Shortcuts

Mobility Engineering Limited

Type: NZ Limited Company (Ltd)
9429033096865
NZBN
2004974
Company Number
Registered
Company Status
Current address
245 King Edward Street
South Dunedin
Dunedin 9012
New Zealand
Registered & physical & service address used since 23 May 2016
91 Flower Street
Fairfield
Dunedin 9018
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 06 May 2020

Mobility Engineering Limited, a registered company, was registered on 08 Oct 2007. 9429033096865 is the NZBN it was issued. This company has been managed by 4 directors: Shanon Lee Arnold - an active director whose contract started on 08 Oct 2007,
Paul John Merriman - an active director whose contract started on 08 Oct 2007,
Gary Wayne Moodie - an inactive director whose contract started on 12 Dec 2012 and was terminated on 03 Aug 2017,
Joanna Kerry Moodie - an inactive director whose contract started on 06 Nov 2007 and was terminated on 27 Apr 2009.
Last updated on 21 Mar 2024, BizDb's database contains detailed information about 1 address: an address for share register at 91 Flower Street, Fairfield, Dunedin, 9018 (type: other, shareregister).
Mobility Engineering Limited had been using 10 Portland Place, Shiel Hill, Dunedin as their registered address up until 23 May 2016.
A total of 141290 shares are allotted to 2 shareholders (2 groups). The first group consists of 39800 shares (28.17 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 101490 shares (71.83 per cent).

Addresses

Previous addresses

Address #1: 10 Portland Place, Shiel Hill, Dunedin, 9013 New Zealand

Registered & physical address used from 17 May 2013 to 23 May 2016

Address #2: 91 Flower St, Fairfield, Dunedin New Zealand

Physical & registered address used from 08 Oct 2007 to 17 May 2013

Financial Data

Basic Financial info

Total number of Shares: 141290

Annual return filing month: April

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 39800
Entity (NZ Limited Company) Property For Lifestyle Limited
Shareholder NZBN: 9429034355589
Fairfield
Dunedin
Shares Allocation #2 Number of Shares: 101490
Individual Arnold, Shanon Lee Shiel Hill
Dunedin
9013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moodie, Joanna Kerry Rangiora
Rangiora
7400
New Zealand
Entity Ts Mardale Limited
Shareholder NZBN: 9429047642249
Company Number: 7687062
Individual Moodie, Gary Wayne Harewood
Christchurch
Entity Templetons Trustees Limited
Shareholder NZBN: 9429034056875
Company Number: 1827413
Christchurch
8013
New Zealand
Entity Templetons Trustees Limited
Shareholder NZBN: 9429034056875
Company Number: 1827413
Christchurch
8013
New Zealand
Individual Moodie, Gary Wayne Rangiora
Rangiora
7400
New Zealand
Individual Merriman, Paul John Fairfield
Dunedin
Individual Moodie, Gary Wayne Rangiora
Rangiora
7400
New Zealand
Individual Moodie, Joanna Kerry Rangiora
Rangiora
7400
New Zealand
Directors

Shanon Lee Arnold - Director

Appointment date: 08 Oct 2007

Address: Shiel Hill, Dunedin, 9013 New Zealand

Address used since 10 May 2012


Paul John Merriman - Director

Appointment date: 08 Oct 2007

Address: Chain Hills, Dunedin, 9018 New Zealand

Address used since 01 Jan 2008


Gary Wayne Moodie - Director (Inactive)

Appointment date: 12 Dec 2012

Termination date: 03 Aug 2017

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 12 Dec 2012


Joanna Kerry Moodie - Director (Inactive)

Appointment date: 06 Nov 2007

Termination date: 27 Apr 2009

Address: Harwood, Christchurch,

Address used since 06 Nov 2007

Nearby companies

Mel Properties Limited
245 King Edward Street

Auto Trimmers Limited
245 King Edward Street

The Dunedin Rock 'n' Roll Revival Club Incorporated
255 King Edward Street

Dunedin Podiatry Limited
259 King Edward Street

Musical Theatre Dunedin Incorporated
1 Sullivan Avenue

Dunedin Community Care Trust
278 King Edward Street