Shortcuts

Movitae Limited

Type: NZ Limited Company (Ltd)
9429031131438
NZBN
3360113
Company Number
In Liquidation
Company Status
J542005
Industry classification code
Development Of Computer Software For Mass Production
Industry classification description
Current address
731b Ridge Road
Rd 3
Riverhead 0793
New Zealand
Service & registered & physical address used since 22 Jul 2019
Level 2, 5-7 Kingdon Street
Newmarket
Auckland 1023
New Zealand
Registered & service address used since 17 Jul 2023

Movitae Limited was started on 28 Apr 2011 and issued a New Zealand Business Number of 9429031131438. This in liquidation LTD company has been managed by 4 directors: Matthew Louis Mcarthur - an active director whose contract started on 28 Apr 2011,
Angela Elizabeth Gendall - an active director whose contract started on 28 Apr 2011,
Graham Clarke - an inactive director whose contract started on 21 Aug 2015 and was terminated on 31 Jul 2022,
Anne Elizabeth Catley - an inactive director whose contract started on 21 Aug 2015 and was terminated on 31 Jul 2022.
According to our data (updated on 20 Jul 2023), this company uses 1 address: Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 (category: registered, service).
Up to 22 Jul 2019, Movitae Limited had been using 152 Garnet Road, Westmere, Auckland as their physical address.
A total of 1653140 shares are allotted to 15 groups (18 shareholders in total). As far as the first group is concerned, 12500 shares are held by 1 entity, namely:
Hamish & Ailsa Trustee Limited (an entity) located at Parnell, Auckland postcode 1052.
The 2nd group consists of 2 shareholders, holds 0.91% shares (exactly 15000 shares) and includes
Wilson, Stephanie - located at Rothesay Bay, Auckland,
Wilson, Bruce - located at Rothesay Bay, Auckland.
The 3rd share allocation (50000 shares, 3.02%) belongs to 1 entity, namely:
Fairbridge Executive Limited, located at Epsom, Auckland (an entity). Movitae Limited was categorised as "Development of computer software for mass production" (ANZSIC J542005).

Addresses

Previous address

Address #1: 152 Garnet Road, Westmere, Auckland, 1022 New Zealand

Physical & registered address used from 28 Apr 2011 to 22 Jul 2019

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1653140

Annual return filing month: August

Annual return last filed: 07 Sep 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12500
Entity (NZ Limited Company) Hamish & Ailsa Trustee Limited
Shareholder NZBN: 9429041797532
Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 15000
Individual Wilson, Stephanie Rothesay Bay
Auckland
0630
New Zealand
Individual Wilson, Bruce Rothesay Bay
Auckland
0630
New Zealand
Shares Allocation #3 Number of Shares: 50000
Entity (NZ Limited Company) Fairbridge Executive Limited
Shareholder NZBN: 9429034321188
Epsom
Auckland
1023
New Zealand
Shares Allocation #4 Number of Shares: 37500
Entity (NZ Limited Company) Smcl Limited
Shareholder NZBN: 9429042543770
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #5 Number of Shares: 12500
Individual Mcarthur, Fiona Saint Marys Bay
Auckland
1011
New Zealand
Individual Mcarthur, Ellen Saint Marys Bay
Auckland
1011
New Zealand
Shares Allocation #6 Number of Shares: 100000
Individual Johnson, James Henry Saint Johns
Auckland
1072
New Zealand
Shares Allocation #7 Number of Shares: 12500
Individual Mcarthur, Johanne Te Atatu Peninsula
Auckland
0610
New Zealand
Individual Couper, Suzanne Te Atatu Peninsula
Auckland
0610
New Zealand
Shares Allocation #8 Number of Shares: 12500
Individual Williamson, Kirsty Paremoremo
Auckland
0632
New Zealand
Shares Allocation #9 Number of Shares: 12500
Individual Clayton, Jarred Browns Bay
Auckland
0630
New Zealand
Shares Allocation #10 Number of Shares: 260000
Entity (NZ Limited Company) Marstel Services Limited
Shareholder NZBN: 9429031092371
Mairangi Bay
Auckland
0630
New Zealand
Shares Allocation #11 Number of Shares: 266700
Entity (NZ Limited Company) Gci Trustee Services Limited
Shareholder NZBN: 9429034120903
St Marys Bay
Auckland
1011
New Zealand
Shares Allocation #12 Number of Shares: 65000
Entity (NZ Limited Company) Copley Trustee Services Limited
Shareholder NZBN: 9429033548623
Parnell
Auckland
1052
New Zealand
Shares Allocation #13 Number of Shares: 15000
Entity (NZ Limited Company) Maida Vale Trustee Services Limited
Shareholder NZBN: 9429043369553
Epsom
Auckland
1023
New Zealand
Shares Allocation #14 Number of Shares: 388040
Director Gendall, Angela Elizabeth Te Atatu Peninsula
Waitakere
0610
New Zealand
Shares Allocation #15 Number of Shares: 393400
Director Mcarthur, Matthew Louis Te Atatu Peninsula
Waitakere
0610
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcarthur, Ailsa Rd 3
Albany
0793
New Zealand
Entity Sw Trust Services (thirteen) Limited
Shareholder NZBN: 9429030378322
Company Number: 4226598
Takapuna
Auckland
0622
New Zealand
Individual Mcarthur, Hamish Rd 3
Albany
0793
New Zealand
Individual Mcarthur, Johanne Te Atatu Peninsula
Auckland
0610
New Zealand
Directors

Matthew Louis Mcarthur - Director

Appointment date: 28 Apr 2011

Address: Rd 3, Riverhead, 0793 New Zealand

Address used since 12 Jul 2019

Address: Te Atatu Peninsula, Waitakere, 0610 New Zealand

Address used since 28 Apr 2011


Angela Elizabeth Gendall - Director

Appointment date: 28 Apr 2011

Address: Rd 3, Riverhead, 0793 New Zealand

Address used since 12 Jul 2019

Address: Te Atatu Peninsula, Waitakere, 0610 New Zealand

Address used since 28 Apr 2011


Graham Clarke - Director (Inactive)

Appointment date: 21 Aug 2015

Termination date: 31 Jul 2022

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 21 Aug 2015


Anne Elizabeth Catley - Director (Inactive)

Appointment date: 21 Aug 2015

Termination date: 31 Jul 2022

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 21 Aug 2015

Nearby companies
Similar companies

Blitztec Limited
59 Warnock Street

Custard Square Health Limited
399 New North Road

Engage Solutions Limited
300 Richmond Road

Enworks Limited
57 Wellington Street

Gisolutions Limited
Flat 6, 27 Rossmay Terrace

Instinctive Limited
43 Napier Street