Shortcuts

Born Digital Limited

Type: NZ Limited Company (Ltd)
9429031638685
NZBN
2426648
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J592105
Industry classification code
Application Hosting
Industry classification description
J542010
Industry classification code
Computer Software Publishing
Industry classification description
Current address
Po Box 91194
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 01 Aug 2019
18 Sale Street
Auckland Central
Auckland 1010
New Zealand
Office & delivery address used since 04 Aug 2020
18 Sale Street
Freemans Bay
Auckland 1102
New Zealand
Registered & physical & service address used since 12 Aug 2020

Born Digital Limited was started on 25 Mar 2010 and issued an NZBN of 9429031638685. The registered LTD company has been managed by 3 directors: Brett Hancock - an active director whose contract began on 25 Mar 2010,
Paul David Sills - an inactive director whose contract began on 01 May 2018 and was terminated on 11 Jun 2019,
Scott Bradley - an inactive director whose contract began on 16 Apr 2010 and was terminated on 12 May 2011.
As stated in the BizDb information (last updated on 19 Mar 2024), this company uses 3 addresses: 18 Sale Street, Freemans Bay, Auckland, 1102 (registered address),
18 Sale Street, Freemans Bay, Auckland, 1102 (physical address),
18 Sale Street, Freemans Bay, Auckland, 1102 (service address),
18 Sale Street, Auckland Central, Auckland, 1010 (office address) among others.
Up until 12 Aug 2020, Born Digital Limited had been using 38 Ireland Street, Freemans Bay, Auckland as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Hancock, Brett (a director) located at Point Chevalier, Auckland. Born Digital Limited is categorised as "Application hosting" (ANZSIC J592105).

Addresses

Principal place of activity

Shed 9, Cityworks Depot, 77 Cook Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: 38 Ireland Street, Freemans Bay, Auckland, 1011 New Zealand

Registered & physical address used from 22 Aug 2018 to 12 Aug 2020

Address #2: 77 Cook Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 12 Aug 2014 to 22 Aug 2018

Address #3: 77 Cook Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 11 Aug 2014 to 22 Aug 2018

Address #4: 3 Centre Street, Freemans Bay, Auckland New Zealand

Physical address used from 25 Mar 2010 to 12 Aug 2014

Address #5: 3 Centre Street, Freemans Bay, Auckland New Zealand

Registered address used from 25 Mar 2010 to 11 Aug 2014

Contact info
64 9 3020385
14 Aug 2018 Phone
operations@borndigital.co.nz
01 Aug 2019 nzbn-reserved-invoice-email-address-purpose
studio@borndigital.co.nz
14 Aug 2018 Email
www.borndigital.co.nz
14 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Hancock, Brett Point Chevalier
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Sharbo Limited
Shareholder NZBN: 9429031668194
Company Number: 2402775
Entity Sharbo Ulc
Shareholder NZBN: 9429031668194
Company Number: 2402775
Entity Digital Ventures Limited
Shareholder NZBN: 9429031628754
Company Number: 2433188
Entity Digital Ventures Limited
Shareholder NZBN: 9429031628754
Company Number: 2433188
Entity Sharbo Ulc
Shareholder NZBN: 9429031668194
Company Number: 2402775
Entity Sharbo Limited
Shareholder NZBN: 9429031668194
Company Number: 2402775
Directors

Brett Hancock - Director

Appointment date: 25 Mar 2010

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 01 Aug 2015


Paul David Sills - Director (Inactive)

Appointment date: 01 May 2018

Termination date: 11 Jun 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 May 2018


Scott Bradley - Director (Inactive)

Appointment date: 16 Apr 2010

Termination date: 12 May 2011

Address: Papakura,

Address used since 16 Apr 2010

Nearby companies

Al Brown Bagels Limited
77 Cook Street

Alister Brown Limited
Shed 3, City Works Depot

Wangsun Family Trustee Limited
Unit 29a, 88 Cook Street

Shs Limited
Suite 13, 88 Cook Street

Fy & Tc Limited
Suite 9, 88 Cook Street

Hsw Holdings Limited
Suite 13, 88 Cook Street

Similar companies

Bi 4 U 2 Limited
62b Prospect Terrace

E-tv Limited
Level 9

Globaliz Limited
C/o Accounting House

Osl International Limited
Lvl 5/130 Broadway

Proactiv Computer Solutions Limited
844 Dominion Road

Xpound Limited
69 Marsden Avenue