Shortcuts

Lmob Services Limited

Type: NZ Limited Company (Ltd)
9429030509726
NZBN
4016778
Company Number
Registered
Company Status
109905887
GST Number
No Abn Number
Australian Business Number
M693130
Industry classification code
Legal Service
Industry classification description
Current address
Level 5, 45 Johnston Street
Wellington Central
Wellington 6011
New Zealand
Physical & registered & service address used since 04 May 2018
Po Box 25520
Wellington 6140
New Zealand
Postal address used since 04 Aug 2020
Level 5, 45 Johnston Street
Wellington Central
Wellington 6011
New Zealand
Delivery address used since 04 Aug 2020

Lmob Services Limited was registered on 19 Sep 2012 and issued a New Zealand Business Number of 9429030509726. The registered LTD company has been run by 6 directors: Gregory Paul Lynch - an active director whose contract began on 19 Sep 2012,
Garth H. - an active director whose contract began on 01 Mar 2013,
John Barton Mansell - an active director whose contract began on 01 Jun 2019,
Britta Kristen Fromow - an inactive director whose contract began on 01 Mar 2013 and was terminated on 30 Apr 2020,
Kate Jane Duckworth - an inactive director whose contract began on 01 Mar 2013 and was terminated on 31 Jul 2017.
As stated in BizDb's data (last updated on 13 Mar 2024), this company registered 1 address: Level 5, 45 Johnston Street, Wellington Central, Wellington, 6011 (category: office, postal).
Up until 04 May 2018, Lmob Services Limited had been using Level 5, 111 Customhouse Quay, Wellington as their physical address.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 33 shares are held by 1 entity, namely:
Mansell, John Barton (an individual) located at Devonport, Auckland postcode 0624.
The 3rd share allotment (33 shares, 33%) belongs to 1 entity, namely:
Lynch, Gregory Paul, located at Northland, Wellington (a director). Lmob Services Limited has been categorised as "Legal service" (business classification M693130).

Addresses

Other active addresses

Address #4: Level 5, 45 Johnston Street, Wellington Central, Wellington, 6011 New Zealand

Office address used from 03 Aug 2021

Principal place of activity

Level 5, 45 Johnston Street, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 5, 111 Customhouse Quay, Wellington, 6011 New Zealand

Physical address used from 14 Nov 2012 to 04 May 2018

Address #2: Level 5, 111 Customhouse Quay, Wellington, 6011 New Zealand

Registered address used from 19 Oct 2012 to 04 May 2018

Address #3: Level 4, Bayleys Building, 36 Brandon Street, Wellington, 6011 New Zealand

Registered address used from 19 Sep 2012 to 19 Oct 2012

Address #4: Level 4, Bayleys Building, 36 Brandon Street, Wellington, 6011 New Zealand

Physical address used from 19 Sep 2012 to 14 Nov 2012

Contact info
64 4 5502390
04 Aug 2020 Phone
mail@catalystip.co.nz
04 Aug 2020 nzbn-reserved-invoice-email-address-purpose
www.catalystip.co.nz
04 Aug 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Individual Mansell, John Barton Devonport
Auckland
0624
New Zealand
Shares Allocation #2 Number of Shares: 34
Director Hendry, Garth Stewart
Shares Allocation #3 Number of Shares: 33
Director Lynch, Gregory Paul Northland
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fromow, Britta Kristen Days Bay
Lower Hutt
5013
New Zealand
Individual Duckworth, Katherine Jane Northland
Wellington
6012
New Zealand
Individual Palmer, Helen Rosemary Eastbourne
Lower Hutt
5013
New Zealand
Director Katherine Jane Duckworth Northland
Wellington
6012
New Zealand
Director Helen Rosemary Palmer Eastbourne
Lower Hutt
5013
New Zealand
Directors

Gregory Paul Lynch - Director

Appointment date: 19 Sep 2012

Address: Northland, Wellington, 6012 New Zealand

Address used since 19 Sep 2012


Garth H. - Director

Appointment date: 01 Mar 2013

Address: Kenmure, Dunedin, 9011 New Zealand

Address used since 01 Mar 2013


John Barton Mansell - Director

Appointment date: 01 Jun 2019

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Jun 2019


Britta Kristen Fromow - Director (Inactive)

Appointment date: 01 Mar 2013

Termination date: 30 Apr 2020

Address: Days Bay, Lower Hutt, 5013 New Zealand

Address used since 31 May 2017

Address: Waiwhetu, Lower Hutt, 5010 New Zealand

Address used since 01 Mar 2013


Kate Jane Duckworth - Director (Inactive)

Appointment date: 01 Mar 2013

Termination date: 31 Jul 2017

Address: Northland, Wellington, 6012 New Zealand

Address used since 01 Mar 2013


Helen Rosemary Palmer - Director (Inactive)

Appointment date: 01 Mar 2013

Termination date: 31 Mar 2015

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 01 Mar 2013

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace

Similar companies

Catalyst Intellectual Property Law Limited
Level 5, 111 Customhouse Quay

Core Legal Limited
Level 2-138 The Terrace

Et Intellectual Property Limited
Level 12, 1 Willeston Street

Legal Empowerment Limited
Level 5, 90 The Terrace

M G Bale Trustees (ngauranga Trust) Limited
Level 7, 234 Wakefield Street

Oakley Moran Trustee Company Limited
Level 4, 178 Willis Street