Vyne Digital Limited, a registered company, was launched on 04 Mar 2016. 9429042221432 is the NZBN it was issued. "Marketing consultancy service" (business classification M696252) is how the company is classified. This company has been run by 4 directors: Richard David Jack - an active director whose contract started on 04 Mar 2016,
Rhys Michael Jack - an inactive director whose contract started on 01 Jun 2021 and was terminated on 15 May 2022,
James Bruce Monk - an inactive director whose contract started on 04 Mar 2016 and was terminated on 06 Apr 2018,
James Robert Sampson - an inactive director whose contract started on 04 Mar 2016 and was terminated on 06 Apr 2018.
Last updated on 24 Apr 2024, our data contains detailed information about 3 addresses the company uses, specifically: Unit 27, 3 Pacific Rise, Mount Wellington, Auckland, 1060 (registered address),
Unit 27, 3 Pacific Rise, Mount Wellington, Auckland, 1060 (service address),
93 Botany Road, Botany Downs, Auckland, 2010 (registered address),
93 Botany Road, Botany Downs, Auckland, 2010 (service address) among others.
Vyne Digital Limited had been using 57 Walls Road, Penrose, Auckland as their registered address until 27 Apr 2023.
One entity controls all company shares (exactly 1000000 shares) - Eclipse Investment Group Limited - located at 1060, Mount Wellington, Auckland.
Principal place of activity
57 Walls Road, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 57 Walls Road, Penrose, Auckland, 1061 New Zealand
Registered & service address used from 07 May 2021 to 27 Apr 2023
Address #2: 233 Laing Road, Rd 1, Papakura, 2580 New Zealand
Physical & registered address used from 23 Apr 2020 to 07 May 2021
Address #3: Level 5, 56 Cawley Street, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 01 May 2019 to 23 Apr 2020
Address #4: Level 3, 25 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 16 Apr 2018 to 01 May 2019
Address #5: Level 1, 669 Great South Road, Penrose, 1061 New Zealand
Physical & registered address used from 13 Jun 2016 to 16 Apr 2018
Address #6: 2/737 Grey Steet, Hamilton, 3216 New Zealand
Physical & registered address used from 13 Apr 2016 to 13 Jun 2016
Address #7: 1/737 Grey Steet, Hamilton, 3216 New Zealand
Physical & registered address used from 04 Mar 2016 to 13 Apr 2016
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: April
Annual return last filed: 16 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Entity (NZ Limited Company) | Eclipse Investment Group Limited Shareholder NZBN: 9429047416338 |
Mount Wellington Auckland 1060 New Zealand |
16 Jun 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Jack, Richard David |
St Heliers Auckland 1071 New Zealand |
04 Mar 2016 - 16 Jun 2021 |
Director | Jack, Richard David |
St Heliers Auckland 1071 New Zealand |
04 Mar 2016 - 16 Jun 2021 |
Individual | Monk, James Bruce |
Ellerslie Auckland 1051 New Zealand |
04 Mar 2016 - 06 Apr 2018 |
Individual | Sampson, James Robert |
Golflands Auckland 2013 New Zealand |
04 Mar 2016 - 06 Apr 2018 |
Director | James Robert Sampson |
Golflands Auckland 2013 New Zealand |
04 Mar 2016 - 06 Apr 2018 |
Director | James Bruce Monk |
Ellerslie Auckland 1051 New Zealand |
04 Mar 2016 - 06 Apr 2018 |
Richard David Jack - Director
Appointment date: 04 Mar 2016
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 08 Nov 2023
Address: Northpark, Auckland, 2013 New Zealand
Address used since 30 Oct 2023
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 01 Feb 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 18 Apr 2021
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 15 Apr 2020
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 08 Jul 2017
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 22 Dec 2017
Rhys Michael Jack - Director (Inactive)
Appointment date: 01 Jun 2021
Termination date: 15 May 2022
Address: Northpark, Auckland, 2013 New Zealand
Address used since 01 Jun 2021
James Bruce Monk - Director (Inactive)
Appointment date: 04 Mar 2016
Termination date: 06 Apr 2018
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 04 Mar 2016
James Robert Sampson - Director (Inactive)
Appointment date: 04 Mar 2016
Termination date: 06 Apr 2018
Address: Golflands, Auckland, 2013 New Zealand
Address used since 01 Jun 2017
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Ellen&company Limited
Suite 1, Level 2, 8 Kent Street
Global Licensing (nz) Limited
Level 6, 135 Broadway
Kea Training And Development Limited
Level 6/135 Broadway
Promoweb Limited
Level 6, 135 Broadway
Proposition Limited
Suite 2 Level 1, 18 Broadway
Walker Marketing Group Limited
Level 6/135 Broadway