Krunch.co Limited was incorporated on 09 Jun 2015 and issued a business number of 9429041789377. This registered LTD company has been run by 8 directors: Darren Martell Kirkland - an active director whose contract started on 09 Jun 2015,
Matthew Bellingham - an active director whose contract started on 01 Jul 2019,
Robert Moritz - an inactive director whose contract started on 01 Jul 2019 and was terminated on 23 Sep 2022,
Ivan James Stewart Hall - an inactive director whose contract started on 08 Jul 2015 and was terminated on 29 Mar 2022,
Howard David Spencer - an inactive director whose contract started on 09 Jun 2015 and was terminated on 27 Jun 2019.
According to our information (updated on 18 Mar 2024), this company filed 1 address: 12 Liverpool Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Up until 30 Nov 2018, Krunch.co Limited had been using 139 Pakenham Street West, Auckland Central, Auckland as their physical address.
A total of 200000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 200000 shares are held by 1 entity, namely:
Kirkland Commercial Limited (an entity) located at Parnell, Auckland postcode 1052. Krunch.co Limited is classified as "Advertising agency operation" (ANZSIC M694010).
Other active addresses
Address #4: 12 Liverpool Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 06 Jul 2023
Principal place of activity
Level 1, 28 Customs Street East, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 139 Pakenham Street West, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 09 Mar 2018 to 30 Nov 2018
Address #2: Level 2,85 Fort Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 14 Jun 2017 to 09 Mar 2018
Address #3: Level 2, 85 Fort Street, Auckland, 1010 New Zealand
Physical address used from 14 Jun 2017 to 09 Mar 2018
Address #4: Level 2, 85 Fort Street, Auckland, 1140 New Zealand
Physical address used from 07 Jul 2015 to 14 Jun 2017
Address #5: 7 Clemow Drive, Mount Wellington, Auckland, 1060 New Zealand
Registered address used from 09 Jun 2015 to 14 Jun 2017
Address #6: 7 Clemow Drive, Mount Wellington, Auckland, 1060 New Zealand
Physical address used from 09 Jun 2015 to 07 Jul 2015
Basic Financial info
Total number of Shares: 200000
Annual return filing month: July
Annual return last filed: 25 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200000 | |||
Entity (NZ Limited Company) | Kirkland Commercial Limited Shareholder NZBN: 9429050712649 |
Parnell Auckland 1052 New Zealand |
01 Sep 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Deep Blue Corporation Limited Shareholder NZBN: 9429035372400 Company Number: 1517163 |
22 Dec 2017 - 20 May 2019 | |
Director | Kirkland, Darren Martell |
Schnapper Rock Auckland 0632 New Zealand |
24 Jul 2015 - 01 Sep 2023 |
Entity | Krunch.co Limited Shareholder NZBN: 9429041789377 Company Number: 5720327 |
Auckland Central Auckland 1010 New Zealand |
01 Sep 2023 - 16 Oct 2023 |
Director | Kirkland, Darren Martell |
Schnapper Rock Auckland 0632 New Zealand |
24 Jul 2015 - 01 Sep 2023 |
Director | Kirkland, Darren Martell |
Schnapper Rock Auckland 0632 New Zealand |
24 Jul 2015 - 01 Sep 2023 |
Individual | Busch, Rebekah |
Takapuna Auckland 0622 New Zealand |
22 Dec 2017 - 30 Sep 2020 |
Entity | Inspire Growth Partners Limited Shareholder NZBN: 9429030302327 Company Number: 4363658 |
09 Jun 2015 - 06 Jun 2017 | |
Individual | Khan, Adnan |
Grey Lynn Auckland 1021 New Zealand |
24 Nov 2016 - 17 May 2019 |
Individual | Khan, Adnan |
Grey Lynn Auckland 1021 New Zealand |
24 Nov 2016 - 17 May 2019 |
Individual | Young, Arthur William |
Birkenhead Auckland 0626 New Zealand |
06 Jun 2017 - 13 Jun 2018 |
Individual | Hughes, Andrew Michael |
Beach Haven Auckland 0626 New Zealand |
24 Nov 2016 - 01 Dec 2017 |
Individual | Moritz, Robert Andrew |
Murrays Bay Auckland 0630 New Zealand |
06 Jun 2017 - 04 Oct 2022 |
Entity | Dresden Holdings Limited Shareholder NZBN: 9429037935511 Company Number: 889724 |
13 Jun 2018 - 21 Jun 2018 | |
Entity | Portfolio Holdings Limited Shareholder NZBN: 9429030668317 Company Number: 3823458 |
21 Jun 2018 - 28 Jun 2019 | |
Individual | Giltrap, Richard John |
Herne Bay Auckland 1011 New Zealand |
06 Jun 2017 - 18 Dec 2018 |
Individual | Giltrap, Colin John |
Auckland Central Auckland 1010 New Zealand |
06 Jun 2017 - 18 Dec 2018 |
Individual | Moritz, Robert Andrew |
Murrays Bay Auckland 0630 New Zealand |
06 Jun 2017 - 04 Oct 2022 |
Individual | Fast, Steven |
Schnapper Rock Auckland 0632 New Zealand |
22 Dec 2017 - 01 Jul 2022 |
Individual | Gillman, Martin Laurence |
Freemans Bay Auckland 1011 New Zealand |
24 Nov 2016 - 24 Jun 2021 |
Individual | Hall, Ivan James Stewart |
Te Awanga Te Awanga 4102 New Zealand |
24 Jul 2015 - 28 Jun 2019 |
Entity | Inspire Growth Partners Limited Shareholder NZBN: 9429030302327 Company Number: 4363658 |
09 Jun 2015 - 06 Jun 2017 | |
Entity | Dresden Holdings Limited Shareholder NZBN: 9429037935511 Company Number: 889724 |
13 Jun 2018 - 21 Jun 2018 | |
Individual | Spencer, Michael Peter |
Panmure Auckland 1072 New Zealand |
06 Jun 2017 - 13 Jun 2018 |
Individual | Curran, Simon Patrick Mccrea |
Westmere Auckland 1022 New Zealand |
24 Jul 2015 - 29 Apr 2019 |
Individual | Gillman, Martin Laurence |
Freemans Bay Auckland 1011 New Zealand |
24 Nov 2016 - 24 Jun 2021 |
Individual | Wadams, Allan John Manu |
Birkenhead Auckland 0626 New Zealand |
06 Jun 2017 - 23 Nov 2017 |
Individual | Giltrap, Michael James |
Herne Bay Auckland 1011 New Zealand |
06 Jun 2017 - 18 Dec 2018 |
Individual | Giltrap, Jennifer Anne |
Auckland Central Auckland 1010 New Zealand |
06 Jun 2017 - 18 Dec 2018 |
Entity | Krunch.co Esop Limited Shareholder NZBN: 9429041830048 Company Number: 5740063 |
24 Jul 2015 - 06 Jun 2017 | |
Entity | Portfolio Holdings Limited Shareholder NZBN: 9429030668317 Company Number: 3823458 |
Auckland 1061 New Zealand |
21 Jun 2018 - 28 Jun 2019 |
Individual | Law, Lucien Nicholas |
Grey Lynn Auckland 1021 New Zealand |
24 Jul 2015 - 28 Jun 2019 |
Director | Ivan James Stewart Hall |
Te Awanga Te Awanga 4102 New Zealand |
24 Jul 2015 - 28 Jun 2019 |
Entity | Deep Blue Corporation Limited Shareholder NZBN: 9429035372400 Company Number: 1517163 |
Wanaka Wanaka 9305 New Zealand |
22 Dec 2017 - 20 May 2019 |
Entity | Krunch.co Esop Limited Shareholder NZBN: 9429041830048 Company Number: 5740063 |
24 Jul 2015 - 06 Jun 2017 | |
Entity | Inspire Global Networks Limited Shareholder NZBN: 9429030302327 Company Number: 4363658 |
09 Jun 2015 - 06 Jun 2017 | |
Entity | Inspire Global Networks Limited Shareholder NZBN: 9429030302327 Company Number: 4363658 |
09 Jun 2015 - 06 Jun 2017 | |
Individual | Young, Arthur William |
Birkenhead Auckland 0626 New Zealand |
06 Jun 2017 - 13 Jun 2018 |
Individual | Spencer, Michael Peter |
Panmure Auckland 1072 New Zealand |
06 Jun 2017 - 13 Jun 2018 |
Darren Martell Kirkland - Director
Appointment date: 09 Jun 2015
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 09 Jun 2015
Matthew Bellingham - Director
Appointment date: 01 Jul 2019
Address: Riverhead, 0793 New Zealand
Address used since 01 Jul 2019
Robert Moritz - Director (Inactive)
Appointment date: 01 Jul 2019
Termination date: 23 Sep 2022
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 30 Sep 2020
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 01 Jul 2019
Ivan James Stewart Hall - Director (Inactive)
Appointment date: 08 Jul 2015
Termination date: 29 Mar 2022
Address: Te Awanga, Te Awanga, 4102 New Zealand
Address used since 08 Jul 2015
Howard David Spencer - Director (Inactive)
Appointment date: 09 Jun 2015
Termination date: 27 Jun 2019
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 09 Jun 2015
Lucien Nicholas Law - Director (Inactive)
Appointment date: 06 Mar 2018
Termination date: 27 Jun 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 06 Mar 2018
Antony Guy Nelson - Director (Inactive)
Appointment date: 03 Jul 2015
Termination date: 03 May 2019
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 03 Jul 2015
Sandra Dawn Kimpton - Director (Inactive)
Appointment date: 11 Jul 2015
Termination date: 17 May 2018
Address: Howick, Auckland, 2014 New Zealand
Address used since 11 Jul 2015
Koordinates Limited
Gridakl, Level 1
Koordinates Trustee Limited
Grid/akl, Level 1
Mott Macdonald New Zealand Limited
Level 2
Boardpro Limited
101 Pakenham Street West
Elemental Digital Industries Limited
101 Pakenham Street
Reconstructionist Limited
1, 101 Pakenham Street West
Central Station (nz) Limited
Grant Thornton Auckland Limited
Chemistry Interaction Limited
L1, Pier 21
Fyim Limited
L4, 152 Fanshawe Street
Insight Nz Limited
C/- Kpmg
Logan Brooke Communications Limited
101 Pakenham Street
What A Cat Limited
Suite 41, 146 Fanshawe Street