Shortcuts

Moqdigital Nz Limited

Type: NZ Limited Company (Ltd)
9429031098250
NZBN
3386076
Company Number
Registered
Company Status
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
Level 4
52 Symonds Street
Auckland 1010
New Zealand
Registered address used since 10 Jun 2014
Level 4, 52 Symonds Street
Auckland 1010
New Zealand
Physical & service address used since 26 Jun 2015

Moqdigital Nz Limited, a registered company, was started on 27 May 2011. 9429031098250 is the business number it was issued. "Computer consultancy service" (business classification M700010) is how the company is categorised. The company has been supervised by 12 directors: David William Stevens - an active director whose contract began on 22 Nov 2022,
Chad Lurie - an inactive director whose contract began on 27 May 2011 and was terminated on 22 Nov 2022,
Peter Scott Ward - an inactive director whose contract began on 23 Dec 2021 and was terminated on 22 Nov 2022,
Matthew Charles Goggin - an inactive director whose contract began on 04 Feb 2022 and was terminated on 17 Jun 2022,
Scott Mckenzie Mcpherson - an inactive director whose contract began on 19 May 2016 and was terminated on 12 Apr 2022.
Last updated on 17 Mar 2024, our database contains detailed information about 2 addresses this company registered, namely: Level 4, 52 Symonds Street, Auckland, 1010 (physical address),
Level 4, 52 Symonds Street, Auckland, 1010 (service address),
Level 4, 52 Symonds Street, Auckland, 1010 (registered address).
Moqdigital Nz Limited had been using Level 4, 52 Symonds Street, Auckland as their physical address until 26 Jun 2015.
Old names used by this company, as we established at BizDb, included: from 12 May 2011 to 24 Apr 2017 they were named Tetran Nz Limited.
A single entity owns all company shares (exactly 100000 shares) - Abn 94 050 240 330 - Moq Pty Limited - located at 1010, 200 Barangaroo Avenue, Barangaroo, Nsw.

Addresses

Previous addresses

Address #1: Level 4, 52 Symonds Street, Auckland, 1010 New Zealand

Physical address used from 27 May 2011 to 26 Jun 2015

Address #2: Level 4, 52 Symonds Street, Auckland, 1010 New Zealand

Registered address used from 27 May 2011 to 10 Jun 2014

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: May

Financial report filing month: March

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Other (Other) Abn 94 050 240 330 - Moq Pty Limited 200 Barangaroo Avenue, Barangaroo
Nsw
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual De Cruz, Marlon Colebee
Nsw
2761
Australia
Individual Lurie, Chad St Ives
Nsw
2075
Australia
Other Montech Holdings Limited Edgecliff
Nsw
2027
Australia
Director Chad Lurie St Ives
Nsw
2075
Australia
Individual Nanayakkara, Don St Ives
Nsw
2075
Australia
Individual Kawalsky, Gavin Anthony Bellevue Hill
Nsw
2023
Australia
Director Don Nanayakkara St Ives
Nsw
2075
Australia
Director Gavin Anthony Kawalsky Bellevue Hill
Nsw
2023
Australia
Director Kai Mysliwiecz Nsw
2066
Australia
Director Kamran Shahrabi Nsw
2030
Australia
Director Marlon De Cruz Colebee
Nsw
2761
Australia
Individual Shahrabi, Kamran Nsw
2030
Australia
Individual Mysliwiecz, Kai Nsw
2066
Australia

Ultimate Holding Company

08 May 2019
Effective Date
Moq Limited
Name
Llc
Type
AU
Country of origin
Suite G.01, Ground Floor
3-5 West Street
North Sydney, Nsw 2060
Australia
Address
Directors

David William Stevens - Director

Appointment date: 22 Nov 2022

ASIC Name: Brennan It Pty Limited

Address: Balgowlah Heights, New South Wales, 2093 Australia

Address used since 22 Nov 2022


Chad Lurie - Director (Inactive)

Appointment date: 27 May 2011

Termination date: 22 Nov 2022

ASIC Name: Tetran Pty. Ltd.

Address: 3-5 West Street, North Sydney, Nsw, 2060 Australia

Address: St Ives, NSW 2075 Australia

Address: St Ives, Nsw, 2075 Australia


Peter Scott Ward - Director (Inactive)

Appointment date: 23 Dec 2021

Termination date: 22 Nov 2022

ASIC Name: Moq Limited

Address: Albion, Queensland, 4010 Australia

Address used since 23 Dec 2021

Address: Nsw, 2060 Australia


Matthew Charles Goggin - Director (Inactive)

Appointment date: 04 Feb 2022

Termination date: 17 Jun 2022

ASIC Name: Moqdigital Pty Ltd

Address: Brisbane, Qld, 4000 Australia

Address: Nsw, 2060 Australia

Address: Kalinga, Queensland, 4030 Australia

Address used since 04 Feb 2022


Scott Mckenzie Mcpherson - Director (Inactive)

Appointment date: 19 May 2016

Termination date: 12 Apr 2022

ASIC Name: Moq Limited

Address: Edgecliffe, Nsw, 2027 Australia

Address: North Sydney, Nsw, 2060 Australia

Address: Fig Tree Pocket, Qld, 4069 Australia

Address used since 19 May 2016


Guiseppe Pino D'addio - Director (Inactive)

Appointment date: 19 May 2016

Termination date: 04 Apr 2022

ASIC Name: Moq Limited

Address: Ashgrove, Queensland, 4060 Australia

Address used since 19 May 2016

Address: North Sydney, Nsw, 2060 Australia

Address: Edgecliffe, Nsw, 2027 Australia


Don Nanayakkara - Director (Inactive)

Appointment date: 27 May 2011

Termination date: 05 Jul 2017

ASIC Name: Tetran Pty. Ltd.

Address: St Ives, Nsw, 2075 Australia

Address used since 02 Jun 2015

Address: St Ives, Nsw, 2075 Australia


Nicola Janine Badran - Director (Inactive)

Appointment date: 19 May 2016

Termination date: 27 Apr 2017

ASIC Name: Montech Holdings Limited

Address: Edgecliffe, Nsw, 2027 Australia

Address: Clovelly, Nsw, 2031 Australia

Address used since 19 May 2016


Kai Mysliwiecz - Director (Inactive)

Appointment date: 27 May 2011

Termination date: 20 May 2016

ASIC Name: Tetran Pty. Ltd.

Address: St Ives, Nsw, 2075 Australia

Address: Lane Cove North, Nsw, 2066 Australia

Address used since 02 Jun 2015


Marlon De Cruz - Director (Inactive)

Appointment date: 27 May 2011

Termination date: 20 May 2016

ASIC Name: Tetran Pty. Ltd.

Address: St Ives, Nsw, 2075 Australia

Address: Colebee Nsw, 2761 Australia


Gavin Anthony Kawalsky - Director (Inactive)

Appointment date: 10 Jul 2015

Termination date: 20 May 2016

ASIC Name: Tetran Pty. Ltd.

Address: St Ives, Nsw, 2075 Australia

Address: Bellevue Hill, Nsw, 2023 Australia

Address used since 10 Jul 2015


Kamran Shahrabi - Director (Inactive)

Appointment date: 27 May 2011

Termination date: 31 Mar 2015

ASIC Name: Tetran Pty. Ltd.

Address: Nsw, 2030 Australia

Address used since 27 May 2011

Address: St Ives, Nsw, 2075 Australia

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Completeview Software Limited
Level 9, 175 Queen Street

Comptel Solutions Limited
Level 7, 53 Fort Street

Cyma Limited
Level 4, 52 Symonds Street

Kettering Nz Limited
Level 8, 120 Albert Street

Linearstack Nz Limited
Level 33, Anz Center, 23-29 Albert Street

Next Page Limited
Level 4, 152 Fanshawe Street