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 06 Jun 2025), this company registered 1 address: 36B Maarama Crescent, Aro Valley, Wellington, 6021 (type: registered, service).
Up until 16 Jun 2025, Digisauce Limited had been using 1/1 Hopper Street, Mount Cook, Wellington as their service 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).
Other active addresses
Address #4: 36b Maarama Crescent, Aro Valley, Wellington, 6021 New Zealand
Registered & service address used from 16 Jun 2025
Principal place of activity
17 Boyd Grove, Naenae, Lower Hutt, 5011 New Zealand
Previous addresses
Address #1: 1/1 Hopper Street, Mount Cook, Wellington, 6011 New Zealand
Service address used from 19 Aug 2024 to 16 Jun 2025
Address #2: 141 Knights Road, Hutt Central, Lower Hutt, 5010 New Zealand
Registered address used from 13 Jul 2023 to 16 Jun 2025
Address #3: 14 Charlotte Avenue, Brooklyn, Wellington, 6021 New Zealand
Physical & registered address used from 28 Jul 2016 to 29 Jul 2020
Address #4: 16 St John Street, Aro Valley, Wellington, 6011 New Zealand
Physical address used from 01 Jul 2015 to 28 Jul 2016
Address #5: 16 St John Street, Aro Valley, Wellington, 6011 New Zealand
Registered address used from 22 Jul 2014 to 28 Jul 2016
Address #6: 97 William Street, Petone, Lower Hut, 5012 New Zealand
Physical address used from 26 Jul 2011 to 01 Jul 2015
Address #7: 97 William Street, Petone, Lower Hut, 5012 New Zealand
Registered address used from 26 Jul 2011 to 22 Jul 2014
Address #8: 51 Malfroy Road, Rotorua New Zealand
Physical & registered address used from 26 Aug 2009 to 26 Jul 2011
Address #9: 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: 05 Jun 2025
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: Aro Valley, Wellington, 6021 New Zealand
Address used since 06 Jun 2025
Address: Mount Cook, Wellington, 6011 New Zealand
Address used since 09 Aug 2024
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
Alt Food Limited
30 Todman Street
Advantage Line Limited
176 Ohiro Road
Wish Skin Spa Limited
Shop 2, 189 Ohiro Road
Southernthread Limited
260 Southernthread 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
Reason Group Limited
90 Abel Smith Street
Webalite Limited
72 Abel Smith Street