Mote Limited was launched on 25 Oct 2012 and issued a number of 9429030466166. The registered LTD company has been run by 8 directors: David Brett Wells - an active director whose contract started on 07 Jun 2013,
Brian Mathew Mills - an active director whose contract started on 30 Jun 2023,
Paul Simon Baynham - an active director whose contract started on 30 Jun 2023,
David Edward Williams - an active director whose contract started on 06 Oct 2023,
Sam Bejjani - an inactive director whose contract started on 01 Feb 2016 and was terminated on 17 Jul 2023.
As stated in BizDb's database (last updated on 19 Apr 2024), this company filed 1 address: 40A George Street, Mount Eden, Auckland, 1024 (category: delivery, postal).
Up to 24 Mar 2015, Mote Limited had been using 21 Barrys Point Road, Takapuna, Auckland as their physical address.
BizDb identified other names used by this company: from 24 Oct 2012 to 19 Jan 2018 they were named Airquality Limited.
A total of 145213 shares are issued to 9 groups (13 shareholders in total). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Liu, Adam (an individual) located at West Harbour, Auckland postcode 0618.
The second group consists of 2 shareholders, holds 7.92% shares (exactly 11508 shares) and includes
Papa, Simon Matthew - located at Te Atatu Peninsula, Auckland,
Mills, Brian Mathew - located at Mangere Bridge, Auckland.
The third share allotment (17591 shares, 12.11%) belongs to 1 entity, namely:
Bejjani, Sam, located at Glendowie, Auckland (an individual). Mote Limited was classified as "Professional, scientific and technical services nec" (business classification M699945).
Principal place of activity
40a George Street, Mount Eden, Auckland, 1024 New Zealand
Previous addresses
Address #1: 21 Barrys Point Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 08 Jul 2013 to 24 Mar 2015
Address #2: 76 Fitzwilliam Drive, Torbay, Auckland, 0630 New Zealand
Physical & registered address used from 25 Oct 2012 to 08 Jul 2013
Basic Financial info
Total number of Shares: 145213
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Liu, Adam |
West Harbour Auckland 0618 New Zealand |
05 Dec 2022 - |
Shares Allocation #2 Number of Shares: 11508 | |||
Individual | Papa, Simon Matthew |
Te Atatu Peninsula Auckland 0610 New Zealand |
05 Dec 2022 - |
Individual | Mills, Brian Mathew |
Mangere Bridge Auckland 2022 New Zealand |
05 Dec 2022 - |
Shares Allocation #3 Number of Shares: 17591 | |||
Individual | Bejjani, Sam |
Glendowie Auckland 1071 New Zealand |
14 Jun 2013 - |
Shares Allocation #4 Number of Shares: 50212 | |||
Entity (NZ Limited Company) | Norana Trustee Company Limited Shareholder NZBN: 9429030172906 |
Remuera Auckland 1050 New Zealand |
04 Jun 2014 - |
Shares Allocation #5 Number of Shares: 25478 | |||
Individual | Baynham, Paul Simon |
Whangarei 0176 New Zealand |
03 Jun 2014 - |
Shares Allocation #6 Number of Shares: 500 | |||
Individual | Zhu, Aimei |
Avondale Auckland 1026 New Zealand |
11 Apr 2017 - |
Shares Allocation #7 Number of Shares: 14000 | |||
Entity (NZ Limited Company) | Auckland Uniservices Limited Shareholder NZBN: 9429039510099 |
Auckland 1010 New Zealand |
14 Jun 2013 - |
Shares Allocation #8 Number of Shares: 20800 | |||
Individual | Williams, David Edward |
Auckland 1071 New Zealand |
04 Jun 2014 - |
Individual | Williams, Lindsay Mary |
Auckland 1071 New Zealand |
04 Jun 2014 - |
Shares Allocation #9 Number of Shares: 4124 | |||
Individual | Foley, Michael John |
Auckland 0992 New Zealand |
04 Jun 2014 - |
Individual | Garvey, Verina |
Auckland 0992 New Zealand |
04 Jun 2014 - |
Individual | Garvey, John Stephen |
Auckland 0992 New Zealand |
04 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bart, Mark |
New Windsor Auckland 0600 New Zealand |
23 May 2015 - 16 Sep 2020 |
Other | The Norana Trust | 31 Oct 2012 - 04 Jun 2014 | |
Entity | Muller & Muller Limited Shareholder NZBN: 9429031485975 Company Number: 2525531 |
25 Oct 2012 - 24 May 2015 | |
Individual | Bart, Mark |
New Windsor Auckland 0600 New Zealand |
23 May 2015 - 16 Sep 2020 |
Other | D.e. & L.m. Williams Family Trust | 31 Oct 2012 - 04 Jun 2014 | |
Other | Null - D.e. & L.m. Williams Family Trust | 31 Oct 2012 - 04 Jun 2014 | |
Other | Null - The Jonver Trust | 14 Jun 2013 - 04 Jun 2014 | |
Other | Null - The Norana Trust | 31 Oct 2012 - 04 Jun 2014 | |
Individual | Zhu, Aimei |
Auckland 0622 New Zealand |
03 Jun 2014 - 08 Dec 2014 |
Entity | Muller & Muller Limited Shareholder NZBN: 9429031485975 Company Number: 2525531 |
25 Oct 2012 - 24 May 2015 | |
Other | The Jonver Trust | 14 Jun 2013 - 04 Jun 2014 |
Ultimate Holding Company
David Brett Wells - Director
Appointment date: 07 Jun 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Jun 2013
Brian Mathew Mills - Director
Appointment date: 30 Jun 2023
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 30 Jun 2023
Paul Simon Baynham - Director
Appointment date: 30 Jun 2023
Address: Henderson Valley, Auckland, 0614 New Zealand
Address used since 30 Jun 2023
David Edward Williams - Director
Appointment date: 06 Oct 2023
Address: Rd 1, Kerikeri, 0294 New Zealand
Address used since 06 Oct 2023
Sam Bejjani - Director (Inactive)
Appointment date: 01 Feb 2016
Termination date: 17 Jul 2023
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 14 May 2021
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 01 Feb 2016
Ralf Jurgen Muller - Director (Inactive)
Appointment date: 25 Oct 2012
Termination date: 31 Mar 2015
Address: Torbay, Auckland, 0630 New Zealand
Sam Bejjani - Director (Inactive)
Appointment date: 07 Jun 2013
Termination date: 31 Mar 2015
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 07 Jun 2013
Lucrezia Christine Muller - Director (Inactive)
Appointment date: 25 Oct 2012
Termination date: 13 Nov 2012
Address: Torbay, Auckland, 0630 New Zealand
Address used since 25 Oct 2012
Climax 1650 Steam Trust Board
42 George Street
John Leech Framing Workshop Limited
13 Tawari St
U3a Epsom Incorporated
406/21 Tawari Street
Software People Limited
Flat 604, 21 Tawari Street
Sheng Yu Limited
18 Charles Street
Quality Caravans Limited
18 Charles Street
Academic Consulting Limited
Level One, 451 Mt Eden Road
Hazchem Limited
Same As Registered Office Address
Krj Consulting Limited
101 Valley Road
Start Now Limited
11 Ruru Street
Toxicology Consulting Limited
P O Box 78-147
Va & Gb Philip Limited
Same As Registered Office Address