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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Other (Other) | Abn 94 050 240 330 - Moq Pty Limited |
200 Barangaroo Avenue, Barangaroo Nsw 2000 Australia |
14 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | De Cruz, Marlon |
Colebee Nsw 2761 Australia |
27 May 2011 - 15 Jul 2016 |
Individual | Lurie, Chad |
St Ives Nsw 2075 Australia |
27 May 2011 - 15 Jul 2016 |
Other | Montech Holdings Limited |
Edgecliff Nsw 2027 Australia |
15 Jul 2016 - 14 Feb 2018 |
Director | Chad Lurie |
St Ives Nsw 2075 Australia |
27 May 2011 - 15 Jul 2016 |
Individual | Nanayakkara, Don |
St Ives Nsw 2075 Australia |
27 May 2011 - 15 Jul 2016 |
Individual | Kawalsky, Gavin Anthony |
Bellevue Hill Nsw 2023 Australia |
06 Oct 2015 - 15 Jul 2016 |
Director | Don Nanayakkara |
St Ives Nsw 2075 Australia |
27 May 2011 - 15 Jul 2016 |
Director | Gavin Anthony Kawalsky |
Bellevue Hill Nsw 2023 Australia |
06 Oct 2015 - 15 Jul 2016 |
Director | Kai Mysliwiecz |
Nsw 2066 Australia |
27 May 2011 - 15 Jul 2016 |
Director | Kamran Shahrabi |
Nsw 2030 Australia |
27 May 2011 - 06 Oct 2015 |
Director | Marlon De Cruz |
Colebee Nsw 2761 Australia |
27 May 2011 - 15 Jul 2016 |
Individual | Shahrabi, Kamran |
Nsw 2030 Australia |
27 May 2011 - 06 Oct 2015 |
Individual | Mysliwiecz, Kai |
Nsw 2066 Australia |
27 May 2011 - 15 Jul 2016 |
Ultimate Holding Company
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
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
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