Netresult Mobility Limited, a registered company, was registered on 01 Dec 2004. 9429035051893 is the business number it was issued. "Development of computer software for mass production" (business classification J542005) is how the company has been classified. This company has been run by 9 directors: Jonathan Keith Wells - an active director whose contract started on 01 Dec 2004,
Bruce Stuart Maclennan - an active director whose contract started on 01 Aug 2014,
Simon Dale Meyrick - an active director whose contract started on 23 Jun 2016,
Guy Nigel Kendall - an inactive director whose contract started on 01 Dec 2004 and was terminated on 11 Mar 2021,
Stephen Hawkes - an inactive director whose contract started on 01 Aug 2014 and was terminated on 23 Jun 2016.
Last updated on 24 Feb 2024, the BizDb data contains detailed information about 1 address: 1 Detroit Place, Christchurch, Christchurch, 8011 (category: physical, registered).
Netresult Mobility Limited had been using 1 Detroit Place, Christchurch as their physical address up to 11 Jul 2019.
Previous aliases for this company, as we found at BizDb, included: from 01 Dec 2004 to 11 Jun 2008 they were named Turners Netresult Limited.
A single entity owns all company shares (exactly 87560 shares) - 003 417 650 - Pickles Auctions Pty Limited - located at 8011, Belmore, Nsw.
Principal place of activity
1 Detroit Place, Christchurch, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 1 Detroit Place, Christchurch New Zealand
Physical & registered address used from 20 Jun 2008 to 11 Jul 2019
Address #2: 1 Detriot Place, Christchurch
Physical & registered address used from 20 Sep 2007 to 20 Jun 2008
Address #3: C/-turners Auctions Limited, Cnr Penrose And Leonard Roads, Penrose, Auckland
Physical & registered address used from 01 Dec 2004 to 20 Sep 2007
Basic Financial info
Total number of Shares: 87560
Annual return filing month: July
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 87560 | |||
Other (Other) | 003 417 650 - Pickles Auctions Pty Limited |
Belmore Nsw 2192 Australia |
01 Aug 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wells, Jonathan Keith |
Papanui Christchurch 8053 New Zealand |
13 Sep 2007 - 01 Aug 2022 |
Individual | Wells, Jonathan Keith |
Papanui Christchurch 8053 New Zealand |
13 Sep 2007 - 01 Aug 2022 |
Entity | Netresult Technology Limited Shareholder NZBN: 9429036401512 Company Number: 1227393 |
01 Dec 2004 - 31 Jul 2014 | |
Individual | Kendall, Tania |
Halswell Christchurch 8025 New Zealand |
07 Apr 2021 - 20 Aug 2021 |
Individual | Kendall, Guy Nigel |
Halswell Christchurch 8025 New Zealand |
13 Sep 2007 - 07 Apr 2021 |
Entity | Turners Property Holdings Limited Shareholder NZBN: 9429036434169 Company Number: 1221406 |
01 Dec 2004 - 27 Jun 2010 | |
Entity | Turners Property Holdings Limited Shareholder NZBN: 9429036434169 Company Number: 1221406 |
01 Dec 2004 - 27 Jun 2010 | |
Entity | Netresult Technology Limited Shareholder NZBN: 9429036401512 Company Number: 1227393 |
01 Dec 2004 - 31 Jul 2014 |
Ultimate Holding Company
Jonathan Keith Wells - Director
Appointment date: 01 Dec 2004
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 07 Jul 2011
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 14 Aug 2017
Bruce Stuart Maclennan - Director
Appointment date: 01 Aug 2014
Address: Coogee Nsw, 2034 Australia
Address used since 01 Aug 2014
Simon Dale Meyrick - Director
Appointment date: 23 Jun 2016
Address: Bondi Nsw, 2026 Australia
Address used since 08 Jun 2023
Address: Hillsdale Nsw, 2036 Australia
Address used since 03 Jul 2020
Address: Maroubra Nsw, 2035 Australia
Address used since 23 Jun 2016
Guy Nigel Kendall - Director (Inactive)
Appointment date: 01 Dec 2004
Termination date: 11 Mar 2021
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 14 Sep 2010
Stephen Hawkes - Director (Inactive)
Appointment date: 01 Aug 2014
Termination date: 23 Jun 2016
ASIC Name: Cherrywood Consulting Services Pty Limited
Address: Nsw, 2192 Australia
Address: Turramurra, Nsw, 2074 Australia
Address used since 01 Aug 2014
Address: Nsw, 2192 Australia
Peter Francis Green - Director (Inactive)
Appointment date: 01 Dec 2004
Termination date: 14 Feb 2008
Address: Cashmere, Christchurch,
Address used since 01 Dec 2004
Anthony Paul Coombe - Director (Inactive)
Appointment date: 01 Dec 2004
Termination date: 13 Sep 2007
Address: Epsom, Auckland,
Address used since 01 Dec 2004
Graham Bruce Roberts - Director (Inactive)
Appointment date: 13 May 2005
Termination date: 13 Sep 2007
Address: St Heliers, Auckland,
Address used since 13 May 2005
Tofigh Alizadeh - Director (Inactive)
Appointment date: 02 May 2006
Termination date: 13 Sep 2007
Address: Albany, Auckland,
Address used since 02 May 2006
Gold River Company Limited
1/4 Troup Drive
Morgan Project Services Pty Limited
Level 1, 22 Foster Street
Paul Ash Investments Limited
5 Lowe Street
Dhanshik Holdings Limited
26/28 Clarence St South
Premium Brands Marketing Limited
26/28 Clarence St South
All About Car Rental Limited
16-18 Lowe Street
Cranelab Property Valuation Solutions Limited
21 Worcester Street
Digital Confectioners Limited
575 Colombo Street
Patronbase Limited
Unit 7
Radio Computing Services (nz) Limited
Suite 3, 213 Blenheim Road
Tamosoft Limited
C/-polson Higgs, Hsbc Tower, Level 8, 62
The Essential Admin Co. Limited
Suite 1, 283 Lincoln Road