App Hq Limited was registered on 31 Mar 2016 and issued an NZ business number of 9429042267560. This registered LTD company has been managed by 5 directors: Stephen Anthony Hill - an active director whose contract started on 31 Mar 2016,
Suman Kumar Modgill - an active director whose contract started on 31 Mar 2016,
Himanshu Singh - an active director whose contract started on 31 Mar 2016,
Simon Himanshu Singh - an active director whose contract started on 31 Mar 2016,
Sophie Ellen Braggins - an inactive director whose contract started on 31 Mar 2016 and was terminated on 03 May 2017.
As stated in BizDb's database (updated on 17 Apr 2024), this company filed 1 address: 127 Gill Street, New Plymouth, 4310 (types include: postal, office).
Up until 30 Apr 2020, App Hq Limited had been using 47 Queen Street, New Plymouth, New Plymouth as their physical address.
BizDb identified past names used by this company: from 29 Mar 2016 to 21 Apr 2020 they were called Mapt. Limited.
A total of 1000 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 334 shares are held by 1 entity, namely:
Paas Trustees Limited (an entity) located at New Plymouth, New Plymouth postcode 4310.
Another group consists of 1 shareholder, holds 33.3% shares (exactly 333 shares) and includes
Asante Trustee Limited - located at New Plymouth, New Plymouth.
The next share allotment (333 shares, 33.3%) belongs to 1 entity, namely:
Hill, Stephen Anthony, located at Welbourn, New Plymouth (a director). App Hq Limited has been categorised as "Computer consultancy service" (ANZSIC M700010).
Principal place of activity
127 Gill Street, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: 47 Queen Street, New Plymouth, New Plymouth, 4310 New Zealand
Physical address used from 07 Nov 2019 to 30 Apr 2020
Address #2: 47 Queen Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered address used from 02 Nov 2018 to 30 Apr 2020
Address #3: 47 Queen Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered address used from 19 Feb 2018 to 02 Nov 2018
Address #4: 47 Queen Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered address used from 31 Mar 2016 to 19 Feb 2018
Address #5: 47 Queen Street, New Plymouth, New Plymouth, 4310 New Zealand
Physical address used from 31 Mar 2016 to 07 Nov 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 334 | |||
Entity (NZ Limited Company) | Paas Trustees Limited Shareholder NZBN: 9429047135758 |
New Plymouth New Plymouth 4310 New Zealand |
21 Apr 2020 - |
Shares Allocation #2 Number of Shares: 333 | |||
Entity (NZ Limited Company) | Asante Trustee Limited Shareholder NZBN: 9429047137066 |
New Plymouth New Plymouth 4310 New Zealand |
21 Apr 2020 - |
Shares Allocation #3 Number of Shares: 333 | |||
Director | Hill, Stephen Anthony |
Welbourn New Plymouth 4312 New Zealand |
26 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Proformac Technologies Limited Shareholder NZBN: 9429041328606 Company Number: 5393561 |
Waitara Waitara 4320 New Zealand |
31 Mar 2016 - 21 Apr 2020 |
Entity | White Hart Club Limited Shareholder NZBN: 9429041637074 Company Number: 5620786 |
New Plymouth 4310 New Zealand |
31 Mar 2016 - 26 Jun 2019 |
Entity | Proformac Technologies Limited Shareholder NZBN: 9429041328606 Company Number: 5393561 |
Waitara Waitara 4320 New Zealand |
31 Mar 2016 - 21 Apr 2020 |
Entity | White Hart Club Limited Shareholder NZBN: 9429041637074 Company Number: 5620786 |
New Plymouth 4310 New Zealand |
31 Mar 2016 - 26 Jun 2019 |
Stephen Anthony Hill - Director
Appointment date: 31 Mar 2016
Address: Welbourn, New Plymouth, 4312 New Zealand
Address used since 31 Mar 2016
Suman Kumar Modgill - Director
Appointment date: 31 Mar 2016
Address: Highlands Park, New Plymouth, 4312 New Zealand
Address used since 31 Mar 2016
Himanshu Singh - Director
Appointment date: 31 Mar 2016
Address: Waitara, Waitara, 4320 New Zealand
Address used since 31 Mar 2016
Simon Himanshu Singh - Director
Appointment date: 31 Mar 2016
Address: Waitara, Waitara, 4320 New Zealand
Address used since 31 Mar 2016
Sophie Ellen Braggins - Director (Inactive)
Appointment date: 31 Mar 2016
Termination date: 03 May 2017
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 31 Mar 2016
Garageworks Five Mile Qt Limited
47 Queen Street
Garageworks Taranaki Limited
47 Queen Street
Garageworks Queenstown Limited
47 Queen Street
Macfarlane Family Investments Limited
47 Queen Street
Garageworks Limited
47 Queen Street
Macfarlanes Enterprises Limited
47 Queen Street
39below Consulting Limited
7 Liardet Street
Breedveld Enterprises Limited
C/o Peat Marwick Mitchell & Co
Control It Limited
7 Liardet Street
Synoptix Limited
7 Liardet Street
Think Technology Limited
9 Vivian Street
Vistic Limited
106 Vivian St