Shortcuts

Rush Digital Interactive Limited

Type: NZ Limited Company (Ltd)
9429033200811
NZBN
1973977
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
Level 1, 2 Marston Street
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 11 Mar 2019
Level 1, 2 Marston Street
Parnell
Auckland 1052
New Zealand
Office & delivery address used since 08 Nov 2019
2 Marston Street
Parnell
Auckland 1052
New Zealand
Postal address used since 22 Nov 2021

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).

Addresses

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

Contact info
64 09 9482787
08 Nov 2019 Phone
info@rush.co.nz
19 Nov 2019 Email
Accounts@rush.co.nz
08 Nov 2019 nzbn-reserved-invoice-email-address-purpose
https://rush.co.nz/
19 Nov 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 66
Individual Hall, Tom Kohimarama
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 372
Individual Pike, Christopher Kereru
Hawke's Bay 4171
New Zealand
Shares Allocation #3 Number of Shares: 14500
Entity (NZ Limited Company) Cb Trustees 2020 Limited
Shareholder NZBN: 9429047923836
Newmarket
Auckland
1023
New Zealand
Individual Vyas, Sarasvati Manubhai Ngaio
Wellington
6035
New Zealand
Individual Vyas, Pavan Ngaio
Wellington
6035
New Zealand
Shares Allocation #4 Number of Shares: 26744
Individual Vyas, Pavan Ngaio
Wellington
6035
New Zealand
Shares Allocation #5 Number of Shares: 14335
Entity (NZ Limited Company) Rush Digital Interactive Limited
Shareholder NZBN: 9429033200811
Parnell
Auckland
1052
New Zealand
Shares Allocation #6 Number of Shares: 30928
Individual Taylor, Ghanum Reid Murrays Bay
Auckland
0630
New Zealand
Shares Allocation #7 Number of Shares: 1632
Individual Willcock, Terry John Titirangi
Auckland
0604
New Zealand
Shares Allocation #8 Number of Shares: 1632
Individual Horner, Stephen Harry Northcote
Auckland
0627
New Zealand
Shares Allocation #9 Number of Shares: 4123
Individual Parsons, Catherine Louise Remuera
Auckland
1050
New Zealand
Shares Allocation #10 Number of Shares: 192805
Individual Abeysuriya, Danushka Sandringham
Auckland
1025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thomson, Karl Robert Milford
Auckland
0620
New Zealand
Other The Hamsafar Trust
Director Vyas, Pavan Epsom
Auckland
1023
New Zealand
Individual Thomson, Tracey Louise Rd 6
Hamilton
3286
New Zealand
Entity Vmg Ventures Nominees Limited
Shareholder NZBN: 9429042321774
Company Number: 5974624
Hastings
4122
New Zealand
Entity Vmg Ventures (no 1) Limited
Shareholder NZBN: 9429041808993
Company Number: 5730591
Hastings
Hastings
4122
New Zealand
Entity Icehouse Ventures Nominees Limited
Shareholder NZBN: 9429033906119
Company Number: 1858408
Individual Abeysuriya, Danushka Kingsland
Auckland
1021
New Zealand
Entity Icehouse Ventures Nominees Limited
Shareholder NZBN: 9429033906119
Company Number: 1858408
Individual Chaney, Tracey Louise Te Atatu Peninsula
Auckland
0610
New Zealand
Director Vyas, Pavan Epsom
Auckland
1023
New Zealand
Director Vyas, Pavan Epsom
Auckland
1023
New Zealand
Individual Abeysuriya, Danushka Goodwood Heights
Auckland
2105
New Zealand
Individual Abeysuriya, Danushka Kingsland
Auckland
1021
New Zealand
Individual Chaney, Tracey Louise Te Atatu Peninsula
Auckland
0610
New Zealand
Individual Thomson, Karl Robert Milford
Auckland
0620
New Zealand
Individual Manning, Janine Parnell
Auckland
1052
New Zealand
Entity Vmg Ventures Nominees Limited
Shareholder NZBN: 9429042321774
Company Number: 5974624
Hastings
4122
New Zealand
Entity Vmg Ventures (no 1) Limited
Shareholder NZBN: 9429041808993
Company Number: 5730591
Hastings
Hastings
4122
New Zealand
Other Null - Gurkha Trust
Entity Nzvif (seed Fund) Limited
Shareholder NZBN: 9429034085165
Company Number: 1823167
Entity Ice Angels Nominees Limited
Shareholder NZBN: 9429033906119
Company Number: 1858408
Other Gurkha Trust
Individual Fortune, Alan Graham Meadowbank
Auckland
1072
New Zealand
Individual Fortune, Alan Graham Meadowbank
Auckland
1072
New Zealand
Individual Thomson, Raymond John Auckland Central
Auckland
1010
New Zealand
Individual Thomson, Tracey Louise Horsham Downs
Hamilton
3281
New Zealand
Entity Ice Angels Nominees Limited
Shareholder NZBN: 9429033906119
Company Number: 1858408
Entity Nzvif (seed Fund) Limited
Shareholder NZBN: 9429034085165
Company Number: 1823167
Directors

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

Nearby companies

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

Similar companies

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