Mobi Hq Limited, a registered company, was started on 04 Oct 2005. 9429034530382 is the business number it was issued. "Computer software publishing" (ANZSIC J542010) is how the company was categorised. The company has been managed by 9 directors: Mark Vivian - an active director whose contract started on 06 Mar 2019,
Zachry David Rosenberg - an active director whose contract started on 19 Mar 2021,
Nigel Thomas William Jeffries - an active director whose contract started on 01 May 2021,
Tarik Clive Mallett - an inactive director whose contract started on 04 Oct 2005 and was terminated on 01 Feb 2023,
Matthew Gordon Mallett - an inactive director whose contract started on 01 Nov 2010 and was terminated on 01 Feb 2023.
Updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: Level 4, 57 - 59 Courtenay Place, Wellington, 6011 (type: registered, service).
Mobi Hq Limited had been using Level 2, 15 Walter Street, Wellington as their registered address up until 26 Nov 2019.
Previous names used by the company, as we identified at BizDb, included: from 05 Oct 2015 to 16 Sep 2021 they were named Mobi2Go Limited, from 03 Jul 2015 to 05 Oct 2015 they were named Mobi 2 Go Limited and from 26 Jun 2007 to 03 Jul 2015 they were named Third Screen Interactive Limited.
A total of 4355351 shares are allotted to 26 shareholders (22 groups). The first group consists of 32665 shares (0.75%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 32665 shares (0.75%). Finally there is the next share allotment (21777 shares 0.5%) made up of 1 entity.
Principal place of activity
Level 4, 57 Courtenay Place, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 2, 15 Walter Street, Wellington, 6011 New Zealand
Registered & physical address used from 25 Oct 2016 to 26 Nov 2019
Address #2: Level 2, 91 Dixon Street, Wellington, 6011 New Zealand
Registered & physical address used from 28 Oct 2011 to 25 Oct 2016
Address #3: Level 2, 136 The Terrace, Wellington New Zealand
Physical & registered address used from 03 Feb 2009 to 28 Oct 2011
Address #4: Level 2, Norfolk House, 128 Featherston Street, Wellington
Physical & registered address used from 07 Feb 2008 to 03 Feb 2009
Address #5: Level 3, 11-15 Vivian Street, Wellington
Physical & registered address used from 03 Jul 2007 to 07 Feb 2008
Address #6: 33 Pukatea Street, Eastbourne, Wellington
Registered & physical address used from 04 Oct 2005 to 03 Jul 2007
Basic Financial info
Total number of Shares: 4355351
Annual return filing month: March
Annual return last filed: 30 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 32665 | |||
Individual | Lymbery, Matt |
Karori Wellington 6012 New Zealand |
10 Jan 2023 - |
Shares Allocation #2 Number of Shares: 32665 | |||
Individual | Mathew, Aju |
Karori Wellington 6012 New Zealand |
10 Jan 2023 - |
Shares Allocation #3 Number of Shares: 21777 | |||
Individual | Sargeant, Arthur |
Billywillinga Nsw 2795 Australia |
10 Jan 2023 - |
Shares Allocation #4 Number of Shares: 56620 | |||
Individual | Jeffries, Nigel |
Seatoun Wellington 6022 New Zealand |
23 Mar 2021 - |
Shares Allocation #5 Number of Shares: 102350 | |||
Individual | Wright, Brendon |
Rongotai Wellington 6022 New Zealand |
10 Jan 2023 - |
Shares Allocation #6 Number of Shares: 167681 | |||
Individual | Raso, Mark |
Hawthorn East Vic 3123 Australia |
10 Jan 2023 - |
Shares Allocation #7 Number of Shares: 21777 | |||
Individual | Sadler-bridge, Kristin Marie |
Rd1, Coppers Creek, Oxford Canterbury 7495 New Zealand |
10 Jan 2023 - |
Shares Allocation #8 Number of Shares: 1153377 | |||
Entity (NZ Limited Company) | Movac Fund 4 Custodial Limited Shareholder NZBN: 9429045851193 |
Te Aro Wellington 6011 New Zealand |
07 Mar 2019 - |
Shares Allocation #9 Number of Shares: 769595 | |||
Entity (NZ Limited Company) | Punakaiki Fund Limited Shareholder NZBN: 9429030271302 |
Auckland Central Auckland 1010 New Zealand |
28 Oct 2015 - |
Shares Allocation #10 Number of Shares: 45170 | |||
Entity (NZ Limited Company) | It Ventures.com Limited Shareholder NZBN: 9429030052277 |
Hutt Central Lower Hutt 5010 New Zealand |
11 Mar 2014 - |
Shares Allocation #11 Number of Shares: 16666 | |||
Individual | Jeffries, Mandy |
Seatoun Wellington 6022 New Zealand |
23 Mar 2021 - |
Individual | Jeffries, Nigel |
Seatoun Wellington 6022 New Zealand |
23 Mar 2021 - |
Shares Allocation #12 Number of Shares: 33333 | |||
Individual | Clancy, Kate |
Woburn Lower Hutt 5010 New Zealand |
23 Mar 2021 - |
Individual | Clancy, Aaron |
Woburn Lower Hutt 5010 New Zealand |
23 Mar 2021 - |
Shares Allocation #13 Number of Shares: 809595 | |||
Other (Other) | Instanz Nominees Pty Ltd |
161 Collins Street Melbourne, Victoria 3000 Australia |
23 Mar 2021 - |
Shares Allocation #14 Number of Shares: 13440 | |||
Individual | Kidd, Bradley Rohan |
Hataitai Wellington 6021 New Zealand |
08 May 2013 - |
Shares Allocation #15 Number of Shares: 600000 | |||
Individual | Stiles, Renee Anneliese |
Northland Wellington 6012 New Zealand |
11 Mar 2014 - |
Individual | Mallett, Tarik Clive |
Northland Wellington 6012 New Zealand |
04 Oct 2005 - |
Shares Allocation #16 Number of Shares: 5116 | |||
Individual | Mallett, Matthew Gordon |
Eastbourne Lower Hutt 5013 New Zealand |
11 Oct 2006 - |
Shares Allocation #17 Number of Shares: 12304 | |||
Individual | Mallett, Tarik Clive |
Northland Wellington 6012 New Zealand |
04 Oct 2005 - |
Shares Allocation #18 Number of Shares: 400000 | |||
Individual | Mallett, Matthew Gordon |
Eastbourne Lower Hutt 5013 New Zealand |
11 Oct 2006 - |
Individual | Kidd, Bradley Rohan |
Hataitai Wellington 6021 New Zealand |
08 May 2013 - |
Shares Allocation #19 Number of Shares: 17720 | |||
Individual | Fulton, Tim |
Wadestown Wellington 6012 New Zealand |
11 Nov 2014 - |
Shares Allocation #20 Number of Shares: 12410 | |||
Individual | Bell, Henry |
Seatoun Wellington 6022 New Zealand |
11 Nov 2014 - |
Shares Allocation #21 Number of Shares: 17720 | |||
Individual | Brow, Charles James |
Karori Wellington 6012 New Zealand |
11 Nov 2014 - |
Shares Allocation #22 Number of Shares: 13370 | |||
Individual | Yiw, Dion Xhsio Jin |
Hataitai Wellington 6021 New Zealand |
27 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stone, Veronica Mere |
Newtown Wellington 6021 New Zealand |
27 Feb 2019 - 05 May 2021 |
Mark Vivian - Director
Appointment date: 06 Mar 2019
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 06 Mar 2019
Zachry David Rosenberg - Director
Appointment date: 19 Mar 2021
ASIC Name: Capital Zed Pty Ltd
Address: Melbourne, Victoria, 3000 Australia
Address: Malvern, Victoria, 3144 Australia
Address used since 19 Mar 2021
Nigel Thomas William Jeffries - Director
Appointment date: 01 May 2021
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 01 May 2021
Tarik Clive Mallett - Director (Inactive)
Appointment date: 04 Oct 2005
Termination date: 01 Feb 2023
Address: Northland, Wellington, 6012 New Zealand
Address used since 01 Dec 2015
Matthew Gordon Mallett - Director (Inactive)
Appointment date: 01 Nov 2010
Termination date: 01 Feb 2023
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 01 Sep 2011
John-daniel Robert Trask - Director (Inactive)
Appointment date: 21 Oct 2015
Termination date: 31 Dec 2021
Address: 142 Vivian Street, Wellington, 6011 New Zealand
Address used since 21 Oct 2015
Butch Langlois - Director (Inactive)
Appointment date: 18 May 2020
Termination date: 30 Jun 2021
Address: Toronto, Ontario, M4L 3X3 Canada
Address used since 18 May 2020
John Alexander Holt - Director (Inactive)
Appointment date: 27 Sep 2018
Termination date: 18 Nov 2019
Address: Karori, Wellington, 6012 New Zealand
Address used since 27 Sep 2018
Matthew Gordon Mallett - Director (Inactive)
Appointment date: 20 Mar 2006
Termination date: 27 Feb 2008
Address: Rona Bay, Lower Hutt, Wellington,
Address used since 20 Mar 2006
Cns No. 10 Limited
Flat M Level 2
Mount Patriarch Holdings Limited
Apartment M, 11 Vivian Street
Wellington Photographic Supplies Limited
11 Vivian Street
Pb Technologies (wellington) Limited
5-7 Vivian Street
Velocity Mortgages Limited
22 Vivian Street
Flax House Limited
22 Vivian Street
Access-it Software International Limited
32-34 Kent Terrace
Supraliminal Gaming Limited
Apartment 506, 19 College Street
Team Data Plumbers Limited
1/88 Tory Street
The Guild Of Magical App Makers Limited
34 Tutere St
Third Screen Interactive Limited
Level 3
Wip App Limited
38 Vivian Street