Shortcuts

Kbr Digital Limited

Type: NZ Limited Company (Ltd)
9429030072626
NZBN
4632919
Company Number
Registered
Company Status
M694040
Industry classification code
Internet Advertising Service
Industry classification description
Current address
33 Havelock Road
Havelock North
Havelock North 4130
New Zealand
Registered & physical & service address used since 07 Apr 2021

Kbr Digital Limited, a registered company, was registered on 04 Sep 2013. 9429030072626 is the business number it was issued. "Internet advertising service" (business classification M694040) is how the company was classified. This company has been managed by 1 director, named Grant Murray Hyland - an active director whose contract began on 04 Sep 2013.
Last updated on 24 Mar 2024, BizDb's data contains detailed information about 2 addresses the company registered, namely: 19 Rees Street, Queenstown, Queenstown, 9300 (office address),
33 Havelock Road, Havelock North, Havelock North, 4130 (registered address),
33 Havelock Road, Havelock North, Havelock North, 4130 (physical address),
33 Havelock Road, Havelock North, Havelock North, 4130 (service address) among others.
Kbr Digital Limited had been using 22A France Road, Bluff Hill, Napier as their registered address up until 07 Apr 2021.
Past names for the company, as we found at BizDb, included: from 04 Sep 2013 to 25 Nov 2016 they were named Diverse Media Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1 share (1%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 99 shares (99%).

Addresses

Principal place of activity

19 Rees Street, Queenstown, Queenstown, 9300 New Zealand


Previous addresses

Address #1: 22a France Road, Bluff Hill, Napier, 4110 New Zealand

Registered & physical address used from 24 Mar 2021 to 07 Apr 2021

Address #2: Level 3, Mountain Club, 36 Grant Road, Frankton, 9371 New Zealand

Registered & physical address used from 26 Sep 2019 to 24 Mar 2021

Address #3: Level 1, Aurum House, Terrace Junction, 1092 Frankton Road, Queenstown, 9300 New Zealand

Physical & registered address used from 11 Oct 2018 to 26 Sep 2019

Address #4: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand

Physical & registered address used from 02 Feb 2018 to 11 Oct 2018

Address #5: Box 5, Bradley Building, 19 Rees Street, Queenstown, 9300 New Zealand

Registered & physical address used from 04 Oct 2016 to 02 Feb 2018

Address #6: Level 1, Chester Building, Cnr Shotover & Camp Streets, Queenstown, 9300 New Zealand

Physical & registered address used from 16 Sep 2016 to 04 Oct 2016

Address #7: Level 1, Chester Building, Cnr Shotover & Camp Streets, Queenstown, 9300 New Zealand

Registered & physical address used from 01 Oct 2015 to 16 Sep 2016

Address #8: 182a Arthurs Point Road, Arthurs Point, Queenstown, 9371 New Zealand

Registered & physical address used from 21 Sep 2015 to 01 Oct 2015

Address #9: Suite 2, 45 Camp Street, Queenstown, Queenstown, 9300 New Zealand

Registered & physical address used from 16 Mar 2015 to 21 Sep 2015

Address #10: 11 Judes Lane, Lower Shotover, Queenstown, 9371 New Zealand

Registered address used from 09 Sep 2014 to 16 Mar 2015

Address #11: 6 Jackby Court, Jacks Point, Queenstown, 9371 New Zealand

Physical address used from 04 Sep 2013 to 16 Mar 2015

Address #12: 6 Jackby Court, Jacks Point, Queenstown, 9371 New Zealand

Registered address used from 04 Sep 2013 to 09 Sep 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 27 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Hyland, Amanda Marie Rolleston
Rolleston
7614
New Zealand
Shares Allocation #2 Number of Shares: 99
Director Hyland, Grant Murray Rd 1
Queenstown
9371
New Zealand
Directors

Grant Murray Hyland - Director

Appointment date: 04 Sep 2013

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 18 Sep 2023

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 29 Sep 2021

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 17 Sep 2020

Address: Gibbston, Queenstown, 9371 New Zealand

Address used since 12 Jul 2016

Nearby companies

Friends Of Tarras School Society Incorporated
Offices Of Findlay & Co Chartered Accoun

Willowridge Lodge Limited
First Floor, Spencer House

Hot Yoga Fusion Limited
31 Dunmore Street

Lj International Limited
31 Dunmore Street

Sassy Pants Limited
Office 14, 31 Dunmore Street

Cognitive Cycle Works Limited
31 Dunmore Street

Similar companies

Archistay Limited
300 Crown Range Road

Flaxx Technologies Limited
28 Helwick Street

Groovy Media Limited
144 Anderson Road

Hopskip Limited
9a Niger Street

Launch Lab Media Limited
31 Dunmore Street

Victoria Webdesign Limited
23 Mavora Road