Digi Hub Limited was incorporated on 25 Jun 2015 and issued a number of 9429041820391. The registered LTD company has been managed by 3 directors: Vikash Chandra - an active director whose contract started on 25 Jun 2015,
Sandip Kumar - an inactive director whose contract started on 16 Sep 2018 and was terminated on 07 Dec 2020,
Sanjesh Kumar - an inactive director whose contract started on 25 Jun 2015 and was terminated on 16 Sep 2018.
As stated in our database (last updated on 28 Mar 2024), this company registered 1 address: 50A Great South Road, Manurewa, Auckland, 2102 (types include: registered, physical).
Up to 25 May 2021, Digi Hub Limited had been using 28 Te Aroha Street, Hamilton East, Hamilton as their physical address.
BizDb identified previous aliases used by this company: from 22 Jun 2015 to 16 Sep 2018 they were named Funkykiwi Retail Limited.
A total of 200 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 200 shares are held by 1 entity, namely:
Chandra, Vikash (a director) located at Manurewa, Auckland postcode 2102. Digi Hub Limited is classified as "Electrical goods retailing nec" (business classification G422920).
Principal place of activity
50a Great South Road, Manurewa, Auckland, 2102 New Zealand
Previous addresses
Address #1: 28 Te Aroha Street, Hamilton East, Hamilton, 3216 New Zealand
Physical address used from 18 Mar 2020 to 25 May 2021
Address #2: 593 Te Rapa Road, Te Rapa, Hamilton, 3200 New Zealand
Registered address used from 12 Mar 2020 to 25 May 2021
Address #3: 593 Te Rapa Road, Te Rapa, Hamilton, 3200 New Zealand
Physical address used from 12 Mar 2020 to 18 Mar 2020
Address #4: 50a Great South Road, Manurewa, Auckland, 2102 New Zealand
Registered & physical address used from 26 Feb 2016 to 12 Mar 2020
Address #5: 66a Hoteo Avenue, Papatoetoe, Auckland, 2025 New Zealand
Physical & registered address used from 25 Jun 2015 to 26 Feb 2016
Basic Financial info
Total number of Shares: 200
Annual return filing month: April
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Director | Chandra, Vikash |
Manurewa Auckland 2102 New Zealand |
25 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kumar, Sandip |
Grandview Heights Hamilton 3200 New Zealand |
16 Sep 2018 - 07 Dec 2020 |
Individual | Kumar, Sanjesh |
Huntly Huntly 3700 New Zealand |
25 Jun 2015 - 16 Sep 2018 |
Vikash Chandra - Director
Appointment date: 25 Jun 2015
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 01 Feb 2016
Sandip Kumar - Director (Inactive)
Appointment date: 16 Sep 2018
Termination date: 07 Dec 2020
Address: Grandview Heights, Hamilton, 3200 New Zealand
Address used since 04 Mar 2020
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 16 Sep 2018
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 17 Aug 2019
Sanjesh Kumar - Director (Inactive)
Appointment date: 25 Jun 2015
Termination date: 16 Sep 2018
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 25 Jun 2015
Address: Huntly, Huntly, 3700 New Zealand
Address used since 16 Apr 2017
Schofield & Co Limited
50 Great South Road
Compac Four Limited
56 Great South Road
Helping Hands Of New Zealand Charitable Trust
59a Great South Road
Sushma & Nisheeth Limited
Flat 4, 45a Great South Road
Elvin Investment Limited
1/45a, Great South Road, Manurewa
Southpac Stars Limited
63 Great South Road
Ak Air Conditioning & Refrigeration Limited
11 Bakerfield Place
Buildingeasy Limited
5, Advocate Place
Fazcorp Limited
112 Carruth Road
Gme Communications (nz) Limited
7 Holmes Road
Trading Place Limited
100 Takanini School Road
Vsafe Electrical Suppliers Limited
5/89 Park Avenue.