Shortcuts

Group Text (grptxt) Limited

Type: NZ Limited Company (Ltd)
9429034142325
NZBN
1810449
Company Number
Registered
Company Status
J542010
Industry classification code
J542010 Computer Software Publishing
Industry classification description
Current address
Level 4
57 Courtenay Place
Wellington 6011
New Zealand
Registered & physical & service address used since 09 Apr 2021

Group Text (Grptxt) Limited, a registered company, was launched on 15 May 2006. 9429034142325 is the NZ business identifier it was issued. "J542010 Computer software publishing" (ANZSIC J542010) is how the company has been categorised. The company has been managed by 4 directors: Shannon Hautot - an active director whose contract started on 01 Jul 2024,
Brendon Wright - an inactive director whose contract started on 01 Feb 2023 and was terminated on 09 Dec 2024,
Tarik Clive Mallett - an inactive director whose contract started on 15 May 2006 and was terminated on 01 Feb 2023,
Matthew Gordon Mallett - an inactive director whose contract started on 15 May 2006 and was terminated on 01 Feb 2023.
Updated on 07 May 2025, the BizDb database contains detailed information about 1 address: Level 4, 57 Courtenay Place, Wellington, 6011 (types include: registered, physical).
Group Text (Grptxt) Limited had been using Level 2, 15 Walter Street, Wellington as their registered address up until 09 Apr 2021.
One entity controls all company shares (exactly 1000 shares) - Mobi Hq Limited - located at 6011, 57 - 59 Courtenay Place, Wellington.

Addresses

Principal place of activity

Level 4, 57 Courtenay Place, Wellington, 6011 New Zealand


Previous addresses

Address: Level 2, 15 Walter Street, Wellington, 6011 New Zealand

Registered & physical address used from 31 Mar 2017 to 09 Apr 2021

Address: Level 2, 91 Dixon Street, Wellington, 6011 New Zealand

Registered & physical address used from 28 Oct 2011 to 31 Mar 2017

Address: Mcc People House, Level 2, 136 The Terrace, Wellington New Zealand

Physical & registered address used from 30 Apr 2009 to 28 Oct 2011

Address: Level 2, Norfolk House, 128 Featherston Street, Wellington

Physical & registered address used from 20 May 2008 to 30 Apr 2009

Address: 76b Salamanca Road, Kelburn, Wellington

Physical & registered address used from 15 May 2006 to 20 May 2008

Contact info
64 22 0997735
Phone
tarik@mobi2go.com
Email
No website
Website
https://www.mobihq.com/
04 Mar 2024 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 01 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Mobi Hq Limited
Shareholder NZBN: 9429034530382
57 - 59 Courtenay Place
Wellington
6011
New Zealand
Directors

Shannon Hautot - Director

Appointment date: 01 Jul 2024

ASIC Name: Mobi Hq Pty Ltd

Address: Camberwell, Vic, 3124 Australia

Address used since 01 Jul 2024


Brendon Wright - Director (Inactive)

Appointment date: 01 Feb 2023

Termination date: 09 Dec 2024

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 01 Feb 2023


Tarik Clive Mallett - Director (Inactive)

Appointment date: 15 May 2006

Termination date: 01 Feb 2023

Address: Northland, Wellington, 6012 New Zealand

Address used since 01 Dec 2015


Matthew Gordon Mallett - Director (Inactive)

Appointment date: 15 May 2006

Termination date: 01 Feb 2023

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 17 May 2010

Nearby companies
Similar companies

Diplosphere Limited
64/2 Upland Rd

Information Power Limited
Po Box 10603

Liverton Limited
Level 6, Fx House

Psoda Limited
32 Salamanca Road

Snipesoft Limited
Level 14

Vaks Limited
Martin Jarvie Pkf