Shortcuts

Netresult Mobility Limited

Type: NZ Limited Company (Ltd)
9429035051893
NZBN
1582849
Company Number
Registered
Company Status
89486181
GST Number
No Abn Number
Australian Business Number
J542005
Industry classification code
Development Of Computer Software For Mass Production
Industry classification description
Current address
1 Detroit Place
Christchurch
Christchurch 8011
New Zealand
Postal & office & delivery address used since 03 Jul 2019
1 Detroit Place
Christchurch
Christchurch 8011
New Zealand
Physical & registered & service address used since 11 Jul 2019

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.

Addresses

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

Contact info
64 21 2275956
Phone
64 03 3416183
02 Jul 2021 Phone
info@netresultmobility.com
03 Jul 2019 Email
accounts@netresultmobility.com
03 Jul 2019 nzbn-reserved-invoice-email-address-purpose
www.netresultmobility.com
03 Jul 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 87560
Other (Other) 003 417 650 - Pickles Auctions Pty Limited Belmore
Nsw
2192
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wells, Jonathan Keith Papanui
Christchurch
8053
New Zealand
Individual Wells, Jonathan Keith Papanui
Christchurch
8053
New Zealand
Entity Netresult Technology Limited
Shareholder NZBN: 9429036401512
Company Number: 1227393
Individual Kendall, Tania Halswell
Christchurch
8025
New Zealand
Individual Kendall, Guy Nigel Halswell
Christchurch
8025
New Zealand
Entity Turners Property Holdings Limited
Shareholder NZBN: 9429036434169
Company Number: 1221406
Entity Turners Property Holdings Limited
Shareholder NZBN: 9429036434169
Company Number: 1221406
Entity Netresult Technology Limited
Shareholder NZBN: 9429036401512
Company Number: 1227393

Ultimate Holding Company

19 Aug 2021
Effective Date
Pickles Auctions Pty. Limited
Name
Australian Proprietary Company, Limited By Shares
Type
AU
Country of origin
36-40 Harp Street
Belmore, Nsw 2192
Australia
Address
Directors

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

Nearby companies

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

Similar companies

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