Mobi Solutions Limited was incorporated on 13 Feb 2012 and issued a number of 9429030795310. The registered LTD company has been managed by 4 directors: Eugene De Bezancon - Ballaigues - an active director whose contract began on 13 Feb 2012,
Nicola De Bezancon - Ballaigues - an inactive director whose contract began on 10 Oct 2019 and was terminated on 05 May 2020,
Koji Nagamune - an inactive director whose contract began on 13 Feb 2012 and was terminated on 01 Oct 2015,
Steven Muller - an inactive director whose contract began on 13 Feb 2012 and was terminated on 01 Oct 2015.
According to our database (last updated on 01 Apr 2024), the company registered 1 address: 1 Chiania Place, Somerville, Auckland, 2014 (types include: office, delivery).
Until 11 Feb 2022, Mobi Solutions Limited had been using 9 Micawber Place, Mellons Bay, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
De Bezancon - Ballaigues, Eugene (a director) located at Somerville, Auckland postcode 2014. Mobi Solutions Limited is classified as "M700050 Development of customised computer software nec" (business classification M700050).
Other active addresses
Address #4: 1 Chiania Place, Somerville, Auckland, 2014 New Zealand
Office & delivery address used from 26 Jun 2023
Principal place of activity
59 Prince Regent Drive, Halfmoon Bay, Manukau, 2012 New Zealand
Previous addresses
Address #1: 9 Micawber Place, Mellons Bay, Auckland, 2014 New Zealand
Registered & physical address used from 03 Nov 2015 to 11 Feb 2022
Address #2: 33 Sunderlands Road, Half Moon Bay, Auckland, 2012 New Zealand
Registered address used from 29 Oct 2014 to 03 Nov 2015
Address #3: 33 Sunderlands Road, Half Moon Bay, Auckland, 2012 New Zealand
Physical address used from 28 Oct 2014 to 03 Nov 2015
Address #4: 59 Prince Regent Drive, Halfmoon Bay, Auckland, 2010 New Zealand
Registered address used from 13 Feb 2012 to 29 Oct 2014
Address #5: 59 Prince Regent Drive, Halfmoon Bay, Auckland, 2010 New Zealand
Physical address used from 13 Feb 2012 to 28 Oct 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | De Bezancon - Ballaigues, Eugene |
Somerville Auckland 2014 New Zealand |
13 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Muller, Steven |
Oteha North Shore 0630 New Zealand |
13 Feb 2012 - 23 Oct 2015 |
Director | Steven Muller |
Oteha North Shore 0630 New Zealand |
13 Feb 2012 - 23 Oct 2015 |
Director | Koji Nagamune |
Birkenhead Auckland 0626 New Zealand |
13 Feb 2012 - 23 Oct 2015 |
Individual | Nagamune, Koji |
Birkenhead Auckland 0626 New Zealand |
13 Feb 2012 - 23 Oct 2015 |
Eugene De Bezancon - Ballaigues - Director
Appointment date: 13 Feb 2012
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 01 Oct 2014
Nicola De Bezancon - Ballaigues - Director (Inactive)
Appointment date: 10 Oct 2019
Termination date: 05 May 2020
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 10 Oct 2019
Koji Nagamune - Director (Inactive)
Appointment date: 13 Feb 2012
Termination date: 01 Oct 2015
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 13 Feb 2012
Steven Muller - Director (Inactive)
Appointment date: 13 Feb 2012
Termination date: 01 Oct 2015
Address: Oteha, North Shore, 0630 New Zealand
Address used since 13 Feb 2012
Food Tech Solutions Limited
8 Micawber Place
H Davis Electrical Limited
12 Micawber Place
K & M Ireland Investments Limited
6 Oliver Twist Avenue
Global Compliance Solutions Limited
27 Charles Dickens Drive
Beck Renovation Limited
11 Oliver Twist Avenue
Arica Enterprises Limited
261 Bleakhouse Road
Artizan Engineering Software Limited
94 Haseler Crescent
B.d. Garden & Associates Limited
122 Bleakhouse Rd
Credit Logistics Limited
11 Luke Place
Deedvault Development Limited
9 Burford Place
Talk A Cloud Limited
22 Charles Dickens Drive
Yz Developing Limited
31b Macleans Road