Lord Digit Limited was registered on 18 May 2016 and issued an NZBN of 9429042357476. This registered LTD company has been managed by 7 directors: Ali Hashemifar - an active director whose contract started on 18 May 2016,
Ali Hashemi Far - an active director whose contract started on 18 May 2016,
Mana Ahmadivostakolaee - an active director whose contract started on 18 May 2016,
Mana Ahmadi Vostakolaee - an active director whose contract started on 18 May 2016,
Michael Alan Charles Hart - an active director whose contract started on 10 Mar 2020.
As stated in BizDb's information (updated on 10 Mar 2024), the company registered 1 address: Level 15, 34 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Up to 06 Apr 2020, Lord Digit Limited had been using Level 33, Anz Centre, 23-29 Albert Street, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). In the first group, 99 shares are held by 1 entity, namely:
Hashemifar, Ali (a director) located at Burnaby, British Columbia postcode V5J 0C3.
The second group consists of 2 shareholders, holds 1% shares (exactly 1 share) and includes
Sina Ahmadivostakolaei - located at Auckland Central, Auckland,
Ahmadivostakolaei, Sina - located at Auckland Central, Auckland. Lord Digit Limited was categorised as "Marketing consultancy service" (ANZSIC M696252).
Principal place of activity
Level 33, 23-29 Albert Street, Auckland, 1010 New Zealand
Previous address
Address: Level 33, Anz Centre, 23-29 Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 18 May 2016 to 06 Apr 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 30 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Director | Hashemifar, Ali |
Burnaby, British Columbia V5J 0C3 Canada |
18 May 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Sina Ahmadivostakolaei |
Auckland Central Auckland 1010 New Zealand |
18 May 2016 - |
Individual | Ahmadivostakolaei, Sina |
Auckland Central Auckland 1010 New Zealand |
18 May 2016 - |
Ali Hashemifar - Director
Appointment date: 18 May 2016
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 18 May 2016
Ali Hashemi Far - Director
Appointment date: 18 May 2016
Address: Burnaby, British Columbia, V5J 0C3 Canada
Address used since 04 Sep 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 18 May 2016
Mana Ahmadivostakolaee - Director
Appointment date: 18 May 2016
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 18 May 2016
Mana Ahmadi Vostakolaee - Director
Appointment date: 18 May 2016
Address: Burnaby, British Columbia, V5J 0C3 Canada
Address used since 04 Sep 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 18 May 2016
Michael Alan Charles Hart - Director
Appointment date: 10 Mar 2020
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 10 Mar 2020
Andre Eduardo Pinheiro Goncalves - Director (Inactive)
Appointment date: 09 Sep 2019
Termination date: 10 Mar 2020
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 09 Sep 2019
Sina Ahmadivostakolaei - Director (Inactive)
Appointment date: 18 May 2016
Termination date: 28 Mar 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 18 May 2016
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Adhesion Limited
Gilligan Sheppard Ltd
Advance Fitness (nz) Limited
Level 8,203 Queen Street
Beyond D (nz) Limited
Level 5, 55 Anzac Avenue
Energise Marketing Limited
Level 12, 17 Albert Street
Trade Power Nz Limited
1st Floor
Voice Brand Agency Limited
Level 2, 90 Symonds Street