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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Mansell, John Barton |
Devonport Auckland 0624 New Zealand |
04 Jun 2019 - |
Shares Allocation #2 Number of Shares: 34 | |||
Director | Hendry, Garth Stewart | 04 Mar 2013 - | |
Shares Allocation #3 Number of Shares: 33 | |||
Director | Lynch, Gregory Paul |
Northland Wellington 6012 New Zealand |
19 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fromow, Britta Kristen |
Days Bay Lower Hutt 5013 New Zealand |
01 Mar 2013 - 13 May 2020 |
Individual | Duckworth, Katherine Jane |
Northland Wellington 6012 New Zealand |
01 Mar 2013 - 09 Nov 2017 |
Individual | Palmer, Helen Rosemary |
Eastbourne Lower Hutt 5013 New Zealand |
01 Mar 2013 - 01 Apr 2015 |
Director | Katherine Jane Duckworth |
Northland Wellington 6012 New Zealand |
01 Mar 2013 - 09 Nov 2017 |
Director | Helen Rosemary Palmer |
Eastbourne Lower Hutt 5013 New Zealand |
01 Mar 2013 - 01 Apr 2015 |
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
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
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