Shortcuts

More4apps Nz Limited

Type: NZ Limited Company (Ltd)
9429037167257
NZBN
1057895
Company Number
Registered
Company Status
Current address
128 Rostrevor Street
Hamilton
Other address (Address For Share Register) used since 25 Jul 2008
20 Arawa Street
Matamata 3400
New Zealand
Registered address used since 22 May 2017
420 Ruakura Lane
Ruakura
Hamilton 3214
New Zealand
Physical & service address used since 06 Sep 2017

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 2000
Individual Grossweiler, Brian Wake Forest
Nc
27587
United States
Shares Allocation #2 Number of Shares: 128000
Individual West, Stephen Dene Rd 3
Drury
2579
New Zealand
Individual West, Andrew Phillip Glendowie
Auckland
1071
New Zealand
Individual West, Carolyn Rd 3
Drury
2579
New Zealand
Shares Allocation #3 Number of Shares: 128000
Individual Sayer, Brad Darryl Hamilton Lake
Hamilton
3204
New Zealand
Shares Allocation #4 Number of Shares: 128000
Individual Doig, Bruce Takapuna
Auckland
0622
New Zealand
Entity (NZ Limited Company) Doig Trustee Services Limited
Shareholder NZBN: 9429048815871
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #5 Number of Shares: 128000
Entity (NZ Limited Company) Lewislegal Hamilton Trustees 2007 Limited
Shareholder NZBN: 9429033171111
Cambridge
3434
New Zealand
Individual O'keeffe, John Gerard Kaiapoi
7692
New Zealand
Shares Allocation #6 Number of Shares: 116000
Individual Wright, Rachael Nancy Raglan
Raglan
3225
New Zealand
Individual Wright, David John Raglan
Raglan
3225
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hyams, David Allan Walter Browns Bay
Auckland
Other Indus Limited
Individual O'keeffe, Georgina Ngahinepauri
Individual Vincent, John Macarthur Browns Bay
Auckland
Individual Hyams, David Allan Rd 1
Kaukapakapa
Entity Doig Consulting Limited
Shareholder NZBN: 9429037226299
Company Number: 1042387
Takapuna
Auckland
0622
New Zealand
Individual Taylor, David Patrick Charles Browns Bay
Auckland
Entity Doig Consulting Limited
Shareholder NZBN: 9429037226299
Company Number: 1042387
Takapuna
Auckland
0622
New Zealand
Entity Doig Consulting Limited
Shareholder NZBN: 9429037226299
Company Number: 1042387
Takapuna
Auckland
0622
New Zealand
Individual Mackinnon, Grant Enderley
Hamilton
3214
New Zealand
Individual Rogers, Ian Alan Rd 1
Kaukapakapa
Entity Neumegen & Neumegen Trustees Limited
Shareholder NZBN: 9429036795093
Company Number: 1157914
Individual Vincent, John Macarthur Browns Bay
Auckland
Individual Sayer, Kurt Bevan Huntington
Hamilton
3210
New Zealand
Individual Sayer, Kurt Bevan Huntington
Hamilton
3210
New Zealand
Individual Sayer, Sharon Therese Flagstaff
Hamilton
Individual Jane, Robert Andrew Whatawhata
Other Null - Indus Limited
Entity Neumegen & Neumegen Trustees Limited
Shareholder NZBN: 9429036795093
Company Number: 1157914
Individual Parr, Alison Jane Rd 1
Kaukapakapa
Individual Taylor, Lynn Tracy Browns Bay
Auckland
Individual Hyams, David Allan Walter Browns Bay
Auckland
Directors

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

Nearby companies

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