Nov 2014
Termination date: 01 Oct 2017
Address: Rd 3, Amberley, 7483 New Zealand
Address used since 05 Nov 2014
Owen Mclennan Evans - Director (Inactive)
Appointment date: 27 Jun 2013
Termination date: 25 May 2016
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 27 Jun 2013
Gregory Malcolm Montgomery - Director (Inactive)
Appointment date: 27 Jun 2013
Termination date: 25 May 2016
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 27 Jun 2013
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street
Health Management Systems Limited
Level 2, 50 The Terrace
Jmg Services Limited
Level 3, 44 Victoria Street
Legatus Labs Limited
Level 12 Solnet House, 70 The Terrace
Sparkling Rivers Limited
Level 2, 50 The Terrace
The New Kids On The Block Limited
Level 1, 108 The Terrace
Traject Limited
Level 2, 15 Edward Street