Shortcuts

Digisauce Limited

Type: NZ Limited Company (Ltd)
9429033931883
NZBN
1854342
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696252
Industry classification code
Marketing Consultancy Service
Industry classification description
Current address
17 Boyd Grove
Naenae
Lower Hutt 5011
New Zealand
Physical & registered & service address used since 29 Jul 2020
17 Boyd Grove
Naenae
Lower Hutt 5011
New Zealand
Postal address used since 30 Jun 2021
141 Knights Road
Hutt Central
Lower Hutt 5010
New Zealand
Registered address used since 13 Jul 2023

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).

Addresses

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

Contact info
642 10244 5678
Phone
admin@artmap.co.nz
05 Aug 2019 nzbn-reserved-invoice-email-address-purpose
www.artmap.co.nz
05 Aug 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Macneil-hunter, James Lachlan Naenae
Lower Hutt
5011
New Zealand
Directors

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

Nearby companies

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

Similar companies