Mosh Social Media Limited was started on 13 Aug 2009 and issued an NZBN of 9429032029284. This registered LTD company has been supervised by 4 directors: Jon Emile Randles - an active director whose contract started on 13 Aug 2009,
Julian Thompson - an active director whose contract started on 29 Apr 2013,
Jamie William Thompson - an active director whose contract started on 01 Sep 2022,
Jeremy George Marks - an inactive director whose contract started on 13 Aug 2009 and was terminated on 09 Dec 2019.
According to our information (updated on 20 Feb 2024), this company uses 1 address: Suite 106, 150 Karangahape Rd, Auckland, 1010 (type: office, registered).
Until 16 Sep 2019, Mosh Social Media Limited had been using Level 2, 247 Cameron Road, Tauranga, Tauranga as their physical address.
BizDb identified former names for this company: from 13 Aug 2009 to 16 Apr 2013 they were called Screaming Baby Limited.
A total of 27600 shares are allotted to 4 groups (4 shareholders in total). In the first group, 4 shares are held by 1 entity, namely:
Thompson, Kellie (an individual) located at Matua, Tauranga, Bay Of Plenty postcode 3110.
Then there is a group that consists of 1 shareholder, holds 27.54% shares (exactly 7600 shares) and includes
Randles, Jon Emile - located at Auckland Cbd, Auckland.
The 3rd share allocation (9996 shares, 36.22%) belongs to 1 entity, namely:
Thompson, Julian, located at Matua, Tauranga, Bay Of Plenty (an individual). Mosh Social Media Limited was categorised as "Business consultant service" (ANZSIC M696205).
Other active addresses
Principal place of activity
Suite 106, 150 Karangahape Rd, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 2, 247 Cameron Road, Tauranga, Tauranga, 3140 New Zealand
Physical & registered address used from 16 Aug 2019 to 16 Sep 2019
Address #2: Level 2, 24 Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 22 Jun 2016 to 16 Aug 2019
Address #3: Level 2, 24 Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 27 Oct 2015 to 22 Jun 2016
Address #4: Level 5, 64 Khyber Pass Road, Grafton, Auckland, 1023 New Zealand
Registered address used from 11 Sep 2012 to 27 Oct 2015
Address #5: Level 5, 64 Khyber Pass Road, Grafton, Auckland, 1023 New Zealand
Physical address used from 20 Jul 2012 to 27 Oct 2015
Address #6: Level 5, 64 Khyber Pass Road, Grafton, Auckland, 1023 New Zealand
Registered address used from 20 Jul 2012 to 11 Sep 2012
Address #7: 6 Takahe Road, Titirangi, Auckland, 0604 New Zealand
Registered & physical address used from 27 Feb 2012 to 20 Jul 2012
Address #8: 27b Abbotleigh Avenue, Te Atatu Peninsula, Waitakere, 0610 New Zealand
Registered & physical address used from 26 Mar 2010 to 27 Feb 2012
Address #9: 25a Wendover Rd, Glendowie, Auckland
Registered & physical address used from 13 Aug 2009 to 26 Mar 2010
Basic Financial info
Total number of Shares: 27600
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4 | |||
Individual | Thompson, Kellie |
Matua Tauranga Bay Of Plenty 3110 New Zealand |
09 May 2023 - |
Shares Allocation #2 Number of Shares: 7600 | |||
Individual | Randles, Jon Emile |
Auckland Cbd Auckland 1010 New Zealand |
09 May 2023 - |
Shares Allocation #3 Number of Shares: 9996 | |||
Individual | Thompson, Julian |
Matua Tauranga Bay Of Plenty 3110 New Zealand |
09 May 2023 - |
Shares Allocation #4 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | East Tamaki No.34 Limited Shareholder NZBN: 9429032443615 |
Tauranga 3140 New Zealand |
10 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marks, Jeremy George |
Matua Tauranga 3110 New Zealand |
13 Aug 2009 - 29 Apr 2013 |
Individual | Thompson, Kellie |
Matua Tauranga 3110 New Zealand |
02 May 2023 - 09 May 2023 |
Director | Thompson, Julian |
Matua Tauranga 3110 New Zealand |
02 May 2023 - 09 May 2023 |
Director | Randles, Jon Emile |
Sugartree Altro Auckland 1010 New Zealand |
02 May 2023 - 09 May 2023 |
Entity | Mosh Holdings Limited Shareholder NZBN: 9429030260481 Company Number: 4405278 |
150-154 Karangahape Rd Auckland 1010 New Zealand |
29 Apr 2013 - 02 May 2023 |
Entity | Mosh Holdings Limited Shareholder NZBN: 9429030260481 Company Number: 4405278 |
Eden Terrace Auckland 1010 New Zealand |
29 Apr 2013 - 02 May 2023 |
Individual | Randles, Jon Emile |
Green Bay Auckland 0604 New Zealand |
13 Aug 2009 - 29 Apr 2013 |
Jon Emile Randles - Director
Appointment date: 13 Aug 2009
Address: Sugartree Altro, Auckland, 1010 New Zealand
Address used since 19 Dec 2019
Address: Green Bay, Auckland, 0604 New Zealand
Address used since 12 Mar 2013
Address: Glendene, Auckland, 0602 New Zealand
Address used since 01 Dec 2017
Julian Thompson - Director
Appointment date: 29 Apr 2013
Address: Matua, Tauranga, 3110 New Zealand
Address used since 05 May 2014
Jamie William Thompson - Director
Appointment date: 01 Sep 2022
Address: Jacks Point, Queenstown, 9371 New Zealand
Address used since 02 May 2023
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Sep 2022
Jeremy George Marks - Director (Inactive)
Appointment date: 13 Aug 2009
Termination date: 09 Dec 2019
Address: Matua, Tauranga, 3110 New Zealand
Address used since 17 Feb 2012
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace
Business Consultancy Group Nz Limited
Level 3, 27 Bath Street
Currie Contracting Limited
Level 3, 27 Bath Street
Frolik Group Limited
Level 2, 2a Augustus Terrace
Jabra (nz) Limited
Level 2, 2a Augustus Terrace
Muller Molloy & Associates Limited
Level 2, 347 Parnell Road
Natural Source New Zealand Limited
Level 1, 1 Gibraltar Crescent