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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Mobi Hq Limited Shareholder NZBN: 9429034530382 |
57 - 59 Courtenay Place Wellington 6011 New Zealand |
15 May 2006 - |
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
Margaret And Peter Shirtcliffe Foundation
10 / 80 Salamanca Rd
Caz Interiors Limited
1 Rawhiti Terrace
Millwood Heritage Productions Limited
2/90 Salamanca Road
Xantz Holdings Limited
25 Rawhiti Terrace
Porteous Property Investments Limited
27 Rawhiti Terrace
John And Margaret Hunn Education Trust
27 Rawhiti Terrace
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