Mobberley Tyler Limited was started on 26 May 2006 and issued an NZ business number of 9429034085912. This removed LTD company has been supervised by 2 directors: James Mobberley - an active director whose contract began on 26 May 2006,
Cherie Mobberley - an active director whose contract began on 26 May 2006.
As stated in the BizDb database (updated on 06 Apr 2024), the company uses 4 addresses: Level 9, 55 Shortland Street, Auckland, 1010 (registered address),
Level 9, 55 Shortland Street, Auckland, 1010 (physical address),
Level 9, 55 Shortland Street, Auckland, 1010 (service address),
Po Box 71044, Rosebank, Auckland, 1348 (postal address) among others.
Up to 29 Jul 2022, Mobberley Tyler Limited had been using Dfk Oswin Griffiths Carlton, Level 4, 52 Symonds St, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 40 shares are held by 1 entity, namely:
Mobberley, James (an individual) located at Avondale, Auckland postcode 1026.
Then there is a group that consists of 1 shareholder, holds 60% shares (exactly 60 shares) and includes
Mobberley, Cherie - located at Avondale, Auckland.
Other active addresses
Address #4: Level 9, 55 Shortland Street, Auckland, 1010 New Zealand
Registered & physical & service address used from 29 Jul 2022
Principal place of activity
Dfk Oswin Griffiths Carlton, Level 4, 52 Symonds St, Auckland, 1010 New Zealand
Previous addresses
Address #1: Dfk Oswin Griffiths Carlton, Level 4, 52 Symonds St, Auckland, 1010 New Zealand
Registered address used from 30 Jul 2018 to 29 Jul 2022
Address #2: Dfk Oswin Griffiths Carlton, Level 4, 52 Symonds St, Auckland, 1010 New Zealand
Physical address used from 26 Jul 2018 to 29 Jul 2022
Address #3: Dfk Oswin Griffiths Carlton, Level 4, 52 Symonds St, Auckland, 1010 New Zealand
Registered address used from 26 Jul 2018 to 30 Jul 2018
Address #4: Dfk Oswin Griffiths Carlton, Level 4, 52 Symonds St, Auckland, 1010 New Zealand
Physical & registered address used from 20 Jul 2018 to 26 Jul 2018
Address #5: Dfk Oswin Griffiths Carlton, Level 4, 52 Symonds St, Auckland, 1010 New Zealand
Registered & physical address used from 20 Aug 2014 to 20 Jul 2018
Address #6: Dfk Carlton, Level 3, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 31 Jul 2013 to 20 Aug 2014
Address #7: 606a Rosebank Road, Avondale, Auckland, 1026 New Zealand
Physical address used from 16 Jul 2013 to 31 Jul 2013
Address #8: 606a Rosebank Road, Avondale, Auckland, 1026 New Zealand
Registered address used from 01 Aug 2012 to 31 Jul 2013
Address #9: 20 Kenley Place, Avondale, Auckland New Zealand
Registered address used from 29 Apr 2010 to 01 Aug 2012
Address #10: 20 Kenley Place, Avondale, Auckland New Zealand
Physical address used from 29 Apr 2010 to 16 Jul 2013
Address #11: 485c Rosebank Road, Avondale, Auckland
Registered & physical address used from 26 May 2006 to 29 Apr 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 27 Jul 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Mobberley, James |
Avondale Auckland 1026 New Zealand |
26 May 2006 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Mobberley, Cherie |
Avondale Auckland 1026 New Zealand |
26 May 2006 - |
James Mobberley - Director
Appointment date: 26 May 2006
Address: Avondale, Auckland, 1026 New Zealand
Address used since 23 Jul 2013
Cherie Mobberley - Director
Appointment date: 26 May 2006
Address: Avondale, Auckland, 1026 New Zealand
Address used since 23 Jul 2013
Kaival Investments Limited
Level 4
Secure Tech 2013 Limited
Level 4
Fleet Limited
Level 4, Hamburg Sud House
Simple Id Limited
Dfk Oswin Griffiths Carlton
Caltex Capricorn Limited
Level 4
Ranui Investments Limited
Level 4