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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 499 | |||
Individual | Talbot, Bruce |
West Harbour Auckland 0618 New Zealand |
06 May 2021 - |
Individual | Talbot, Liam Hamilton |
Northcote Point Auckland 0627 New Zealand |
15 May 2008 - |
Shares Allocation #2 Number of Shares: 499 | |||
Individual | Hassett, Carly Olivia |
Swanson Auckland 0612 New Zealand |
06 May 2021 - |
Individual | Hassett, Kristopher James |
Swanson Auckland 0612 New Zealand |
15 May 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Talbot, Liam Hamilton |
Northcote Point Auckland 0627 New Zealand |
15 May 2008 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Hassett, Kristopher James |
Swanson Auckland 0612 New Zealand |
15 May 2008 - |
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
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
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