Shortcuts

Hoist Apps Limited

Type: NZ Limited Company (Ltd)
9429030171152
NZBN
4504258
Company Number
Registered
Company Status
111820481
GST Number
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
Level 4, 40 Taranaki Street
Te Aro
Wellington 6011
New Zealand
Registered & physical & service address used since 14 May 2019
Level 4, 40 Taranaki Street
Te Aro
Wellington 6011
New Zealand
Office & delivery address used since 04 May 2020
Level 4, 40 Taranaki Street
Te Aro
Wellington 6011
New Zealand
Postal address used since 04 May 2021

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 08 Mar 2024, 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.

Addresses

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

Contact info
64 22 6353128
Phone
64 21 511906
Phone
hello@hoistapps.com
Email
marie@end-game.com
04 May 2021 Email
andrew@end-game.com
04 May 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
www.hoistapps.com
Website
Financial Data

Basic Financial info

Total number of Shares: 10898

Annual return filing month: May

Annual return last filed: 04 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 526
Entity (NZ Limited Company) Hoist Apps Limited
Shareholder NZBN: 9429030171152
Te Aro
Wellington
6011
New Zealand
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
Shares Allocation #3 Number of Shares: 280
Entity (NZ Limited Company) Sparkbox Investments Limited
Shareholder NZBN: 9429033999159
116 Harris Road
Auckland
2140
New Zealand
Shares Allocation #4 Number of Shares: 75
Entity (NZ Limited Company) Serendipity Investments Limited
Shareholder NZBN: 9429037645168
Thorndon
Wellington

New Zealand
Shares Allocation #5 Number of Shares: 250
Individual Cox, Andrew Northland
Wellington
6012
New Zealand
Shares Allocation #6 Number of Shares: 250
Individual Baker, Joshua Matthew Wilton
Wellington
6012
New Zealand
Shares Allocation #7 Number of Shares: 62
Individual Kepes, Benjamin Paul Rd 3
Amberley
7483
New Zealand
Shares Allocation #8 Number of Shares: 250
Individual Montgomery, Greg Malcolm Kelburn
Wellington
6012
New Zealand
Shares Allocation #9 Number of Shares: 1068
Individual Wilson, Jamie Paul Wanganui East
Wanganui
4500
New Zealand
Director Jamie Paul Wilson Wanganui East
Wanganui
4500
New Zealand
Shares Allocation #10 Number of Shares: 250
Director Duffield, Simon Brent Ngaio
Wellington
6035
New Zealand
Shares Allocation #11 Number of Shares: 5566
Entity (NZ Limited Company) Think Majestic Limited
Shareholder NZBN: 9429031830065
Ngaio
Wellington

New Zealand
Shares Allocation #12 Number of Shares: 519
Entity (NZ Limited Company) Hoist Apps Limited
Shareholder NZBN: 9429030171152
Te Aro
Wellington
6011
New Zealand
Shares Allocation #13 Number of Shares: 250
Director Butel, Andrew David Ngaio
Wellington
6035
New Zealand
Shares Allocation #14 Number of Shares: 1264
Director Owen Mclennan Evans Silverstream
Upper Hutt
5019
New Zealand
Individual Evans, Owen Mclennan Silverstream
Upper Hutt
5019
New Zealand
Shares Allocation #15 Number of Shares: 116
Individual Walker, Craig #14g
New York, Ny
10013
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Aspire Nz Seed Fund Limited
Shareholder NZBN: 9429034946695
Company Number: 1601404
Auckland 1010
Auckland
1010
New Zealand
Individual Brown, Timothy Graham Ngaio
Wellington
6035
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Think Majestic Limited
Name
Ltd
Type
2342935
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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

Similar companies

Health Management Systems Limited
Level 2, 50 The Terrace

Legatus Labs Limited
Level 12 Solnet House, 70 The Terrace

Liberate It Limited
3 Queens Wharf, Level 1

Sparkling Rivers Limited
Level 2, 50 The Terrace

The New Kids On The Block Limited
Level 1, 108 The Terrace

Vapour Limited
Level 3, 44 Victoria Street