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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Individual | Kill, Jesse Dean |
Strathmore Park Wellington 6022 New Zealand |
29 Nov 2022 - |
Shares Allocation #2 Number of Shares: 20 | |||
Director | Smart, Neil Carson |
Stokes Valley Lower Hutt 5019 New Zealand |
30 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kill, Jesse Dean |
Strathmore Park Wellington 6022 New Zealand |
10 Dec 2019 - 07 Nov 2022 |
Individual | Kill, Jesse Dean |
Strathmore Park Wellington 6022 New Zealand |
10 Dec 2019 - 07 Nov 2022 |
Individual | Kill, Jesse |
Strathmore Park Wellington 6022 New Zealand |
15 Aug 2017 - 06 Feb 2019 |
Individual | Wyllie, Caitlin Dakota |
Belmont Lower Hutt 5010 New Zealand |
23 Mar 2018 - 07 Nov 2018 |
Individual | Kill, Jesse |
Strathmore Park Wellington 6022 New Zealand |
15 Aug 2017 - 06 Feb 2019 |
Director | Bailey Emia |
Mount Cook Wellington 6021 New Zealand |
30 Jul 2014 - 26 Aug 2015 |
Individual | Kill, Jesse |
Brooklyn Wellington 6021 New Zealand |
30 Jul 2014 - 26 Aug 2015 |
Individual | Emia, Bailey |
Mount Cook Wellington 6021 New Zealand |
30 Jul 2014 - 26 Aug 2015 |
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
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
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