Shortcuts

Managed Hosted Applications Limited

Type: NZ Limited Company (Ltd)
9429035901471
NZBN
1341548
Company Number
Registered
Company Status
Current address
Level 1, 320 Ti Rakau Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 08 Aug 2019
8 Rockridge Avenue
Penrose
Auckland 1061
New Zealand
Other (Address for Records) & records address (Address for Records) used since 21 Oct 2021
8 Rockridge Avenue
Penrose
Auckland 1061
New Zealand
Office & delivery address used since 17 Aug 2022

Managed Hosted Applications Limited, a registered company, was incorporated on 03 Jul 2003. 9429035901471 is the New Zealand Business Number it was issued. This company has been run by 4 directors: Paul Neville O'brien - an active director whose contract started on 03 Jul 2003,
Jarred Mark Hogan - an active director whose contract started on 23 Mar 2010,
Andrew John Morpeth - an active director whose contract started on 09 Sep 2020,
Colin Williams - an inactive director whose contract started on 01 Apr 2016 and was terminated on 31 Aug 2020.
Updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: P O Box 112329 Penrose, Auckland, 1642 (category: postal, office).
Managed Hosted Applications Limited had been using 470 Parnell Road, Parnell, Auckland as their physical address up to 08 Aug 2019.
A total of 1075300 shares are issued to 9 shareholders (5 groups). The first group includes 107530 shares (10 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 75300 shares (7 per cent). Finally the next share allotment (166000 shares 15.44 per cent) made up of 3 entities.

Addresses

Other active addresses

Address #4: P O Box 112329 Penrose, Auckland, 1642 New Zealand

Postal address used from 21 Aug 2023

Principal place of activity

2 Rockridge Avenue, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 27 Oct 2015 to 08 Aug 2019

Address #2: 170 Hibiscus Coast Highway, Red Beach, 0932 New Zealand

Physical & registered address used from 25 Oct 2013 to 27 Oct 2015

Address #3: C/-harts, Chartered Accountants, Level 1, 320 Ti Rakau Dr, East Tamaki, Auckland New Zealand

Physical & registered address used from 03 Feb 2005 to 25 Oct 2013

Address #4: Terry J. Carter & Associates Ltd., 21 Garland Road, Greenlane, Auckland

Registered & physical address used from 03 Jul 2003 to 03 Feb 2005

Contact info
64 9 3638888
14 Aug 2018 Phone
info@lucidity.co.nz
14 Aug 2018 Email
www.lucidity.co.nz
14 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1075300

Annual return filing month: August

Annual return last filed: 20 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 107530
Entity (NZ Limited Company) Kenasav Limited
Shareholder NZBN: 9429048647458
Horsham Down
Hamilton
3281
New Zealand
Shares Allocation #2 Number of Shares: 75300
Individual Williams, Colin Greenhithe
Auckland
0632
New Zealand
Shares Allocation #3 Number of Shares: 166000
Individual Hogan, Christopher Michael Bethlehem
Tauranga
3110
New Zealand
Individual Hogan, Paul Justin Sunnyhills
Auckland
2010
New Zealand
Individual Hogan, Jennifer Robyn Bethlehem
Tauranga
3110
New Zealand
Shares Allocation #4 Number of Shares: 475470
Individual Lee, Wendy Anne Half Moon Bay
Auckland
2012
New Zealand
Individual O'brien, Paul Neville Pakuranga Heights
Auckland
2010
New Zealand
Shares Allocation #6 Number of Shares: 250000
Individual Hogan, Paul Justin Sunnyhills
Auckland
2010
New Zealand
Director Hogan, Jarred Mark Sandringham
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'brien, Paul Neville Pakuranga Heights
Auckland
2010
New Zealand
Individual O'brien, Paul Neville Mt. Eden
Auckland
Individual Smith, Michelle Marie Botany Downs
Auckland
2010
New Zealand
Individual Lee, Wendy Anne Mt. Eden
Auckland
Directors

Paul Neville O'brien - Director

Appointment date: 03 Jul 2003

Address: Pakuranga Heights, Auckland, 2010 New Zealand

Address used since 21 Sep 2021

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 07 Aug 2014


Jarred Mark Hogan - Director

Appointment date: 23 Mar 2010

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 11 Aug 2015


Andrew John Morpeth - Director

Appointment date: 09 Sep 2020

Address: Tuakau, Tuakau, 2121 New Zealand

Address used since 09 Sep 2020


Colin Williams - Director (Inactive)

Appointment date: 01 Apr 2016

Termination date: 31 Aug 2020

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 01 Apr 2016

Nearby companies

Farrah Breads Limited
470 Parnell Road

Weston Mcdonald Trustee Limited
470 Parnell Road

The House Company Limited
470 Parnell Road

Takutai Trustee Limited
470 Parnell Road

Hicks Family Trustees Limited
470 Parnell Road

Leo Peng Trustee Limited
470 Parnell Road