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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 553139 | |||
Entity (NZ Limited Company) | Montauk Holdings Limited Shareholder NZBN: 9429041467763 |
Remuera Auckland 1050 New Zealand |
05 Jun 2015 - |
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 |
06 Sep 2016 - |
Shares Allocation #3 Number of Shares: 201060 | |||
Entity (NZ Limited Company) | Ncd Trustee Limited Shareholder NZBN: 9429030016460 |
Wanganui 4540 New Zealand |
06 Jul 2016 - |
Shares Allocation #4 Number of Shares: 465000 | |||
Entity (NZ Limited Company) | Platinum Options Limited Shareholder NZBN: 9429035769446 |
Auckland Central Auckland 1010 New Zealand |
13 May 2014 - |
Shares Allocation #5 Number of Shares: 127776 | |||
Individual | Verbiest, Sarah |
Wanaka Wanaka 9305 New Zealand |
06 Sep 2016 - |
Shares Allocation #6 Number of Shares: 354900 | |||
Other (Other) | The Theresa Gattung Investment Trust |
Mount Eden Auckland 1024 New Zealand |
21 Jun 2014 - |
Shares Allocation #7 Number of Shares: 111111 | |||
Individual | Ott, David Geoffery |
Avonhead Christchurch 8042 New Zealand |
06 Sep 2016 - |
Individual | Chisholm, Michael James |
Avonhead Christchurch 8042 New Zealand |
06 Sep 2016 - |
Individual | Hope Chisholm, Sheryl |
Avonhead Christchurch 8042 New Zealand |
21 Oct 2016 - |
Shares Allocation #8 Number of Shares: 281406 | |||
Entity (NZ Limited Company) | Mobit Technologies Limited Shareholder NZBN: 9429041003862 |
Albany Auckland 0632 New Zealand |
21 Feb 2017 - |
Shares Allocation #9 Number of Shares: 125000 | |||
Entity (NZ Limited Company) | Fgt Investments Limited Shareholder NZBN: 9429041113691 |
Greenhithe Auckland 0632 New Zealand |
25 Sep 2014 - |
Shares Allocation #10 Number of Shares: 54861 | |||
Individual | Koch, Rebecca |
Peoria Arizona 85345 United States |
12 Sep 2017 - |
Individual | Koch, Jim |
Peoria Arizona 85345 United States |
06 Sep 2016 - |
Shares Allocation #11 Number of Shares: 369600 | |||
Individual | Mcdonald, Sean Patrick |
Albany Auckland 0632 New Zealand |
18 Nov 2013 - |
Individual | Mcdonald, Emma Louise |
Albany Auckland 0632 New Zealand |
15 Jan 2016 - |
Shares Allocation #12 Number of Shares: 75556 | |||
Individual | Oxley, Martin |
Papanui Christchurch 8053 New Zealand |
06 Sep 2016 - |
Shares Allocation #13 Number of Shares: 23216 | |||
Individual | Mcdonald, Liam |
Albany Auckland 0632 New Zealand |
18 Dec 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Richards, Phil |
Rd 1 Drury 2577 New Zealand |
18 Nov 2013 - 13 May 2014 |
Individual | Hope, Sheryl |
Avonhead Christchurch 8042 New Zealand |
06 Sep 2016 - 21 Oct 2016 |
Individual | Mcdonald, Damian Gerard |
Greenhithe Auckland 0632 New Zealand |
18 Nov 2013 - 21 Feb 2017 |
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
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
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