Shortcuts

Digilicious Limited

Type: NZ Limited Company (Ltd)
9429041803455
NZBN
5721255
Company Number
Registered
Company Status
R900160
Industry classification code
Performing Artist Operation
Industry classification description
Current address
63 Mandeville Street
Riccarton
Christchurch 8011
New Zealand
Physical & service & registered address used since 14 Feb 2022
148 Whitney Street
Blockhouse Bay
Auckland 0600
New Zealand
Registered & service address used since 19 Jun 2024

Digilicious Limited was incorporated on 15 Jun 2015 and issued an NZBN of 9429041803455. The registered LTD company has been managed by 4 directors: Joshua Mark Leonard Bourgeois - an active director whose contract began on 15 Jun 2015,
Joshua Mark Leonard Smith - an active director whose contract began on 15 Jun 2015,
Ryan Christopher Gareth Walker - an inactive director whose contract began on 15 Jun 2015 and was terminated on 31 Mar 2018,
Martin Adrian Haanen - an inactive director whose contract began on 15 Jun 2015 and was terminated on 31 Mar 2018.
As stated in our information (last updated on 02 Jun 2025), the company uses 1 address: 148 Whitney Street, Blockhouse Bay, Auckland, 0600 (type: registered, service).
Until 14 Feb 2022, Digilicious Limited had been using 12 Michie Street, Belleknowes, Dunedin as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Bourgeois, Joshua Mark Leonard (an individual) located at Blockhouse Bay, Auckland postcode 0600. Digilicious Limited was categorised as "Performing artist operation" (business classification R900160).

Addresses

Previous addresses

Address #1: 12 Michie Street, Belleknowes, Dunedin, 9011 New Zealand

Registered & physical address used from 19 May 2021 to 14 Feb 2022

Address #2: 1 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 15 Jun 2015 to 19 May 2021

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 11 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Bourgeois, Joshua Mark Leonard Blockhouse Bay
Auckland
0600
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Smith, Joshua Mark Leonard Belleknowes
Dunedin
9011
New Zealand
Individual Haanen, Martin Adrian Kaikorai
Dunedin
9010
New Zealand
Director Smith, Joshua Mark Leonard Belleknowes
Dunedin
9011
New Zealand
Individual Walker, Ryan Christopher Gareth 1 Vogel Street
Dunedin
9016
New Zealand
Directors

Joshua Mark Leonard Bourgeois - Director

Appointment date: 15 Jun 2015

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 11 Jun 2024

Address: Belleknowes, Dunedin, 9011 New Zealand

Address used since 11 May 2021


Joshua Mark Leonard Smith - Director

Appointment date: 15 Jun 2015

Address: Belleknowes, Dunedin, 9011 New Zealand

Address used since 11 May 2021

Address: 1 Vogel Street, Dunedin, Dunedin, 9016 New Zealand

Address used since 15 Jun 2015


Ryan Christopher Gareth Walker - Director (Inactive)

Appointment date: 15 Jun 2015

Termination date: 31 Mar 2018

Address: 1 Vogel Street, Dunedin, 9016 New Zealand

Address used since 15 Jun 2015


Martin Adrian Haanen - Director (Inactive)

Appointment date: 15 Jun 2015

Termination date: 31 Mar 2018

Address: Kaikorai, Dunedin, 9010 New Zealand

Address used since 01 Jan 2016

Nearby companies

Otago Office Furniture Warehouse Company Limited
197 Cumberland Street

The English Pub Company Limited
51 Queens Gardens

Richard E. Shackleton Architects Limited
Level 2, Queens Gardens Court

Stephen Macknight Limited
Queens Gardens Court, 3 Crawford St

Mosgiel Memorial Rsa Incorporated
C/o Cameron & Edwards

Vaaka Limited
49 Water Street

Similar companies

Chocolate Fish Productions Limited
4 Shanahan Lane

Ilindah Productions Limited
81 Macmaster Street

Little Scorpion Productions Limited
19 Constitution Street

O'connor Promotions Limited
263 Lincoln Rolleston Road

Robert Glen Music Limited
31 Dunmore Street

Swarm Creative Collaboration Limited
50 Dyers Pass Road