Rush Digital Interactive Limited was launched on 24 Aug 2007 and issued a number of 9429033200811. The registered LTD company has been run by 9 directors: Danushka Abeysuriya - an active director whose contract started on 24 Aug 2007,
Pavan Vyas - an active director whose contract started on 05 Sep 2016,
Donald Bruce Cotterill - an active director whose contract started on 12 Jun 2019,
Catherine Louise Parsons - an active director whose contract started on 01 May 2022,
Raymond John Thomson - an inactive director whose contract started on 16 Sep 2010 and was terminated on 02 Aug 2018.
As stated in BizDb's database (last updated on 07 Apr 2024), this company filed 1 address: 2 Marston Street, Parnell, Auckland, 1052 (category: postal, office).
Until 11 Mar 2019, Rush Digital Interactive Limited had been using 238 Khyber Pass Road, Grafton, Auckland as their physical address.
A total of 287137 shares are issued to 10 groups (12 shareholders in total). As far as the first group is concerned, 66 shares are held by 1 entity, namely:
Hall, Tom (an individual) located at Kohimarama, Auckland postcode 1071.
The 2nd group consists of 1 shareholder, holds 0.13% shares (exactly 372 shares) and includes
Pike, Christopher - located at Kereru, Hawke's Bay.
The next share allotment (14500 shares, 5.05%) belongs to 3 entities, namely:
Cb Trustees 2020 Limited, located at Newmarket, Auckland (an entity),
Vyas, Sarasvati Manubhai, located at Ngaio, Wellington (an individual),
Vyas, Pavan, located at Ngaio, Wellington (an individual). Rush Digital Interactive Limited was classified as "Software development service nec" (business classification M700050).
Principal place of activity
Level 1, 2 Marston Street, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: 238 Khyber Pass Road, Grafton, Auckland, 1023 New Zealand
Physical & registered address used from 04 May 2018 to 11 Mar 2019
Address #2: Level 2, 56 Parnell Road, Auckland, 1052 New Zealand
Registered & physical address used from 22 Aug 2016 to 04 May 2018
Address #3: Suite 8, Level 3 The Textile Centre, 117-125 St Georges Bay Road, Auckland, 1052 New Zealand
Registered & physical address used from 17 Nov 2015 to 22 Aug 2016
Address #4: Suite 4, Level 2 The Textile Centre, 117-125 St Georges Bay Road, Auckland, 1052 New Zealand
Registered & physical address used from 25 Jun 2015 to 17 Nov 2015
Address #5: Flat 402, 150 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 27 Nov 2014 to 25 Jun 2015
Address #6: Flat 403, 150 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 11 Sep 2012 to 27 Nov 2014
Address #7: 72 Gervin Road, Rd 2, Silverdale, 0992 New Zealand
Registered address used from 30 Sep 2010 to 25 Jun 2015
Address #8: Suite 1, Level 2, 8a Cleveland Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 30 Sep 2010 to 11 Sep 2012
Address #9: 7 Macadamia Close, Manukau City, Auckland New Zealand
Physical & registered address used from 24 Aug 2007 to 30 Sep 2010
Basic Financial info
Total number of Shares: 287137
Annual return filing month: November
Annual return last filed: 17 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 66 | |||
Individual | Hall, Tom |
Kohimarama Auckland 1071 New Zealand |
28 Jul 2023 - |
Shares Allocation #2 Number of Shares: 372 | |||
Individual | Pike, Christopher |
Kereru Hawke's Bay 4171 New Zealand |
02 May 2023 - |
Shares Allocation #3 Number of Shares: 14500 | |||
Entity (NZ Limited Company) | Cb Trustees 2020 Limited Shareholder NZBN: 9429047923836 |
Newmarket Auckland 1023 New Zealand |
21 Mar 2023 - |
Individual | Vyas, Sarasvati Manubhai |
Ngaio Wellington 6035 New Zealand |
21 Mar 2023 - |
Individual | Vyas, Pavan |
Ngaio Wellington 6035 New Zealand |
21 Mar 2023 - |
Shares Allocation #4 Number of Shares: 26744 | |||
Individual | Vyas, Pavan |
Ngaio Wellington 6035 New Zealand |
15 Jul 2022 - |
Shares Allocation #5 Number of Shares: 14335 | |||
Entity (NZ Limited Company) | Rush Digital Interactive Limited Shareholder NZBN: 9429033200811 |
Parnell Auckland 1052 New Zealand |
25 Mar 2021 - |
Shares Allocation #6 Number of Shares: 30928 | |||
Individual | Taylor, Ghanum Reid |
Murrays Bay Auckland 0630 New Zealand |
14 Sep 2017 - |
Shares Allocation #7 Number of Shares: 1632 | |||
Individual | Willcock, Terry John |
Titirangi Auckland 0604 New Zealand |
06 Dec 2021 - |
Shares Allocation #8 Number of Shares: 1632 | |||
Individual | Horner, Stephen Harry |
Northcote Auckland 0627 New Zealand |
06 Dec 2021 - |
Shares Allocation #9 Number of Shares: 4123 | |||
Individual | Parsons, Catherine Louise |
Remuera Auckland 1050 New Zealand |
23 Feb 2021 - |
Shares Allocation #10 Number of Shares: 192805 | |||
Individual | Abeysuriya, Danushka |
Sandringham Auckland 1025 New Zealand |
15 Jul 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomson, Karl Robert |
Milford Auckland 0620 New Zealand |
26 Sep 2018 - 15 Nov 2021 |
Other | The Hamsafar Trust | 21 Mar 2023 - 21 Mar 2023 | |
Director | Vyas, Pavan |
Epsom Auckland 1023 New Zealand |
14 Sep 2017 - 15 Jul 2022 |
Individual | Thomson, Tracey Louise |
Rd 6 Hamilton 3286 New Zealand |
10 Aug 2016 - 26 Sep 2018 |
Entity | Vmg Ventures Nominees Limited Shareholder NZBN: 9429042321774 Company Number: 5974624 |
Hastings 4122 New Zealand |
03 Jul 2016 - 01 Feb 2018 |
Entity | Vmg Ventures (no 1) Limited Shareholder NZBN: 9429041808993 Company Number: 5730591 |
Hastings Hastings 4122 New Zealand |
10 Jul 2015 - 01 Feb 2018 |
Entity | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 |
01 Oct 2010 - 10 Aug 2016 | |
Individual | Abeysuriya, Danushka |
Kingsland Auckland 1021 New Zealand |
24 Aug 2007 - 15 Jul 2022 |
Entity | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 |
01 Oct 2010 - 10 Aug 2016 | |
Individual | Chaney, Tracey Louise |
Te Atatu Peninsula Auckland 0610 New Zealand |
26 Sep 2018 - 15 Nov 2021 |
Director | Vyas, Pavan |
Epsom Auckland 1023 New Zealand |
14 Sep 2017 - 15 Jul 2022 |
Director | Vyas, Pavan |
Epsom Auckland 1023 New Zealand |
14 Sep 2017 - 15 Jul 2022 |
Individual | Abeysuriya, Danushka |
Goodwood Heights Auckland 2105 New Zealand |
24 Aug 2007 - 15 Jul 2022 |
Individual | Abeysuriya, Danushka |
Kingsland Auckland 1021 New Zealand |
24 Aug 2007 - 15 Jul 2022 |
Individual | Chaney, Tracey Louise |
Te Atatu Peninsula Auckland 0610 New Zealand |
26 Sep 2018 - 15 Nov 2021 |
Individual | Thomson, Karl Robert |
Milford Auckland 0620 New Zealand |
26 Sep 2018 - 15 Nov 2021 |
Individual | Manning, Janine |
Parnell Auckland 1052 New Zealand |
10 Jul 2015 - 14 Apr 2016 |
Entity | Vmg Ventures Nominees Limited Shareholder NZBN: 9429042321774 Company Number: 5974624 |
Hastings 4122 New Zealand |
03 Jul 2016 - 01 Feb 2018 |
Entity | Vmg Ventures (no 1) Limited Shareholder NZBN: 9429041808993 Company Number: 5730591 |
Hastings Hastings 4122 New Zealand |
10 Jul 2015 - 01 Feb 2018 |
Other | Null - Gurkha Trust | 10 Jul 2015 - 10 Aug 2016 | |
Entity | Nzvif (seed Fund) Limited Shareholder NZBN: 9429034085165 Company Number: 1823167 |
01 Oct 2010 - 03 Jul 2016 | |
Entity | Ice Angels Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 |
01 Oct 2010 - 10 Aug 2016 | |
Other | Gurkha Trust | 10 Jul 2015 - 10 Aug 2016 | |
Individual | Fortune, Alan Graham |
Meadowbank Auckland 1072 New Zealand |
10 Aug 2016 - 26 Sep 2018 |
Individual | Fortune, Alan Graham |
Meadowbank Auckland 1072 New Zealand |
10 Aug 2016 - 26 Sep 2018 |
Individual | Thomson, Raymond John |
Auckland Central Auckland 1010 New Zealand |
10 Aug 2016 - 26 Sep 2018 |
Individual | Thomson, Tracey Louise |
Horsham Downs Hamilton 3281 New Zealand |
10 Aug 2016 - 26 Sep 2018 |
Entity | Ice Angels Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 |
01 Oct 2010 - 10 Aug 2016 | |
Entity | Nzvif (seed Fund) Limited Shareholder NZBN: 9429034085165 Company Number: 1823167 |
01 Oct 2010 - 03 Jul 2016 |
Danushka Abeysuriya - Director
Appointment date: 24 Aug 2007
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 08 Sep 2022
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 01 Mar 2019
Address: Goodwood Heights, Manukau, 2105 New Zealand
Address used since 31 Aug 2009
Pavan Vyas - Director
Appointment date: 05 Sep 2016
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 05 Apr 2023
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 05 Jan 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 05 Sep 2016
Donald Bruce Cotterill - Director
Appointment date: 12 Jun 2019
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 12 Jun 2019
Catherine Louise Parsons - Director
Appointment date: 01 May 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 May 2022
Raymond John Thomson - Director (Inactive)
Appointment date: 16 Sep 2010
Termination date: 02 Aug 2018
Address: Auckland City, 1010 New Zealand
Address used since 01 Nov 2017
Address: Auckland City, 1143 New Zealand
Address used since 01 Dec 2014
Jonathan Bradley Reid - Director (Inactive)
Appointment date: 03 Jul 2015
Termination date: 31 Jan 2018
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 03 Jul 2015
Janine Manning - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 31 Mar 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Jul 2015
Mitchell John Olson - Director (Inactive)
Appointment date: 26 Aug 2012
Termination date: 17 Jun 2015
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 19 Nov 2014
Darryl Sandhir Kumar Singh - Director (Inactive)
Appointment date: 10 Jun 2013
Termination date: 17 Jun 2015
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 10 Jun 2013
Ccc 2005 Limited
Level 5
Wahaha Limited
3 Huntly Avenue
Health Nutra Limited
3 Huntly Avenue
Bubbles Enterprises Limited
Apartment 310 Hypatia, 246 Khyber Pass Road
Cn Link Investment Limited
222 Khyber Pass Road
Simon Cameron Investments Limited
Apartment 508, 246 Khyber Pass Road
3t Studio Limited
371 Khyber Pass Road
It Desktop Solutions Limited
Jsa Limited
Matt Halstead Limited
Level 2 Fidelity House
Mj Bellomo Limited
9a Claremont Street
Orchestral Developments International Limited
181 Grafton Road
Orion Health Asia Pacific Limited
181 Grafton Road