Shortcuts

Mobit Technologies Limited

Type: NZ Limited Company (Ltd)
9429041003862
NZBN
4723499
Company Number
Registered
Company Status
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
Suite 1.03 Ecentre Gate 5
Albany
Auckland 0632
New Zealand
Registered address used since 22 Oct 2015
Suite 1.03 Ecentre Gate 5
Albany
Auckland 0632
New Zealand
Physical & service address used since 28 Oct 2015

Mobit Technologies Limited was launched on 18 Nov 2013 and issued a number of 9429041003862. The registered LTD company has been supervised by 7 directors: Sean Patrick Mcdonald - an active director whose contract started on 18 Nov 2013,
Phil Richards - an active director whose contract started on 18 Nov 2013,
Theresa Gattung - an active director whose contract started on 10 Jun 2014,
Bruce Raymond Sheppard - an active director whose contract started on 09 Sep 2016,
Damian Gerard Mcdonald - an inactive director whose contract started on 18 Nov 2013 and was terminated on 23 Sep 2016.
As stated in BizDb's database (last updated on 24 Mar 2024), this company registered 1 address: Suite 1.03 Ecentre Gate 5, Albany, Auckland, 0632 (types include: physical, service).
Up to 28 Oct 2015, Mobit Technologies Limited had been using Suite 2, 18 Canaveral Drive, Rosedale, Auckland as their physical address.
A total of 2922625 shares are allocated to 13 groups (17 shareholders in total). When considering the first group, 553139 shares are held by 1 entity, namely:
Montauk Holdings Limited (an entity) located at Remuera, Auckland postcode 1050.
Another group consists of 1 shareholder, holds 6.16 per cent shares (exactly 180000 shares) and includes
Southern Hills Imperial Timber ( 1932) Pty Limited - located at 253 Queen Street, Auckland.
The 3rd share allotment (201060 shares, 6.88%) belongs to 1 entity, namely:
Ncd Trustee Limited, located at Wanganui (an entity). Mobit Technologies Limited is classified as "Software development service nec" (business classification M700050).

Addresses

Previous addresses

Address #1: Suite 2, 18 Canaveral Drive, Rosedale, Auckland, 0632 New Zealand

Physical address used from 18 Nov 2013 to 28 Oct 2015

Address #2: Suite 2, 18 Canaveral Drive, Rosedale, Auckland, 0632 New Zealand

Registered address used from 18 Nov 2013 to 22 Oct 2015

Financial Data

Basic Financial info

Total number of Shares: 2922625

Annual return filing month: September

Annual return last filed: 26 Sep 2019

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 553139
Entity (NZ Limited Company) Montauk Holdings Limited
Shareholder NZBN: 9429041467763
Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 180000
Entity (NZ Limited Company) Southern Hills Imperial Timber ( 1932) Pty Limited
Shareholder NZBN: 9429035179528
253 Queen Street
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 201060
Entity (NZ Limited Company) Ncd Trustee Limited
Shareholder NZBN: 9429030016460
Wanganui
4540
New Zealand
Shares Allocation #4 Number of Shares: 465000
Entity (NZ Limited Company) Platinum Options Limited
Shareholder NZBN: 9429035769446
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #5 Number of Shares: 127776
Individual Verbiest, Sarah Wanaka
Wanaka
9305
New Zealand
Shares Allocation #6 Number of Shares: 354900
Other (Other) The Theresa Gattung Investment Trust Mount Eden
Auckland
1024
New Zealand
Shares Allocation #7 Number of Shares: 111111
Individual Ott, David Geoffery Avonhead
Christchurch
8042
New Zealand
Individual Chisholm, Michael James Avonhead
Christchurch
8042
New Zealand
Individual Hope Chisholm, Sheryl Avonhead
Christchurch
8042
New Zealand
Shares Allocation #8 Number of Shares: 281406
Entity (NZ Limited Company) Mobit Technologies Limited
Shareholder NZBN: 9429041003862
Albany
Auckland
0632
New Zealand
Shares Allocation #9 Number of Shares: 125000
Entity (NZ Limited Company) Fgt Investments Limited
Shareholder NZBN: 9429041113691
Greenhithe
Auckland
0632
New Zealand
Shares Allocation #10 Number of Shares: 54861
Individual Koch, Rebecca Peoria
Arizona
85345
United States
Individual Koch, Jim Peoria
Arizona
85345
United States
Shares Allocation #11 Number of Shares: 369600
Individual Mcdonald, Sean Patrick Albany
Auckland
0632
New Zealand
Individual Mcdonald, Emma Louise Albany
Auckland
0632
New Zealand
Shares Allocation #12 Number of Shares: 75556
Individual Oxley, Martin Papanui
Christchurch
8053
New Zealand
Shares Allocation #13 Number of Shares: 23216
Individual Mcdonald, Liam Albany
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Richards, Phil Rd 1
Drury
2577
New Zealand
Individual Hope, Sheryl Avonhead
Christchurch
8042
New Zealand
Individual Mcdonald, Damian Gerard Greenhithe
Auckland
0632
New Zealand
Directors

Sean Patrick Mcdonald - Director

Appointment date: 18 Nov 2013

Address: Albany, Auckland, 0632 New Zealand

Address used since 18 Nov 2013


Phil Richards - Director

Appointment date: 18 Nov 2013

Address: Rd 1, Drury, 2577 New Zealand

Address used since 18 Nov 2013


Theresa Gattung - Director

Appointment date: 10 Jun 2014

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 10 Jun 2014


Bruce Raymond Sheppard - Director

Appointment date: 09 Sep 2016

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 09 Sep 2016


Damian Gerard Mcdonald - Director (Inactive)

Appointment date: 18 Nov 2013

Termination date: 23 Sep 2016

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 18 Nov 2013


Elaine Ford - Director (Inactive)

Appointment date: 24 Sep 2014

Termination date: 23 Sep 2016

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 24 Sep 2014


Andrew Barron - Director (Inactive)

Appointment date: 05 Nov 2014

Termination date: 23 Sep 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Nov 2014

Nearby companies

Dejar International Limited
18 Canaveral Drive, Albany

The Cheesecake Shop (nz) Limited Advertising Fund
7b Canaveral Drive

Hygiene Systems Development & Production Limited
15 Canaveral Drive

H S (australasia) Limited
15 Canaveral Drive

Motomuck Limited
15 Canaveral Drive

Hwga Company Limited
2/18b Triton Drive

Similar companies

Dejar International Limited
18 Canaveral Drive, Albany

Ignited Limited
Unit E, 14/22 Triton Drive

Merchant Warrior Limited
Building 3e, Level 1, 14-22 Triton Drive

Mhi Holdings Limited
Suite 5c, 10 Canaveral Drive

Pageproof Group Limited
14-22 Triton Drive

Pageproof Holdings Limited
14-22 Triton Drive