General information

Ultimate Mobile Limited

Type: NZ Limited Company (Ltd)
9429031959216
New Zealand Business Number
2314728
Company Number
Registered
Company Status
J580910 - Telecommunications Services Nec
Industry classification codes with description

Ultimate Mobile Limited (issued a New Zealand Business Number of 9429031959216) was launched on 21 Sep 2009. 5 addresess are currently in use by the company: Unit 8, 158 Cavendish Road, Casebrook, Christchurch, 8051 (type: office, postal). 25 Mandeville Street, Riccarton, Christchurch had been their registered address, until 16 Jul 2020. 1000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 800 shares (80 per cent of shares), namely:
The Connectivity Group Limited (an entity) located at Christchurch postcode 8011. When considering the second group, a total of 1 shareholder holds 10 per cent of all shares (exactly 100 shares); it includes
Roberts, Christopher James (an individual) - located at Culverden. Moving on to the next group of shareholders, share allocation (100 shares, 10%) belongs to 1 entity, namely:
Roberts, Noelle Michelle, located at Culverden (an individual). "Telecommunications services nec" (business classification J580910) is the classification the ABS issued Ultimate Mobile Limited. Our data was updated on 07 Jun 2025.

Current address Type Used since
Unit 8, 158 Cavendish Road, Casebrook, Christchurch, 8051 Office unknown
11 Wisteria Place, Parklands, Christchurch, 8083 Other (Address For Share Register) 21 Aug 2016
Level 1, 62 Riccarton Road, Christchurch, 8011 Registered & physical & service 16 Jul 2020
Po Box 76163, Northwood, Christchurch, 8548 Postal 30 Apr 2024
Contact info
64 3 9290020
Phone (Phone)
payables@ubb.nz
Email (nzbn-reserved-invoice-email-address-purpose)
mike@ubb.nz
Email
www.ultimatebroadband.co.nz
Website
Directors
Name and Address Role Period
Michael Antony Albert Smith
Marshland, Christchurch, 8083
Address used since 29 Apr 2024
Burwood, Christchurch, 8083
Address used since 10 Aug 2021
North New Brighton, Christchurch, 8083
Address used since 03 Feb 2020
Parklands, Christchurch, 8083
Address used since 25 Aug 2015
Director 21 Sep 2009 - current
Joanne Maree Smith
Burwood, Christchurch, 8083
Address used since 10 Aug 2021
Parklands, Christchurch, 8083
Address used since 25 Aug 2015
North New Brighton, Christchurch, 8083
Address used since 03 Feb 2020
Director 01 Jul 2011 - current
Daniel Tew
Hampstead, Ashburton, 7700
Address used since 16 Dec 2013
Director 16 Dec 2013 - 16 Nov 2017
Russell John Weaver
Rangiora,
Address used since 13 May 2010
Director 13 May 2010 - 01 Jul 2011
Joanne Maree Smith
Christchurch,
Address used since 21 Sep 2009
Director 21 Sep 2009 - 13 May 2010
Addresses
Other active addresses
Type Used since
Principal place of activity
75 Inwoods Road , Parklands , Christchurch , 8083
Previous address Type Period
25 Mandeville Street, Riccarton, Christchurch, 8011 Registered & physical 04 Sep 2019 - 16 Jul 2020
2 Alfred Street, Mayfield, Blenheim, 7201 Registered & physical 15 Oct 2018 - 04 Sep 2019
Unit 8, 158 Cavendish Road, Casebrook, Christchurch, 8051 Physical & registered 28 Nov 2017 - 15 Oct 2018
11 Wisteria Place, Parklands, Christchurch, 8083 Registered & physical 30 Aug 2016 - 28 Nov 2017
14 Foresters Cresent, Parklands, Christchurch, 8083 Registered & physical 02 Sep 2015 - 30 Aug 2016
75 Inwoods Road, Parklands, Christchurch, 8083 Physical & registered 11 Jul 2011 - 02 Sep 2015
Unit 3, 92b Russley Road,, Russley, Christchurch, 8042 Physical & registered 05 Aug 2010 - 11 Jul 2011
31 Watts Road, Sockburn, Christchurch Physical 20 May 2010 - 05 Aug 2010
31 Watts Rd, Sockburn, Christchurch Registered 20 May 2010 - 05 Aug 2010
75 Inwoods Rd, Christchurch Physical & registered 21 Sep 2009 - 20 May 2010
Financial Data
Financial info
1000
Total number of Shares
August
Annual return filing month
12 Aug 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 800
Shareholder Name Address Period
The Connectivity Group Limited
Shareholder NZBN: 9429049977981
Entity (NZ Limited Company)
Christchurch
8011
18 Sep 2023 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Roberts, Christopher James
Individual
Culverden
7392
29 Jun 2022 - current
Shares Allocation #3 Number of Shares: 100
Shareholder Name Address Period
Roberts, Noelle Michelle
Individual
Culverden
7392
29 Jun 2022 - current

Historic shareholders

Shareholder Name Address Period
Smith, Joanne Maree
Individual
Burwood
Christchurch
8083
21 Sep 2009 - 18 Sep 2023
Smith, Michael Antony Albert
Individual
Burwood
Christchurch
8083
21 Sep 2009 - 18 Sep 2023
The Connectivity Group Limited
Shareholder NZBN: 9429049977981
Company Number: 8240742
Entity
18 Sep 2023 - 18 Sep 2023
Smith, Michael Antony Albert
Individual
Parklands
Christchurch
8083
21 Sep 2009 - 18 Sep 2023
Smith, Michael Antony Albert
Individual
Burwood
Christchurch
8083
21 Sep 2009 - 18 Sep 2023
Smith, Michael Antony Albert
Individual
Burwood
Christchurch
8083
21 Sep 2009 - 18 Sep 2023
Smith, Joanne Maree
Individual
Burwood
Christchurch
8083
21 Sep 2009 - 18 Sep 2023
Smith, Joanne Maree
Individual
Burwood
Christchurch
8083
21 Sep 2009 - 18 Sep 2023
Mobile Devices Limited
Shareholder NZBN: 9429031548335
Company Number: 2477319
Entity
13 May 2010 - 01 Jul 2011
Tew, Daniel
Individual
Hampstead
Ashburton
7700
19 Dec 2013 - 06 Jul 2018
Mobile Devices Limited
Shareholder NZBN: 9429031548335
Company Number: 2477319
Entity
13 May 2010 - 01 Jul 2011
Location
Companies nearby
Stella Holdings 2012 Limited
46 Bottle Lake Drive
Stalwart Construction Limited
46 Bottle Lake Drive
Stella Properties 2016 Limited
46 Bottle Lake Drive
Warren Properties Limited
38 Bottle Lake Drive
G M Warren Bricklayers Limited
38 Bottle Lake Drive
Jdf Industries Limited
106 Inwoods Road
Similar companies
Blue Wireless New Zealand Limited
Level 4, 123 Victoria Street
Akiva Limited
322 Stanmore Road
L & R Communications Limited
9 Larne Place
Family Zone NZ Cyber Safety Limited
148 Victoria Street
Telephone And Computer Systems Limited
138 Richardson Terrace
Extel Communications Limited
94 Disraeli Street