General information

Managed Hosted Applications Limited

Type: NZ Limited Company (Ltd)
9429035901471
New Zealand Business Number
1341548
Company Number
Registered
Company Status

Managed Hosted Applications Limited (issued a New Zealand Business Number of 9429035901471) was incorporated on 03 Jul 2003. 7 addresess are currently in use by the company: P O Box 112329 Penrose, Auckland, 1642 (type: postal, office). 470 Parnell Road, Parnell, Auckland had been their physical address, up to 08 Aug 2019. 1075300 shares are allocated to 9 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 107530 shares (10 per cent of shares), namely:
Kenasav Limited (an entity) located at Horsham Down, Hamilton postcode 3281. As far as the second group is concerned, a total of 1 shareholder holds 7 per cent of all shares (exactly 75300 shares); it includes
Williams, Colin (an individual) - located at Greenhithe, Auckland. Next there is the next group of shareholders, share allotment (166000 shares, 15.44%) belongs to 3 entities, namely:
Hogan, Christopher Michael, located at Bethlehem, Tauranga (an individual),
Hogan, Paul Justin, located at Sunnyhills, Auckland (an individual),
Hogan, Jennifer Robyn, located at Bethlehem, Tauranga (an individual). The Businesscheck data was updated on 14 May 2024.

Current address Type Used since
Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 Physical & registered & service 08 Aug 2019
8 Rockridge Avenue, Penrose, Auckland, 1061 Other (Address for Records) & records (Address for Records) 21 Oct 2021
8 Rockridge Avenue, Penrose, Auckland, 1061 Office & delivery 17 Aug 2022
P O Box 112329 Penrose, Auckland, 1642 Postal 21 Aug 2023
Contact info
64 9 3638888
Phone (Phone)
info@lucidity.co.nz
Email
www.lucidity.co.nz
Website
Directors
Name and Address Role Period
Paul Neville O'brien
Pakuranga Heights, Auckland, 2010
Address used since 21 Sep 2021
Meadowbank, Auckland, 1072
Address used since 07 Aug 2014
Director 03 Jul 2003 - current
Jarred Mark Hogan
Sandringham, Auckland, 1025
Address used since 11 Aug 2015
Director 23 Mar 2010 - current
Andrew John Morpeth
Tuakau, Tuakau, 2121
Address used since 09 Sep 2020
Director 09 Sep 2020 - current
Colin Williams
Greenhithe, Auckland, 0632
Address used since 01 Apr 2016
Director 01 Apr 2016 - 31 Aug 2020
Addresses
Other active addresses
Type Used since
P O Box 112329 Penrose, Auckland, 1642 Postal 21 Aug 2023
Principal place of activity
2 Rockridge Avenue , Penrose , Auckland , 1061
Previous address Type Period
470 Parnell Road, Parnell, Auckland, 1052 Physical & registered 27 Oct 2015 - 08 Aug 2019
170 Hibiscus Coast Highway, Red Beach, 0932 Physical & registered 25 Oct 2013 - 27 Oct 2015
C/-harts, Chartered Accountants, Level 1, 320 Ti Rakau Dr, East Tamaki, Auckland Physical & registered 03 Feb 2005 - 25 Oct 2013
Terry J. Carter & Associates Ltd., 21 Garland Road, Greenlane, Auckland Registered & physical 03 Jul 2003 - 03 Feb 2005
Financial Data
Financial info
1075300
Total number of Shares
August
Annual return filing month
20 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 107530
Shareholder Name Address Period
Kenasav Limited
Shareholder NZBN: 9429048647458
Entity (NZ Limited Company)
Horsham Down
Hamilton
3281
04 Nov 2020 - current
Shares Allocation #2 Number of Shares: 75300
Shareholder Name Address Period
Williams, Colin
Individual
Greenhithe
Auckland
0632
26 May 2016 - current
Shares Allocation #3 Number of Shares: 166000
Shareholder Name Address Period
Hogan, Christopher Michael
Individual
Bethlehem
Tauranga
3110
18 May 2018 - current
Hogan, Paul Justin
Individual
Sunnyhills
Auckland
2010
28 Mar 2011 - current
Hogan, Jennifer Robyn
Individual
Bethlehem
Tauranga
3110
18 May 2018 - current
Shares Allocation #4 Number of Shares: 475470
Shareholder Name Address Period
Lee, Wendy Anne
Individual
Half Moon Bay
Auckland
2012
25 Aug 2005 - current
O'brien, Paul Neville
Individual
Pakuranga Heights
Auckland
2010
20 Oct 2005 - current
Shares Allocation #6 Number of Shares: 250000
Shareholder Name Address Period
Hogan, Paul Justin
Individual
Sunnyhills
Auckland
2010
28 Mar 2011 - current
Hogan, Jarred Mark
Director
Sandringham
Auckland
28 Mar 2011 - current

Historic shareholders

Shareholder Name Address Period
O'brien, Paul Neville
Individual
Pakuranga Heights
Auckland
2010
03 Jul 2003 - 27 Jun 2010
O'brien, Paul Neville
Individual
Mt. Eden
Auckland
03 Jul 2003 - 27 Jun 2010
Smith, Michelle Marie
Individual
Botany Downs
Auckland
2010
28 Mar 2011 - 18 May 2018
Lee, Wendy Anne
Individual
Mt. Eden
Auckland
03 Jul 2003 - 25 Aug 2005
Location
Companies nearby
Farrah Breads Limited
470 Parnell Road
Weston Mcdonald Trustee Limited
470 Parnell Road
The House Company Limited
470 Parnell Road
Takutai Trustee Limited
470 Parnell Road
Hicks Family Trustees Limited
470 Parnell Road
Leo Peng Trustee Limited
470 Parnell Road