Haunt Digital Limited, a registered company, was incorporated on 26 Sep 2013. 9429030043442 is the NZ business identifier it was issued. "Software development service nec" (business classification M700050) is how the company has been classified. The company has been managed by 11 directors: Craig Andrew Pearson - an active director whose contract started on 01 May 2017,
Avigail Lim - an active director whose contract started on 01 Apr 2022,
Timothy Grubb - an active director whose contract started on 01 Apr 2022,
Robert James Mcgrail - an active director whose contract started on 01 Apr 2022,
Paul Raymond Soong - an inactive director whose contract started on 21 Sep 2018 and was terminated on 31 Mar 2023.
Last updated on 28 Feb 2024, the BizDb data contains detailed information about 1 address: 40 Taranaki Street, Te Aro, Wellington, 6011 (types include: postal, office).
Haunt Digital Limited had been using 140 Taranaki Street, Te Aro, Wellington as their registered address up until 16 Mar 2018.
A total of 1200 shares are allotted to 5 shareholders (4 groups). The first group is comprised of 300 shares (25 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 300 shares (25 per cent). Finally the next share allotment (300 shares 25 per cent) made up of 2 entities.
Principal place of activity
40 Taranaki Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 140 Taranaki Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 13 Nov 2017 to 16 Mar 2018
Address #2: 138 Wakefield Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 12 Apr 2016 to 13 Nov 2017
Address #3: Floor 3, 49 Courtenay Place, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 02 Apr 2014 to 12 Apr 2016
Address #4: Apartment 35, 72 Tory Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 26 Sep 2013 to 02 Apr 2014
Basic Financial info
Total number of Shares: 1200
Annual return filing month: March
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Individual | Pearson, Craig Andrew |
Raumati Beach Paraparaumu 5032 New Zealand |
26 Sep 2013 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Mcgrail, Robert |
Gonville Whanganui 4501 New Zealand |
26 Sep 2013 - |
Shares Allocation #3 Number of Shares: 300 | |||
Individual | Lim, Avigail |
Paremata Porirua 5024 New Zealand |
26 Sep 2013 - |
Director | Avigail Lim |
Paremata Porirua 5024 New Zealand |
26 Sep 2013 - |
Shares Allocation #4 Number of Shares: 300 | |||
Individual | Grubb, Timothy Rainsford John |
Nelson South Nelson 7010 New Zealand |
09 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cook, Stefen |
Kelburn Wellington 6012 New Zealand |
26 Sep 2013 - 28 May 2018 |
Craig Andrew Pearson - Director
Appointment date: 01 May 2017
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 05 Jun 2020
Address: Paparangi, Wellington, 6037 New Zealand
Address used since 01 May 2017
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 09 Dec 2018
Avigail Lim - Director
Appointment date: 01 Apr 2022
Address: Paremata, Porirua, 5024 New Zealand
Address used since 01 Apr 2022
Timothy Grubb - Director
Appointment date: 01 Apr 2022
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 01 Apr 2022
Robert James Mcgrail - Director
Appointment date: 01 Apr 2022
Address: Gonville, Whanganui, 4501 New Zealand
Address used since 01 Apr 2022
Paul Raymond Soong - Director (Inactive)
Appointment date: 21 Sep 2018
Termination date: 31 Mar 2023
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 21 Sep 2018
Kathryn Louise Blackham - Director (Inactive)
Appointment date: 01 May 2020
Termination date: 31 Mar 2023
Address: Hampton, Victoria, 3181 Australia
Address used since 01 May 2020
Avigail Lim - Director (Inactive)
Appointment date: 26 Sep 2013
Termination date: 01 Apr 2020
Address: Paremata, Porirua, 5024 New Zealand
Address used since 01 Aug 2016
Sarah Gabrielle Blackie - Director (Inactive)
Appointment date: 21 Sep 2018
Termination date: 31 Mar 2020
Address: Korokoro, Lower Hutt, 5012 New Zealand
Address used since 21 Sep 2018
Robert Mcgrail - Director (Inactive)
Appointment date: 26 Sep 2013
Termination date: 01 May 2017
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 01 Feb 2017
Stefen Cook - Director (Inactive)
Appointment date: 26 Sep 2013
Termination date: 06 Apr 2017
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 26 Sep 2013
Craig Andrew Pearson - Director (Inactive)
Appointment date: 26 Sep 2013
Termination date: 10 Mar 2017
Address: Paparangi, Wellington, 6037 New Zealand
Address used since 23 Mar 2015
Mrc Investments Limited
Suite 11c, 39 Taranaki Street
Digs Charitable Trust
9d/39 Taranaki Street
Zhe Limited
36 Taranaki St, Wellington, New Zealand
Agi Trading Limited
35 Taranaki Street
Tailor Corporation Limited
141 Manners Street
Great India Restaurant Limited
141 Manners Street
Ackama Nz Limited
89 Courtenay Place
Codifyit Limited
Flat 2, 178 Wakefield Street
I-lign Limited
Level 6, Saatchi & Saatchi Building
Loomio Limited
89 Courtenay Place
Thedao.agency Limited
101-103 Courtenay Place
Traject Limited
1/7 Dixon St