Shortcuts

Torque Digital Limited

Type: NZ Limited Company (Ltd)
9429032813029
NZBN
2115315
Company Number
Registered
Company Status
C161140
Industry classification code
Printing
Industry classification description
Current address
6 Winston Place
Henderson
Auckland 0610
New Zealand
Registered & physical & service address used since 02 Jun 2020
6 Winston Place
Henderson
Auckland 0610
New Zealand
Office & delivery address used since 27 Apr 2022
Po Box 84355
Westgate
Auckland 0657
New Zealand
Postal address used since 03 Apr 2024

Torque Digital Limited, a registered company, was incorporated on 15 May 2008. 9429032813029 is the number it was issued. "Printing" (business classification C161140) is how the company was classified. The company has been managed by 2 directors: Kristopher James Hassett - an active director whose contract began on 15 May 2008,
Liam Hamilton Talbot - an active director whose contract began on 15 May 2008.
Last updated on 18 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 84355, Westgate, Auckland, 0657 (category: postal, office).
Torque Digital Limited had been using Unit 7, 18 Moselle Avenue, Henderson, Auckland as their physical address up until 02 Jun 2020.
A total of 1000 shares are allotted to 6 shareholders (4 groups). The first group includes 499 shares (49.9 per cent) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 499 shares (49.9 per cent). Finally we have the next share allocation (1 share 0.1 per cent) made up of 1 entity.

Addresses

Principal place of activity

6 Winston Place, Henderson, Auckland, 0610 New Zealand


Previous addresses

Address #1: Unit 7, 18 Moselle Avenue, Henderson, Auckland, 0610 New Zealand

Physical & registered address used from 01 Sep 2016 to 02 Jun 2020

Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 16 Jul 2014 to 01 Sep 2016

Address #3: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 10 Jun 2014 to 16 Jul 2014

Address #4: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 09 May 2012 to 10 Jun 2014

Address #5: 18 Byron Avenue, Takapuna, North Shore City, 0622 New Zealand

Registered & physical address used from 03 May 2011 to 09 May 2012

Address #6: C/-42 Apollo Drive, Mairangi Bay, Auckland New Zealand

Registered & physical address used from 30 Jun 2010 to 03 May 2011

Address #7: 11 Riverlea Road, Whenuapai, Waitakere City, Auckland New Zealand

Physical & registered address used from 15 May 2008 to 30 Jun 2010

Contact info
64 09 8375899
03 Apr 2024
accounts@torquedigital.com
03 Apr 2024 Email
ccounts@torquedigital.com
03 Apr 2024 nzbn-reserved-invoice-email-address-purpose
https://www.torquedigital.com/
03 Apr 2024 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 499
Individual Talbot, Bruce West Harbour
Auckland
0618
New Zealand
Individual Talbot, Liam Hamilton Northcote Point
Auckland
0627
New Zealand
Shares Allocation #2 Number of Shares: 499
Individual Hassett, Carly Olivia Swanson
Auckland
0612
New Zealand
Individual Hassett, Kristopher James Swanson
Auckland
0612
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Talbot, Liam Hamilton Northcote Point
Auckland
0627
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Hassett, Kristopher James Swanson
Auckland
0612
New Zealand
Directors

Kristopher James Hassett - Director

Appointment date: 15 May 2008

Address: Swanson, Auckland, 0612 New Zealand

Address used since 21 Feb 2017


Liam Hamilton Talbot - Director

Appointment date: 15 May 2008

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 01 Apr 2021

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 20 Jun 2013

Nearby companies

B Duncan Limited
Unit 2, 18 Moselle Avenue

Boundary Consultants Limited
Unit 1/22 Moselle Avenue

Colonial Hot Tub Co. Limited
Unit 2, 22 Moselle Avenue

Double Cove Magic Limited
Unit 2, 22 Moselle Avenue

Cronet Limited
Unit 6, 22 Moselle Avenue

Hch Limited
Unit 6, 18 Moselle Avenue

Similar companies

Allegiance Enterprise Limited
3 Mildmay Road

Harlem 23 Limited
10/28 Moselle Avenue

Henderson Print Shop Limited
Suite 4, 351 Great North Road

Taccetti Limited
26a Mihini Road

The Print Factory Limited
8 Coniston Avenue

Westgate Printing Limited
4/42 Henderson Valley Rd