Shortcuts

Haunt Digital Limited

Type: NZ Limited Company (Ltd)
9429030043442
NZBN
4673719
Company Number
Registered
Company Status
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
40 Taranaki Street
Te Aro
Wellington 6011
New Zealand
Physical & registered & service address used since 16 Mar 2018
40 Taranaki Street
Te Aro
Wellington 6011
New Zealand
Postal & office & delivery address used since 04 Apr 2022

Haunt Digital Limited, a registered company, was incorporated on 26 Sep 2013. 9429030043442 is the NZ business identifier it was issued. "Software development service nec" (business classification M700050) is how the company has been classified. The company has been managed by 11 directors: Craig Andrew Pearson - an active director whose contract started on 01 May 2017,
Avigail Lim - an active director whose contract started on 01 Apr 2022,
Timothy Grubb - an active director whose contract started on 01 Apr 2022,
Robert James Mcgrail - an active director whose contract started on 01 Apr 2022,
Paul Raymond Soong - an inactive director whose contract started on 21 Sep 2018 and was terminated on 31 Mar 2023.
Last updated on 28 Feb 2024, the BizDb data contains detailed information about 1 address: 40 Taranaki Street, Te Aro, Wellington, 6011 (types include: postal, office).
Haunt Digital Limited had been using 140 Taranaki Street, Te Aro, Wellington as their registered address up until 16 Mar 2018.
A total of 1200 shares are allotted to 5 shareholders (4 groups). The first group is comprised of 300 shares (25 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 300 shares (25 per cent). Finally the next share allotment (300 shares 25 per cent) made up of 2 entities.

Addresses

Principal place of activity

40 Taranaki Street, Te Aro, Wellington, 6011 New Zealand


Previous addresses

Address #1: 140 Taranaki Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 13 Nov 2017 to 16 Mar 2018

Address #2: 138 Wakefield Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 12 Apr 2016 to 13 Nov 2017

Address #3: Floor 3, 49 Courtenay Place, Te Aro, Wellington, 6011 New Zealand

Physical & registered address used from 02 Apr 2014 to 12 Apr 2016

Address #4: Apartment 35, 72 Tory Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 26 Sep 2013 to 02 Apr 2014

Contact info
contact@haunt.digital
Email
accounts@hauntdigital.com
04 Apr 2022 nzbn-reserved-invoice-email-address-purpose
haunt.digital
28 Apr 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: March

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 300
Individual Pearson, Craig Andrew Raumati Beach
Paraparaumu
5032
New Zealand
Shares Allocation #2 Number of Shares: 300
Individual Mcgrail, Robert Gonville
Whanganui
4501
New Zealand
Shares Allocation #3 Number of Shares: 300
Individual Lim, Avigail Paremata
Porirua
5024
New Zealand
Director Avigail Lim Paremata
Porirua
5024
New Zealand
Shares Allocation #4 Number of Shares: 300
Individual Grubb, Timothy Rainsford John Nelson South
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cook, Stefen Kelburn
Wellington
6012
New Zealand
Directors

Craig Andrew Pearson - Director

Appointment date: 01 May 2017

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 05 Jun 2020

Address: Paparangi, Wellington, 6037 New Zealand

Address used since 01 May 2017

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 09 Dec 2018


Avigail Lim - Director

Appointment date: 01 Apr 2022

Address: Paremata, Porirua, 5024 New Zealand

Address used since 01 Apr 2022


Timothy Grubb - Director

Appointment date: 01 Apr 2022

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 01 Apr 2022


Robert James Mcgrail - Director

Appointment date: 01 Apr 2022

Address: Gonville, Whanganui, 4501 New Zealand

Address used since 01 Apr 2022


Paul Raymond Soong - Director (Inactive)

Appointment date: 21 Sep 2018

Termination date: 31 Mar 2023

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 21 Sep 2018


Kathryn Louise Blackham - Director (Inactive)

Appointment date: 01 May 2020

Termination date: 31 Mar 2023

Address: Hampton, Victoria, 3181 Australia

Address used since 01 May 2020


Avigail Lim - Director (Inactive)

Appointment date: 26 Sep 2013

Termination date: 01 Apr 2020

Address: Paremata, Porirua, 5024 New Zealand

Address used since 01 Aug 2016


Sarah Gabrielle Blackie - Director (Inactive)

Appointment date: 21 Sep 2018

Termination date: 31 Mar 2020

Address: Korokoro, Lower Hutt, 5012 New Zealand

Address used since 21 Sep 2018


Robert Mcgrail - Director (Inactive)

Appointment date: 26 Sep 2013

Termination date: 01 May 2017

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 01 Feb 2017


Stefen Cook - Director (Inactive)

Appointment date: 26 Sep 2013

Termination date: 06 Apr 2017

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 26 Sep 2013


Craig Andrew Pearson - Director (Inactive)

Appointment date: 26 Sep 2013

Termination date: 10 Mar 2017

Address: Paparangi, Wellington, 6037 New Zealand

Address used since 23 Mar 2015

Nearby companies

Mrc Investments Limited
Suite 11c, 39 Taranaki Street

Digs Charitable Trust
9d/39 Taranaki Street

Zhe Limited
36 Taranaki St, Wellington, New Zealand

Agi Trading Limited
35 Taranaki Street

Tailor Corporation Limited
141 Manners Street

Great India Restaurant Limited
141 Manners Street

Similar companies

Ackama Nz Limited
89 Courtenay Place

Codifyit Limited
Flat 2, 178 Wakefield Street

I-lign Limited
Level 6, Saatchi & Saatchi Building

Loomio Limited
89 Courtenay Place

Thedao.agency Limited
101-103 Courtenay Place

Traject Limited
1/7 Dixon St