Kbr Digital Limited, a registered company, was registered on 04 Sep 2013. 9429030072626 is the business number it was issued. "Internet advertising service" (business classification M694040) is how the company was classified. This company has been managed by 1 director, named Grant Murray Hyland - an active director whose contract began on 04 Sep 2013.
Last updated on 24 Mar 2024, BizDb's data contains detailed information about 2 addresses the company registered, namely: 19 Rees Street, Queenstown, Queenstown, 9300 (office address),
33 Havelock Road, Havelock North, Havelock North, 4130 (registered address),
33 Havelock Road, Havelock North, Havelock North, 4130 (physical address),
33 Havelock Road, Havelock North, Havelock North, 4130 (service address) among others.
Kbr Digital Limited had been using 22A France Road, Bluff Hill, Napier as their registered address up until 07 Apr 2021.
Past names for the company, as we found at BizDb, included: from 04 Sep 2013 to 25 Nov 2016 they were named Diverse Media Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1 share (1%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 99 shares (99%).
Principal place of activity
19 Rees Street, Queenstown, Queenstown, 9300 New Zealand
Previous addresses
Address #1: 22a France Road, Bluff Hill, Napier, 4110 New Zealand
Registered & physical address used from 24 Mar 2021 to 07 Apr 2021
Address #2: Level 3, Mountain Club, 36 Grant Road, Frankton, 9371 New Zealand
Registered & physical address used from 26 Sep 2019 to 24 Mar 2021
Address #3: Level 1, Aurum House, Terrace Junction, 1092 Frankton Road, Queenstown, 9300 New Zealand
Physical & registered address used from 11 Oct 2018 to 26 Sep 2019
Address #4: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand
Physical & registered address used from 02 Feb 2018 to 11 Oct 2018
Address #5: Box 5, Bradley Building, 19 Rees Street, Queenstown, 9300 New Zealand
Registered & physical address used from 04 Oct 2016 to 02 Feb 2018
Address #6: Level 1, Chester Building, Cnr Shotover & Camp Streets, Queenstown, 9300 New Zealand
Physical & registered address used from 16 Sep 2016 to 04 Oct 2016
Address #7: Level 1, Chester Building, Cnr Shotover & Camp Streets, Queenstown, 9300 New Zealand
Registered & physical address used from 01 Oct 2015 to 16 Sep 2016
Address #8: 182a Arthurs Point Road, Arthurs Point, Queenstown, 9371 New Zealand
Registered & physical address used from 21 Sep 2015 to 01 Oct 2015
Address #9: Suite 2, 45 Camp Street, Queenstown, Queenstown, 9300 New Zealand
Registered & physical address used from 16 Mar 2015 to 21 Sep 2015
Address #10: 11 Judes Lane, Lower Shotover, Queenstown, 9371 New Zealand
Registered address used from 09 Sep 2014 to 16 Mar 2015
Address #11: 6 Jackby Court, Jacks Point, Queenstown, 9371 New Zealand
Physical address used from 04 Sep 2013 to 16 Mar 2015
Address #12: 6 Jackby Court, Jacks Point, Queenstown, 9371 New Zealand
Registered address used from 04 Sep 2013 to 09 Sep 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 27 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Hyland, Amanda Marie |
Rolleston Rolleston 7614 New Zealand |
01 Sep 2014 - |
Shares Allocation #2 Number of Shares: 99 | |||
Director | Hyland, Grant Murray |
Rd 1 Queenstown 9371 New Zealand |
04 Sep 2013 - |
Grant Murray Hyland - Director
Appointment date: 04 Sep 2013
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 18 Sep 2023
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 29 Sep 2021
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 17 Sep 2020
Address: Gibbston, Queenstown, 9371 New Zealand
Address used since 12 Jul 2016
Friends Of Tarras School Society Incorporated
Offices Of Findlay & Co Chartered Accoun
Willowridge Lodge Limited
First Floor, Spencer House
Hot Yoga Fusion Limited
31 Dunmore Street
Lj International Limited
31 Dunmore Street
Sassy Pants Limited
Office 14, 31 Dunmore Street
Cognitive Cycle Works Limited
31 Dunmore Street
Archistay Limited
300 Crown Range Road
Flaxx Technologies Limited
28 Helwick Street
Groovy Media Limited
144 Anderson Road
Hopskip Limited
9a Niger Street
Launch Lab Media Limited
31 Dunmore Street
Victoria Webdesign Limited
23 Mavora Road