Rj Digital Consultancy Limited, a registered company, was incorporated on 07 Jul 2014. 9429041308523 is the New Zealand Business Number it was issued. "Business consultant service" (ANZSIC M696205) is how the company was classified. This company has been managed by 3 directors: Richard David Jack - an active director whose contract began on 07 Jul 2014,
Stephanie Yan Ning Jack - an inactive director whose contract began on 01 Aug 2019 and was terminated on 31 Mar 2025,
Jade Monique Jack - an inactive director whose contract began on 01 Apr 2015 and was terminated on 20 Apr 2016.
Updated on 06 May 2025, BizDb's data contains detailed information about 4 addresses the company uses, namely: Unit B705, 27 Lynton Road, Mount Wellington, Auckland, 1060 (registered address),
Unit B705, 27 Lynton Road, Mount Wellington, Auckland, 1060 (service address),
Unit 408, 22 Nelson Street, Auckland Central, Auckland, 1010 (physical address),
Unit 408, 22 Nelson Street, Auckland Central, Auckland, 1010 (service address) among others.
Rj Digital Consultancy Limited had been using Flat 1, 17 Daria Place, Northpark, Auckland as their registered address until 31 Jul 2024.
One entity owns all company shares (exactly 100 shares) - Jack, Richard David - located at 1060, Mount Wellington, Auckland.
Other active addresses
Address #4: Unit B705, 27 Lynton Road, Mount Wellington, Auckland, 1060 New Zealand
Registered & service address used from 31 Jul 2024
Principal place of activity
233 Laing Road, Rd 1, Papakura, 2580 New Zealand
Previous addresses
Address #1: Flat 1, 17 Daria Place, Northpark, Auckland, 2013 New Zealand
Registered & service address used from 07 Nov 2023 to 31 Jul 2024
Address #2: 3 Summerhill Place, St Heliers, Auckland, 1071 New Zealand
Registered & physical address used from 11 Oct 2021 to 29 Jul 2022
Address #3: 233 Laing Road, Rd 1, Papakura, 2580 New Zealand
Physical & registered address used from 03 Oct 2019 to 11 Oct 2021
Address #4: Flat 2, 123 Pigeon Mountain Road, Half Moon Bay, Auckland, 2012 New Zealand
Physical address used from 09 May 2018 to 03 Oct 2019
Address #5: Flat 2, 123 Pigeon Mountain Road, Half Moon Bay, Auckland, 2012 New Zealand
Registered address used from 08 May 2018 to 03 Oct 2019
Address #6: 93 Botany Road, Botany Downs, Auckland, 2010 New Zealand
Physical address used from 05 Oct 2017 to 09 May 2018
Address #7: 93 Botany Road, Botany Downs, Auckland, 2010 New Zealand
Registered address used from 05 Oct 2017 to 08 May 2018
Address #8: 6a Rotoiti Avenue, Pakuranga Heights, Auckland, 2010 New Zealand
Physical & registered address used from 05 Oct 2016 to 05 Oct 2017
Address #9: 9 Clomell Drive, Flat Bush, Auckland, 2019 New Zealand
Registered & physical address used from 22 Sep 2015 to 05 Oct 2016
Address #10: 7a Megan Avenue, Pakuranga Heights, Auckland, 2010 New Zealand
Registered & physical address used from 07 Jul 2014 to 22 Sep 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 03 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Jack, Richard David |
Mount Wellington Auckland 1060 New Zealand |
07 Jul 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Jack, Stephanie Yan Ning |
St Heliers Auckland 1071 New Zealand |
29 Mar 2021 - 09 Apr 2025 |
Richard David Jack - Director
Appointment date: 07 Jul 2014
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 08 Nov 2023
Address: Northpark, Auckland, 2013 New Zealand
Address used since 30 Oct 2023
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 01 Feb 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Oct 2021
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 25 Sep 2019
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 22 Dec 2017
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 27 Sep 2016
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 15 Jul 2017
Stephanie Yan Ning Jack - Director (Inactive)
Appointment date: 01 Aug 2019
Termination date: 31 Mar 2025
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Oct 2021
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 01 Aug 2019
Jade Monique Jack - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 20 Apr 2016
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 01 Apr 2015
Ym Cleaning Limited
132 Pigeon Mountain Road
Java Homes Limited
130 Pigeon Mountain Road
Stone Paving/concrete Finishing Limited
136 Pigeon Mountain Road
Equal Communication Technology Limited
7 Medina Place
Global Enterprises Nz Limited
15 Kereru Place
Global Berry International Company Limited
38a Majesty Place
Denham Consulting Limited
2/137 Prince Regent Drive
Ece Solutions Limited
Flat 1, 46 Casuarina Road
Extra Shot Limited
124a Prince Regent Dr
Option 3 Limited
16 Raddock Place
Serenity Corporate Trustee Limited
6 Askew Place
Writing For Business Nz Limited
30b Fiesta Drive