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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Abn 94 050 240 330 - Moq Pty Limited Other (Other) |
200 Barangaroo Avenue, Barangaroo Nsw 2000 |
14 Feb 2018 - current |
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 |
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 |
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 |
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 |