General information

Moqdigital NZ Limited

Type: NZ Limited Company (Ltd)
9429031098250
New Zealand Business Number
3386076
Company Number
Registered
Company Status
M700010 - Computer Consultancy Service
Industry classification codes with description

Moqdigital Nz Limited (issued a business number of 9429031098250) was registered on 27 May 2011. 2 addresses are in use by the company: Level 4, 52 Symonds Street, Auckland, 1010 (type: physical, service). Level 4, 52 Symonds Street, Auckland had been their physical address, up until 26 Jun 2015. Moqdigital Nz Limited used more aliases, namely: Tetran Nz Limited from 12 May 2011 to 24 Apr 2017. 100000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100000 shares (100% of shares), namely:
Abn 94 050 240 330 - Moq Pty Limited (an other) located at 200 Barangaroo Avenue, Barangaroo, Nsw postcode 2000. "Computer consultancy service" (ANZSIC M700010) is the category the ABS issued to Moqdigital Nz Limited. Businesscheck's data was updated on 17 Mar 2024.

Current address Type Used since
Level 4, 52 Symonds Street, Auckland, 1010 Registered 10 Jun 2014
Level 4, 52 Symonds Street, Auckland, 1010 Physical & service 26 Jun 2015
Directors
Name and Address Role Period
David William Stevens
Balgowlah Heights, New South Wales, 2093
Address used since 22 Nov 2022
Director 22 Nov 2022 - current
Chad Lurie
3-5 West Street, North Sydney, Nsw, 2060
Address used since 01 Jan 1970
St Ives, NSW 2075
Address used since 01 Jan 1970
St Ives, Nsw, 2075
Address used since 01 Jan 1970
Director 27 May 2011 - 22 Nov 2022
Peter Scott Ward
Albion, Queensland, 4010
Address used since 23 Dec 2021
Nsw, 2060
Address used since 01 Jan 1970
Director 23 Dec 2021 - 22 Nov 2022
Matthew Charles Goggin
Brisbane, Qld, 4000
Address used since 01 Jan 1970
Nsw, 2060
Address used since 01 Jan 1970
Kalinga, Queensland, 4030
Address used since 04 Feb 2022
Director 04 Feb 2022 - 17 Jun 2022
Scott Mckenzie Mcpherson
Edgecliffe, Nsw, 2027
Address used since 01 Jan 1970
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Fig Tree Pocket, Qld, 4069
Address used since 19 May 2016
Director 19 May 2016 - 12 Apr 2022
Guiseppe Pino D'addio
Ashgrove, Queensland, 4060
Address used since 19 May 2016
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Edgecliffe, Nsw, 2027
Address used since 01 Jan 1970
Director 19 May 2016 - 04 Apr 2022
Don Nanayakkara
St Ives, Nsw, 2075
Address used since 02 Jun 2015
St Ives, Nsw, 2075
Address used since 01 Jan 1970
Director 27 May 2011 - 05 Jul 2017
Nicola Janine Badran
Edgecliffe, Nsw, 2027
Address used since 01 Jan 1970
Clovelly, Nsw, 2031
Address used since 19 May 2016
Director 19 May 2016 - 27 Apr 2017
Kai Mysliwiecz
St Ives, Nsw, 2075
Address used since 01 Jan 1970
Lane Cove North, Nsw, 2066
Address used since 02 Jun 2015
Director 27 May 2011 - 20 May 2016
Marlon De Cruz
St Ives, Nsw, 2075
Address used since 01 Jan 1970
Colebee Nsw, 2761
Address used since 01 Jan 1970
Director 27 May 2011 - 20 May 2016
Gavin Anthony Kawalsky
St Ives, Nsw, 2075
Address used since 01 Jan 1970
Bellevue Hill, Nsw, 2023
Address used since 10 Jul 2015
Director 10 Jul 2015 - 20 May 2016
Kamran Shahrabi
Nsw, 2030
Address used since 27 May 2011
St Ives, Nsw, 2075
Address used since 01 Jan 1970
Director 27 May 2011 - 31 Mar 2015
Addresses
Previous address Type Period
Level 4, 52 Symonds Street, Auckland, 1010 Physical 27 May 2011 - 26 Jun 2015
Level 4, 52 Symonds Street, Auckland, 1010 Registered 27 May 2011 - 10 Jun 2014
Financial Data
Financial info
100000
Total number of Shares
May
Annual return filing month
March
Financial report filing month
13 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100000
Shareholder Name Address Period
Abn 94 050 240 330 - Moq Pty Limited
Other (Other)
200 Barangaroo Avenue, Barangaroo
Nsw
2000
14 Feb 2018 - current

Historic shareholders

Shareholder Name Address Period
De Cruz, Marlon
Individual
Colebee
Nsw
2761
27 May 2011 - 15 Jul 2016
Lurie, Chad
Individual
St Ives
Nsw
2075
27 May 2011 - 15 Jul 2016
Montech Holdings Limited
Other
Edgecliff
Nsw
2027
15 Jul 2016 - 14 Feb 2018
Chad Lurie
Director
St Ives
Nsw
2075
27 May 2011 - 15 Jul 2016
Nanayakkara, Don
Individual
St Ives
Nsw
2075
27 May 2011 - 15 Jul 2016
Kawalsky, Gavin Anthony
Individual
Bellevue Hill
Nsw
2023
06 Oct 2015 - 15 Jul 2016
Don Nanayakkara
Director
St Ives
Nsw
2075
27 May 2011 - 15 Jul 2016
Gavin Anthony Kawalsky
Director
Bellevue Hill
Nsw
2023
06 Oct 2015 - 15 Jul 2016
Kai Mysliwiecz
Director
Nsw
2066
27 May 2011 - 15 Jul 2016
Kamran Shahrabi
Director
Nsw
2030
27 May 2011 - 06 Oct 2015
Marlon De Cruz
Director
Colebee
Nsw
2761
27 May 2011 - 15 Jul 2016
Shahrabi, Kamran
Individual
Nsw
2030
27 May 2011 - 06 Oct 2015
Mysliwiecz, Kai
Individual
Nsw
2066
27 May 2011 - 15 Jul 2016

Ultimate Holding Company
Effective Date 08 May 2019
Name Moq Limited
Type Llc
Country of origin AU
Address Suite G.01, Ground Floor
3-5 West Street
North Sydney, Nsw 2060
Location
Companies nearby
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
Next Page Limited
Level 4, 152 Fanshawe Street
Pds Systems Limited
Level 12, 17 Albert Street
Middleware New Zealand Limited
Gilligan Sheppard
Vizit (new Zealand) Limited
Level 4, Phillips Fox Tower
Nmp Consulting Limited
Level 7, Southern Cross Building
Meaningful Technology Limited
4th Floor