Motohub App Limited (issued an NZ business number of 9429046141552) was registered on 23 May 2017. 2 addresses are in use by the company: 131 Victoria Street, Hamilton Central, Hamilton, 3204 (type: registered, service). 150 Grantham Street, Hamilton, Hamilton had been their registered address, up to 16 May 2025. 1000 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 70 shares (7% of shares), namely:
Epicapps Limited (an entity) located at Swanson, Auckland postcode 0816. When considering the second group, a total of 1 shareholder holds 17.5% of all shares (exactly 175 shares); it includes
Justin Peter Ward & Kirsty Jan Ward (an other) - located at Rd1, Waipawa. Moving on to the 3rd group of shareholders, share allotment (585 shares, 58.5%) belongs to 1 entity, namely:
Mathew William Oliver & Emma Louise Oliver, located at Rd2, Otane (an other). "Software development service nec" (ANZSIC M700050) is the classification the Australian Bureau of Statistics issued to Motohub App Limited. Our information was updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 65 Rangeview Road, Sunnyvale, Auckland, 0612 | Physical | 06 Mar 2019 |
| 131 Victoria Street, Hamilton Central, Hamilton, 3204 | Registered & service | 16 May 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Shane Andrew Summerville
Sunnyvale, Auckland, 0612
Address used since 20 Nov 2018 |
Director | 20 Nov 2018 - current |
|
Michael John Dawes
Sunnyvale, Auckland, 0612
Address used since 01 Apr 2023 |
Director | 01 Apr 2023 - current |
|
Craig Berntsen
Ohaupo, Ohaupo, 3803
Address used since 07 Jun 2018 |
Director | 07 Jun 2018 - 04 Aug 2019 |
|
Michael John Dawes
Henderson, Auckland, 0610
Address used since 23 May 2017 |
Director | 23 May 2017 - 06 Jun 2018 |
|
Gary Ferguson Stirling
Camberley, Hastings, 4120
Address used since 23 May 2017 |
Director | 23 May 2017 - 24 May 2017 |
| Previous address | Type | Period |
|---|---|---|
| 150 Grantham Street, Hamilton, Hamilton, 3241 | Registered | 06 Mar 2019 - 16 May 2025 |
| 65 Rangeview Road, Sunnyvale, Auckland, 0612 | Service | 06 Mar 2019 - 16 May 2025 |
| 1049 Scenic Drive North, Swanson, Auckland, 0816 | Physical & registered | 20 Apr 2018 - 06 Mar 2019 |
| 127 Riverpark Crescent, Henderson, Auckland, 0610 | Registered & physical | 23 May 2017 - 20 Apr 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Epicapps Limited Shareholder NZBN: 9429046140074 Entity (NZ Limited Company) |
Swanson Auckland 0816 |
23 May 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Justin Peter Ward & Kirsty Jan Ward Other (Other) |
Rd1 Waipawa 4271 |
24 Jul 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mathew William Oliver & Emma Louise Oliver Other (Other) |
Rd2 Otane 4277 |
24 Jul 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Summerville, Shane Andrew Individual |
Sunnyvale Auckland 0612 |
20 Jul 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stirling, Gary Ferguson Individual |
Camberley Hastings 4120 |
23 May 2017 - 24 May 2017 |
|
Gary Ferguson Stirling Director |
Camberley Hastings 4120 |
23 May 2017 - 24 May 2017 |
| Name | Epicapps Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 6270654 |
| Country of origin | NZ |
| Address |
127 Riverpark Crescent Henderson Auckland 0610 |
![]() |
Exact It Limited 1058 Scenic Drive |
![]() |
Cassel Holdings Limited 1025 Scenic Drive North |
![]() |
Bithco's Tostada Limited 5 Kitewaho Road |
![]() |
Edgar Construction Limited 1038 Scenic Drive North |
![]() |
Jd's Plumbing Limited 1071 Scenic Drive |
|
Moahub Limited 21 Kitewaho Road |
|
Full Picture Limited 10 Coulter Road |
|
Braemar Consulting Limited 166 Wairere Road |
|
Serious Studios Limited 8a Te Aute Ridge Road |
|
Bitcrank Limited 106 San Marino Drive |
|
Orfy Technologies Limited 19 Dunbarton Drive |