Giggle Limited, a registered company, was launched on 20 May 2008. 9429032738612 is the New Zealand Business Number it was issued. "Advertising service" (business classification M694020) is how the company was categorised. This company has been managed by 3 directors: Darren Gary Shaw - an active director whose contract began on 20 May 2008,
Jasmine Yvette Kiihfuss - an inactive director whose contract began on 01 Apr 2012 and was terminated on 03 Feb 2023,
Christopher Lesly Brown - an inactive director whose contract began on 17 May 2016 and was terminated on 02 Sep 2021.
Last updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: 2D Amera Place, Huntington Park, Auckland, 2013 (type: office, registered).
Giggle Limited had been using 2G Amera Place, Huntington Park, Auckland as their registered address up until 16 Mar 2021.
Past names used by the company, as we established at BizDb, included: from 09 Jul 2016 to 19 Jul 2016 they were called Giggle Entertainment Network Limited, from 20 May 2008 to 09 Jul 2016 they were called Giggle Tv Limited.
A total of 1000 shares are allotted to 3 shareholders (2 groups). The first group consists of 999 shares (99.9 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0.1 per cent).
Previous addresses
Address #1: 2g Amera Place, Huntington Park, Auckland, 2013 New Zealand
Registered & physical address used from 09 Apr 2014 to 16 Mar 2021
Address #2: The Office Of Neville M Todd, Unit 1 / 14 Broad Street, Woolston, Christchurch, 8021 New Zealand
Registered & physical address used from 14 Sep 2012 to 09 Apr 2014
Address #3: 428 Ruahine Street, Terrace End, Palmerston North, 4410 New Zealand
Physical & registered address used from 13 Sep 2012 to 14 Sep 2012
Address #4: Bennett Currie Limited, 484 Main Street, Palmerston North New Zealand
Registered & physical address used from 20 May 2008 to 13 Sep 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Tarrant, Raylene Anne |
Levin Levin 5510 New Zealand |
13 Feb 2023 - |
Individual | Shaw, Darren Gary |
Mangakino Mangakino 3421 New Zealand |
20 May 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Shaw, Darren Gary |
Mangakino Mangakino 3421 New Zealand |
20 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kiihfuss, Jasmine Yvette |
Mangakino Mangakino 3421 New Zealand |
17 Aug 2012 - 13 Feb 2023 |
Individual | Lyall, Paul Andrew Herbert |
Palmerston North Palmerston North 4410 New Zealand |
20 Sep 2021 - 13 Feb 2023 |
Individual | Brown, Christopher Lesly |
Boulcott Lower Hutt 5011 New Zealand |
19 May 2016 - 09 Sep 2021 |
Individual | Lyall, Paul Andrew Herbert |
Palmerston North New Zealand |
20 May 2008 - 19 May 2016 |
Darren Gary Shaw - Director
Appointment date: 20 May 2008
Address: Terrace End, Palmerston North, 4410 New Zealand
Address used since 08 Apr 2016
Address: Mangakino, Mangakino, 3421 New Zealand
Address used since 05 Mar 2018
Jasmine Yvette Kiihfuss - Director (Inactive)
Appointment date: 01 Apr 2012
Termination date: 03 Feb 2023
Address: Mangakino, Mangakino, 3421 New Zealand
Address used since 05 Mar 2018
Address: Terrace End, Palmerston North, 4410 New Zealand
Address used since 01 Apr 2012
Christopher Lesly Brown - Director (Inactive)
Appointment date: 17 May 2016
Termination date: 02 Sep 2021
Address: Boulcott, Lower Hutt, 5011 New Zealand
Address used since 17 May 2016
Newview Tours Limited
Unit C, 2 Amera Place
Lions Den Limited
2g Amera Place
Lochkerr Enterprises Limited
2g Amera Place
Sarich Properties Limited
2g Amera Place
Winnie Hair Studio Limited
Unit H, 2 Amera Place
Wae Trustee (donovan) Limited
371 Ti Rakau Drive
Giggle Lease Limited
2g Amera Place
Giggle Tv Holdings Limited
2g Amera Place
New Shape Limited
56 Amberwood Drive
Pinpoint Promotional Products Limited
6 Seneca Court
Standout Advertising Limited
2/74 La Trobe Street
The Third Media Limited
60 Millhouse Drive