Digisauce Limited was incorporated on 24 Aug 2006 and issued a New Zealand Business Number of 9429033931883. This registered LTD company has been managed by 1 director, named James Lachlan Macneil-Hunter - an active director whose contract started on 24 Aug 2006.
According to our data (updated on 22 Mar 2024), this company registered 1 address: 141 Knights Road, Hutt Central, Lower Hutt, 5010 (type: registered, postal).
Up until 29 Jul 2020, Digisauce Limited had been using 14 Charlotte Avenue, Brooklyn, Wellington as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Macneil-Hunter, James Lachlan (an individual) located at Naenae, Lower Hutt postcode 5011. Digisauce Limited has been categorised as "Marketing consultancy service" (ANZSIC M696252).
Principal place of activity
17 Boyd Grove, Naenae, Lower Hutt, 5011 New Zealand
Previous addresses
Address #1: 14 Charlotte Avenue, Brooklyn, Wellington, 6021 New Zealand
Physical & registered address used from 28 Jul 2016 to 29 Jul 2020
Address #2: 16 St John Street, Aro Valley, Wellington, 6011 New Zealand
Physical address used from 01 Jul 2015 to 28 Jul 2016
Address #3: 16 St John Street, Aro Valley, Wellington, 6011 New Zealand
Registered address used from 22 Jul 2014 to 28 Jul 2016
Address #4: 97 William Street, Petone, Lower Hut, 5012 New Zealand
Physical address used from 26 Jul 2011 to 01 Jul 2015
Address #5: 97 William Street, Petone, Lower Hut, 5012 New Zealand
Registered address used from 26 Jul 2011 to 22 Jul 2014
Address #6: 51 Malfroy Road, Rotorua New Zealand
Physical & registered address used from 26 Aug 2009 to 26 Jul 2011
Address #7: 3 / 46 Childers Terrace, Kilbirnie 6022, Wellington
Registered & physical address used from 24 Aug 2006 to 26 Aug 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Macneil-hunter, James Lachlan |
Naenae Lower Hutt 5011 New Zealand |
24 Aug 2006 - |
James Lachlan Macneil-hunter - Director
Appointment date: 24 Aug 2006
Address: Naenae, Lower Hutt, 5011 New Zealand
Address used since 01 Feb 2020
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 01 Sep 2015
Design Manoeuvres Limited
26 Charlotte Avenue
Yarnz Limited
3/31 Charlotte Avenue
W. W. H. Limited
32 Charlotte Avenue
Alt Food Limited
30 Todman Street
Advantage Line Limited
176 Ohiro Road
Wish Skin Spa Limited
Shop 2, 189 Ohiro Road
Ambitious Enterprises Limited
17 King St
Appleberry Limited
15 Walter Street
Boutique Hotels And Lodges Nz Limited
17 Broomhill Road
Finishing Touch Lasting Impressions Limited
49 Fortunatus Street
Linville Holdings Limited
28e Bidwill Street
Reason Group Limited
90 Abel Smith Street