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 |
| 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 |
| Type | Used since |
|---|
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
The Connectivity Group Limited Shareholder NZBN: 9429049977981 Entity (NZ Limited Company) |
Christchurch 8011 |
18 Sep 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Roberts, Christopher James Individual |
Culverden 7392 |
29 Jun 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Roberts, Noelle Michelle Individual |
Culverden 7392 |
29 Jun 2022 - current |
| 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 |
![]() |
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 |
|
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 |