Vmob Ip Limited, a registered company, was launched on 14 Jan 2015. 9429041566541 is the NZ business identifier it was issued. "Software development service nec" (business classification M700050) is how the company is categorised. This company has been run by 6 directors: Michael S. - an active director whose contract began on 19 Jul 2024,
Bryan M. - an active director whose contract began on 19 Jul 2024,
Glenn Day - an active director whose contract began on 13 Feb 2025,
Daniel James Houden - an inactive director whose contract began on 19 Jul 2024 and was terminated on 18 Nov 2024,
Philip John Norman - an inactive director whose contract began on 14 Jan 2015 and was terminated on 19 Jul 2024.
Last updated on 23 May 2025, our database contains detailed information about 1 address: Level 2, 2 Graham Street, Auckland Central, Auckland, 1010 (category: postal, office).
Vmob Ip Limited had been using Level 2, 1 Nelson Street, Auckland Central, Auckland as their physical address up to 25 Feb 2022.
One entity owns all company shares (exactly 1 share) - 17605696820 - Task Group Holdings Limited - located at 1010, 90 Mona Vale Road, Mona Vale.
Principal place of activity
Level 2, 2 Graham Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 2, 1 Nelson Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 10 Jun 2019 to 25 Feb 2022
Address #2: Level 2, 1 Nelson Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 07 Jun 2019 to 25 Feb 2022
Address #3: Level 4, 37 Galway Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 16 Nov 2018 to 07 Jun 2019
Address #4: Level 4, 37 Galway Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 16 Nov 2018 to 10 Jun 2019
Address #5: Level 3, 104 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 14 Jan 2015 to 16 Nov 2018
Basic Financial info
Total number of Shares: 1
Annual return filing month: August
Annual return last filed: 22 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1 | |||
| Other (Other) | 17605696820 - Task Group Holdings Limited |
90 Mona Vale Road Mona Vale 2103 Australia |
03 Sep 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Task Group Holdings Limited Shareholder NZBN: 9429039937803 Company Number: 244518 |
Auckland Central Auckland 1010 New Zealand |
14 Jan 2015 - 03 Sep 2024 |
Ultimate Holding Company
Michael S. - Director
Appointment date: 19 Jul 2024
Bryan M. - Director
Appointment date: 19 Jul 2024
Glenn Day - Director
Appointment date: 13 Feb 2025
ASIC Name: Gibcambre Pty. Ltd.
Address: Colebee, Nsw, 2761 Australia
Address used since 13 Feb 2025
Daniel James Houden - Director (Inactive)
Appointment date: 19 Jul 2024
Termination date: 18 Nov 2024
ASIC Name: Task Group Holdings Limited
Address: Strathmore, Vic, 3041 Australia
Address used since 19 Jul 2024
Philip John Norman - Director (Inactive)
Appointment date: 14 Jan 2015
Termination date: 19 Jul 2024
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 19 Aug 2022
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 22 Jul 2015
Scott John Bradley - Director (Inactive)
Appointment date: 14 Jan 2015
Termination date: 29 May 2018
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 14 Jan 2015
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Mobilis Limited
Level 19, Bdo Tower, 120 Albert Street
Mymobilis Limited
Level 19, Bdo Tower, 120 Albert Street,
Nui Markets Limited
Level 9, 59 High Street
Oxpig Investments Limited
Level 3, 10 Customs Street East
Virsae Limited
Level 8, 120 Albert Street
Wolf Limited
Level 10 21 Queen Street