More4Apps Nz Limited, a registered company, was started on 07 Sep 2000. 9429037167257 is the New Zealand Business Number it was issued. This company has been run by 10 directors: John Gerard O'keeffe - an active director whose contract began on 07 Sep 2000,
Stephen Dene West - an active director whose contract began on 12 Jul 2018,
Michael Murphy - an active director whose contract began on 01 Jan 2023,
Chris M. - an active director whose contract began on 01 Jan 2023,
Michael David Whitehead - an active director whose contract began on 01 Jan 2023.
Updated on 07 Mar 2024, our data contains detailed information about 3 addresses the company uses, namely: 420 Ruakura Lane, Ruakura, Hamilton, 3214 (physical address),
420 Ruakura Lane, Ruakura, Hamilton, 3214 (service address),
20 Arawa Street, Matamata, 3400 (registered address),
128 Rostrevor Street, Hamilton (other address) among others.
More4Apps Nz Limited had been using 20 Arawa Street, Matamata as their physical address until 06 Sep 2017.
A total of 630000 shares are allocated to 11 shareholders (6 groups). The first group consists of 2000 shares (0.32%) held by 1 entity. Moving on the second group includes 3 shareholders in control of 128000 shares (20.32%). Finally there is the 3rd share allotment (128000 shares 20.32%) made up of 1 entity.
Previous addresses
Address #1: 20 Arawa Street, Matamata, 3400 New Zealand
Physical address used from 22 May 2017 to 06 Sep 2017
Address #2: 128 Rostrevor St, Hamilton New Zealand
Registered & physical address used from 01 May 2009 to 22 May 2017
Address #3: 128 Rostrevor Street, Hamilton
Physical & registered address used from 01 Aug 2008 to 01 May 2009
Address #4: Unit F, Omega Road, North Harbour Industrial Estate, Albany, Auckland
Physical & registered address used from 07 Sep 2000 to 01 Aug 2008
Basic Financial info
Total number of Shares: 630000
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Grossweiler, Brian |
Wake Forest Nc 27587 United States |
08 Jan 2024 - |
Shares Allocation #2 Number of Shares: 128000 | |||
Individual | West, Stephen Dene |
Rd 3 Drury 2579 New Zealand |
07 Sep 2000 - |
Individual | West, Andrew Phillip |
Glendowie Auckland 1071 New Zealand |
03 May 2010 - |
Individual | West, Carolyn |
Rd 3 Drury 2579 New Zealand |
23 May 2007 - |
Shares Allocation #3 Number of Shares: 128000 | |||
Individual | Sayer, Brad Darryl |
Hamilton Lake Hamilton 3204 New Zealand |
07 Sep 2000 - |
Shares Allocation #4 Number of Shares: 128000 | |||
Individual | Doig, Bruce |
Takapuna Auckland 0622 New Zealand |
18 May 2021 - |
Entity (NZ Limited Company) | Doig Trustee Services Limited Shareholder NZBN: 9429048815871 |
Auckland Central Auckland 1010 New Zealand |
18 May 2021 - |
Shares Allocation #5 Number of Shares: 128000 | |||
Entity (NZ Limited Company) | Lewislegal Hamilton Trustees 2007 Limited Shareholder NZBN: 9429033171111 |
Cambridge 3434 New Zealand |
09 Feb 2010 - |
Individual | O'keeffe, John Gerard |
Kaiapoi 7692 New Zealand |
07 Sep 2000 - |
Shares Allocation #6 Number of Shares: 116000 | |||
Individual | Wright, Rachael Nancy |
Raglan Raglan 3225 New Zealand |
11 Jul 2018 - |
Individual | Wright, David John |
Raglan Raglan 3225 New Zealand |
14 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hyams, David Allan Walter |
Browns Bay Auckland |
07 Sep 2000 - 02 Jun 2006 |
Other | Indus Limited | 06 Jul 2007 - 29 Feb 2012 | |
Individual | O'keeffe, Georgina |
Ngahinepauri |
29 Jun 2005 - 06 Jul 2007 |
Individual | Vincent, John Macarthur |
Browns Bay Auckland |
07 Sep 2000 - 29 Jun 2005 |
Individual | Hyams, David Allan |
Rd 1 Kaukapakapa |
07 Sep 2000 - 02 Jun 2006 |
Entity | Doig Consulting Limited Shareholder NZBN: 9429037226299 Company Number: 1042387 |
Takapuna Auckland 0622 New Zealand |
07 Sep 2000 - 18 May 2021 |
Individual | Taylor, David Patrick Charles |
Browns Bay Auckland |
07 Sep 2000 - 29 Feb 2012 |
Entity | Doig Consulting Limited Shareholder NZBN: 9429037226299 Company Number: 1042387 |
Takapuna Auckland 0622 New Zealand |
07 Sep 2000 - 18 May 2021 |
Entity | Doig Consulting Limited Shareholder NZBN: 9429037226299 Company Number: 1042387 |
Takapuna Auckland 0622 New Zealand |
07 Sep 2000 - 18 May 2021 |
Individual | Mackinnon, Grant |
Enderley Hamilton 3214 New Zealand |
14 Apr 2014 - 09 Jan 2019 |
Individual | Rogers, Ian Alan |
Rd 1 Kaukapakapa |
07 Sep 2000 - 23 May 2007 |
Entity | Neumegen & Neumegen Trustees Limited Shareholder NZBN: 9429036795093 Company Number: 1157914 |
18 Feb 2010 - 29 Feb 2012 | |
Individual | Vincent, John Macarthur |
Browns Bay Auckland |
07 Sep 2000 - 29 Jun 2005 |
Individual | Sayer, Kurt Bevan |
Huntington Hamilton 3210 New Zealand |
07 Feb 2007 - 18 May 2021 |
Individual | Sayer, Kurt Bevan |
Huntington Hamilton 3210 New Zealand |
07 Feb 2007 - 18 May 2021 |
Individual | Sayer, Sharon Therese |
Flagstaff Hamilton |
07 Sep 2000 - 10 Jul 2006 |
Individual | Jane, Robert Andrew |
Whatawhata |
29 Jun 2005 - 06 Jul 2007 |
Other | Null - Indus Limited | 06 Jul 2007 - 29 Feb 2012 | |
Entity | Neumegen & Neumegen Trustees Limited Shareholder NZBN: 9429036795093 Company Number: 1157914 |
18 Feb 2010 - 29 Feb 2012 | |
Individual | Parr, Alison Jane |
Rd 1 Kaukapakapa |
07 Sep 2000 - 23 May 2007 |
Individual | Taylor, Lynn Tracy |
Browns Bay Auckland |
07 Sep 2000 - 29 Jun 2005 |
Individual | Hyams, David Allan Walter |
Browns Bay Auckland |
07 Sep 2000 - 02 Jun 2006 |
John Gerard O'keeffe - Director
Appointment date: 07 Sep 2000
Address: Kaiapoi, 7692 New Zealand
Address used since 15 Jun 2021
Address: Rd 1, Hamilton, 3493 New Zealand
Address used since 01 Nov 2018
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 04 May 2016
Stephen Dene West - Director
Appointment date: 12 Jul 2018
Address: Rd 3, Drury, 2579 New Zealand
Address used since 12 Jul 2018
Michael Murphy - Director
Appointment date: 01 Jan 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Jan 2023
Chris M. - Director
Appointment date: 01 Jan 2023
Michael David Whitehead - Director
Appointment date: 01 Jan 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jan 2023
Bruce Doig - Director (Inactive)
Appointment date: 07 Sep 2000
Termination date: 31 Dec 2022
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 04 May 2016
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 30 Oct 2018
Brad Darryl Sayer - Director (Inactive)
Appointment date: 01 Oct 2017
Termination date: 31 Dec 2022
Address: Hamilton Lake, Hamilton, 3204 New Zealand
Address used since 01 Oct 2017
David John Wright - Director (Inactive)
Appointment date: 12 Jul 2018
Termination date: 31 Dec 2022
Address: Raglan, Raglan, 3225 New Zealand
Address used since 12 Jul 2018
Daniel James Hansen - Director (Inactive)
Appointment date: 01 Oct 2017
Termination date: 30 Jun 2018
Address: Rd 3, Oropi, 3173 New Zealand
Address used since 01 Oct 2017
Ian Alan Rogers - Director (Inactive)
Appointment date: 08 Aug 2006
Termination date: 20 Feb 2007
Address: Wairau Valley, Blenheim,
Address used since 08 Aug 2006
Lifestyle Trust
113c Ruakura Lane
Stillwebs Limited
9 Melody Lane
Shj Services Limited
9 Melody Lane
Dj Phillips Trustees Limited
Waikato Innovation Park
Dairy & Beef Global Solutions Limited
Waikato Innovation Park
Vgrid Limited
Waikato Innovation Park, Ruakura Lane