Shortcuts

Uncommon Digital Limited

Type: NZ Limited Company (Ltd)
9429041347188
NZBN
5411782
Company Number
Registered
Company Status
M700040
Industry classification code
Internet Web Site Design Service
Industry classification description
Current address
28 Holborn Drive
Stokes Valley
Wellington 5019
New Zealand
Physical & service address used since 03 Oct 2018
28 Holborn Drive
Stokes Valley
Lower Hutt 5019
New Zealand
Postal & office & delivery address used since 04 Sep 2021
214 Main Road
Tawa
Wellington 5028
New Zealand
Registered address used since 11 Oct 2021

Uncommon Digital Limited, a registered company, was launched on 30 Jul 2014. 9429041347188 is the NZ business identifier it was issued. "Internet web site design service" (ANZSIC M700040) is how the company is categorised. This company has been run by 6 directors: Neil Carson Smart - an active director whose contract began on 30 Jul 2014,
Jesse Dean Kill - an active director whose contract began on 04 Mar 2024,
Jesse Dean Kill - an inactive director whose contract began on 24 Jun 2021 and was terminated on 07 Nov 2022,
Jesse Dean Kill - an inactive director whose contract began on 17 Mar 2018 and was terminated on 19 Nov 2018,
Caitlin Dakota Wyllie - an inactive director whose contract began on 16 Mar 2018 and was terminated on 06 Nov 2018.
Updated on 12 Mar 2024, our database contains detailed information about 1 address: 214 Main Road, Tawa, Wellington, 5028 (type: registered, postal).
Uncommon Digital Limited had been using 28 Holborn Drive, Stokes Valley, Wellington as their registered address up to 11 Oct 2021.
Other names for the company, as we established at BizDb, included: from 30 Jul 2014 to 19 Mar 2018 they were named Smartan Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 80 shares (80 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 20 shares (20 per cent).

Addresses

Principal place of activity

50d Hawker Street, Mount Victoria, Wellington, 6011 New Zealand


Previous addresses

Address #1: 28 Holborn Drive, Stokes Valley, Wellington, 5019 New Zealand

Registered address used from 03 Oct 2018 to 11 Oct 2021

Address #2: 50d Hawker Street, Mount Victoria, Wellington, 6011 New Zealand

Registered & physical address used from 26 Mar 2018 to 03 Oct 2018

Address #3: 30/60 Courtenay Place, Te Aro, Wellington, 6011 New Zealand

Physical & registered address used from 26 Jun 2017 to 26 Mar 2018

Address #4: 36 Revans Street, Miramar, Wellington, 6022 New Zealand

Physical & registered address used from 03 Sep 2015 to 26 Jun 2017

Address #5: 11d Hindipur Terrace, Broadmeadows, Wellington, 6035 New Zealand

Physical & registered address used from 30 Jul 2014 to 03 Sep 2015

Contact info
64 27 2255598
06 Feb 2019 Phone
neil@uncommon.nz
04 Sep 2021 Email
grow@uncommon.nz
04 Sep 2021 nzbn-reserved-invoice-email-address-purpose
https://www.uncommon.nz/
06 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 01 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 80
Individual Kill, Jesse Dean Strathmore Park
Wellington
6022
New Zealand
Shares Allocation #2 Number of Shares: 20
Director Smart, Neil Carson Stokes Valley
Lower Hutt
5019
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kill, Jesse Dean Strathmore Park
Wellington
6022
New Zealand
Individual Kill, Jesse Dean Strathmore Park
Wellington
6022
New Zealand
Individual Kill, Jesse Strathmore Park
Wellington
6022
New Zealand
Individual Wyllie, Caitlin Dakota Belmont
Lower Hutt
5010
New Zealand
Individual Kill, Jesse Strathmore Park
Wellington
6022
New Zealand
Director Bailey Emia Mount Cook
Wellington
6021
New Zealand
Individual Kill, Jesse Brooklyn
Wellington
6021
New Zealand
Individual Emia, Bailey Mount Cook
Wellington
6021
New Zealand
Directors

Neil Carson Smart - Director

Appointment date: 30 Jul 2014

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 01 Sep 2018

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 09 Mar 2018

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 15 Aug 2017


Jesse Dean Kill - Director

Appointment date: 04 Mar 2024

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 04 Mar 2024


Jesse Dean Kill - Director (Inactive)

Appointment date: 24 Jun 2021

Termination date: 07 Nov 2022

Address: Strathmore Park, Wellington, 6022 New Zealand

Address used since 24 Jun 2021


Jesse Dean Kill - Director (Inactive)

Appointment date: 17 Mar 2018

Termination date: 19 Nov 2018

Address: Strathmore Park, Wellington, 6022 New Zealand

Address used since 17 Mar 2018


Caitlin Dakota Wyllie - Director (Inactive)

Appointment date: 16 Mar 2018

Termination date: 06 Nov 2018

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 16 Mar 2018


Bailey Emia - Director (Inactive)

Appointment date: 30 Jul 2014

Termination date: 26 Aug 2015

Address: Mount Cook, Wellington, 6021 New Zealand

Address used since 30 Jul 2014

Nearby companies

Mt Victoria Limited
54 Hawker Street

Eastern Moon (2011) Limited
54 Hawker Street

Te Aro Properties Limited
54 Hawker Street

Mountvic Sports Limited
54 Hawker Street

Mountvic Properties Limited
54 Hawker Street

Ngahere Securities Limited
56 Hawker Street

Similar companies

Boost Limited
110 Oriental Parade

Electric Fence Limited
4e/150 Oriental Parade

Tech Bringer Limited
Flat 6, 4 Claremont Grove

Watson Ventures Limited
3a/5 Kent Tce

Web Industries Limited
2a, 5 Kent Terrace

Wonderwebs Limited
14b Roxburgh Street