Shortcuts

Vyne Digital Limited

Type: NZ Limited Company (Ltd)
9429042221432
NZBN
5899101
Company Number
Registered
Company Status
M696252
Industry classification code
Marketing Consultancy Service
Industry classification description
Current address
57 Walls Road
Penrose
Auckland 1061
New Zealand
Physical address used since 07 May 2021
93 Botany Road
Botany Downs
Auckland 2010
New Zealand
Registered & service address used since 27 Apr 2023
Unit 27, 3 Pacific Rise
Mount Wellington
Auckland 1060
New Zealand
Registered & service address used since 07 Nov 2023

Vyne Digital Limited, a registered company, was launched on 04 Mar 2016. 9429042221432 is the NZBN it was issued. "Marketing consultancy service" (business classification M696252) is how the company is classified. This company has been run by 4 directors: Richard David Jack - an active director whose contract started on 04 Mar 2016,
Rhys Michael Jack - an inactive director whose contract started on 01 Jun 2021 and was terminated on 15 May 2022,
James Bruce Monk - an inactive director whose contract started on 04 Mar 2016 and was terminated on 06 Apr 2018,
James Robert Sampson - an inactive director whose contract started on 04 Mar 2016 and was terminated on 06 Apr 2018.
Last updated on 24 Apr 2024, our data contains detailed information about 3 addresses the company uses, specifically: Unit 27, 3 Pacific Rise, Mount Wellington, Auckland, 1060 (registered address),
Unit 27, 3 Pacific Rise, Mount Wellington, Auckland, 1060 (service address),
93 Botany Road, Botany Downs, Auckland, 2010 (registered address),
93 Botany Road, Botany Downs, Auckland, 2010 (service address) among others.
Vyne Digital Limited had been using 57 Walls Road, Penrose, Auckland as their registered address until 27 Apr 2023.
One entity controls all company shares (exactly 1000000 shares) - Eclipse Investment Group Limited - located at 1060, Mount Wellington, Auckland.

Addresses

Principal place of activity

57 Walls Road, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: 57 Walls Road, Penrose, Auckland, 1061 New Zealand

Registered & service address used from 07 May 2021 to 27 Apr 2023

Address #2: 233 Laing Road, Rd 1, Papakura, 2580 New Zealand

Physical & registered address used from 23 Apr 2020 to 07 May 2021

Address #3: Level 5, 56 Cawley Street, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 01 May 2019 to 23 Apr 2020

Address #4: Level 3, 25 Broadway, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 16 Apr 2018 to 01 May 2019

Address #5: Level 1, 669 Great South Road, Penrose, 1061 New Zealand

Physical & registered address used from 13 Jun 2016 to 16 Apr 2018

Address #6: 2/737 Grey Steet, Hamilton, 3216 New Zealand

Physical & registered address used from 13 Apr 2016 to 13 Jun 2016

Address #7: 1/737 Grey Steet, Hamilton, 3216 New Zealand

Physical & registered address used from 04 Mar 2016 to 13 Apr 2016

Contact info
www.vyne.co.nz
29 Apr 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: April

Annual return last filed: 16 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Entity (NZ Limited Company) Eclipse Investment Group Limited
Shareholder NZBN: 9429047416338
Mount Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Jack, Richard David St Heliers
Auckland
1071
New Zealand
Director Jack, Richard David St Heliers
Auckland
1071
New Zealand
Individual Monk, James Bruce Ellerslie
Auckland
1051
New Zealand
Individual Sampson, James Robert Golflands
Auckland
2013
New Zealand
Director James Robert Sampson Golflands
Auckland
2013
New Zealand
Director James Bruce Monk Ellerslie
Auckland
1051
New Zealand
Directors

Richard David Jack - Director

Appointment date: 04 Mar 2016

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 08 Nov 2023

Address: Northpark, Auckland, 2013 New Zealand

Address used since 30 Oct 2023

Address: Botany Downs, Auckland, 2010 New Zealand

Address used since 01 Feb 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 18 Apr 2021

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 15 Apr 2020

Address: Botany Downs, Auckland, 2010 New Zealand

Address used since 08 Jul 2017

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 22 Dec 2017


Rhys Michael Jack - Director (Inactive)

Appointment date: 01 Jun 2021

Termination date: 15 May 2022

Address: Northpark, Auckland, 2013 New Zealand

Address used since 01 Jun 2021


James Bruce Monk - Director (Inactive)

Appointment date: 04 Mar 2016

Termination date: 06 Apr 2018

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 04 Mar 2016


James Robert Sampson - Director (Inactive)

Appointment date: 04 Mar 2016

Termination date: 06 Apr 2018

Address: Golflands, Auckland, 2013 New Zealand

Address used since 01 Jun 2017

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway

Similar companies

Ellen&company Limited
Suite 1, Level 2, 8 Kent Street

Global Licensing (nz) Limited
Level 6, 135 Broadway

Kea Training And Development Limited
Level 6/135 Broadway

Promoweb Limited
Level 6, 135 Broadway

Proposition Limited
Suite 2 Level 1, 18 Broadway

Walker Marketing Group Limited
Level 6/135 Broadway