Maverick Digital Limited was started on 25 Nov 2014 and issued a business number of 9429041509579. The registered LTD company has been managed by 6 directors: Alex Robyn Dykman - an active director whose contract began on 25 Nov 2014,
Alex Robyn Bayes - an active director whose contract began on 25 Nov 2014,
Nigel Williamson - an inactive director whose contract began on 25 Nov 2014 and was terminated on 09 Nov 2015,
Brent Clement Francois Narbey - an inactive director whose contract began on 25 Nov 2014 and was terminated on 09 Nov 2015,
Andrew James Wells - an inactive director whose contract began on 25 Nov 2014 and was terminated on 09 Nov 2015.
According to our information (last updated on 07 Apr 2024), the company registered 1 address: 2/31 Apollo Drive, Rosedale, Auckland, 0632 (category: registered, physical).
Up until 16 Sep 2021, Maverick Digital Limited had been using Unit A8, 18 Oteha Valley Road Extension, Albany, Auckland as their registered address.
A total of 200 shares are allocated to 4 groups (4 shareholders in total). As far as the first group is concerned, 2 shares are held by 1 entity, namely:
Olson, Natasha Margaret (an individual) located at Wai O Taiki Bay, Auckland postcode 1072.
Then there is a group that consists of 1 shareholder, holds 40% shares (exactly 80 shares) and includes
Dykman, Joel William - located at Rd 1, Waitoki.
The third share allocation (80 shares, 40%) belongs to 1 entity, namely:
Bayes, Alex Robyn, located at Waitoki, Auckland (a director). Maverick Digital Limited has been classified as "Advertising agency operation" (business classification M694010).
Principal place of activity
2/31 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: Unit A8, 18 Oteha Valley Road Extension, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 31 Aug 2018 to 16 Sep 2021
Address #2: 39 Langton Road, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Registered & physical address used from 20 Nov 2015 to 31 Aug 2018
Address #3: Level 2, 69-71 Beach Road, Auckland, 1010 New Zealand
Registered & physical address used from 25 Nov 2014 to 20 Nov 2015
Basic Financial info
Total number of Shares: 200
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Olson, Natasha Margaret |
Wai O Taiki Bay Auckland 1072 New Zealand |
01 Oct 2019 - |
Shares Allocation #2 Number of Shares: 80 | |||
Individual | Dykman, Joel William |
Rd 1 Waitoki 0871 New Zealand |
03 Aug 2017 - |
Shares Allocation #3 Number of Shares: 80 | |||
Director | Bayes, Alex Robyn |
Waitoki Auckland 0871 New Zealand |
25 Nov 2014 - |
Shares Allocation #4 Number of Shares: 38 | |||
Individual | Olson, Timothy Thomas |
Wai O Taiki Bay Auckland 1072 New Zealand |
01 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clark, Miles Stewart |
Rd 1 Waimauku 0881 New Zealand |
25 Nov 2014 - 12 Nov 2015 |
Individual | Narbey, Brent Clement Francois |
Avondale Auckland 1026 New Zealand |
25 Nov 2014 - 12 Nov 2015 |
Director | Miles Stewart Clark |
Rd 1 Waimauku 0881 New Zealand |
25 Nov 2014 - 12 Nov 2015 |
Director | Andrew James Wells |
Eden Terrace Auckland 1021 New Zealand |
25 Nov 2014 - 12 Nov 2015 |
Director | Brent Clement Francois Narbey |
Avondale Auckland 1026 New Zealand |
25 Nov 2014 - 12 Nov 2015 |
Director | Nigel Williamson |
St Heliers Auckland 1071 New Zealand |
25 Nov 2014 - 12 Nov 2015 |
Individual | Wells, Andrew James |
Eden Terrace Auckland 1021 New Zealand |
25 Nov 2014 - 12 Nov 2015 |
Individual | Williamson, Nigel |
St Heliers Auckland 1071 New Zealand |
25 Nov 2014 - 12 Nov 2015 |
Alex Robyn Dykman - Director
Appointment date: 25 Nov 2014
Address: Blackbridge Road, Auckland, 0871 New Zealand
Address used since 04 Aug 2020
Alex Robyn Bayes - Director
Appointment date: 25 Nov 2014
Address: Stanmore Bay, Auckland, 0630 New Zealand
Address used since 09 Nov 2015
Nigel Williamson - Director (Inactive)
Appointment date: 25 Nov 2014
Termination date: 09 Nov 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 25 Nov 2014
Brent Clement Francois Narbey - Director (Inactive)
Appointment date: 25 Nov 2014
Termination date: 09 Nov 2015
Address: Avondale, Auckland, 1026 New Zealand
Address used since 25 Nov 2014
Andrew James Wells - Director (Inactive)
Appointment date: 25 Nov 2014
Termination date: 09 Nov 2015
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 25 Nov 2014
Miles Stewart Clark - Director (Inactive)
Appointment date: 25 Nov 2014
Termination date: 09 Nov 2015
Address: Rd 1, Waimauku, 0881 New Zealand
Address used since 25 Nov 2014
Re-let Limited
37b Langton Road
Whangaparoa Children & Young Persons Welfare Trust
43 Langton Road
Best For Project Limited
28a Langton Road
Dechkin Properties Limited
130 Brightside Road
Blades Nz Limited
134 Brightside Road
Tee To Green Distributors Limited
138b Brightside Road
Bespoke Media Marketing Limited
168 Hibiscus Coast Highway
Hobie Productions Limited
16 Buccaneer Court
Hyde Agencies Limited
1102 Whangaparaoa Road
Northern Studio Limited
25a Brightside Rd
Performance Media Limited
7 Cockle Place
Stripe Media Limited
36a Glengarry Avenue