General information

Haunt Digital Limited

Type: NZ Limited Company (Ltd)
9429030043442
New Zealand Business Number
4673719
Company Number
Registered
Company Status
M700050 - Software Development Service Nec
Industry classification codes with description

Haunt Digital Limited (NZBN 9429030043442) was registered on 26 Sep 2013. 5 addresess are in use by the company: 40 Taranaki Street, Te Aro, Wellington, 6011 (type: postal, office). 140 Taranaki Street, Te Aro, Wellington had been their registered address, up to 16 Mar 2018. 1200 shares are allotted to 5 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 300 shares (25 per cent of shares), namely:
Pearson, Craig Andrew (an individual) located at Raumati Beach, Paraparaumu postcode 5032. In the second group, a total of 1 shareholder holds 25 per cent of all shares (exactly 300 shares); it includes
Mcgrail, Robert (an individual) - located at Gonville, Whanganui. Next there is the next group of shareholders, share allotment (300 shares, 25%) belongs to 2 entities, namely:
Lim, Avigail, located at Paremata, Porirua (an individual),
Avigail Lim, located at Paremata, Porirua (a director). "Software development service nec" (business classification M700050) is the category the ABS issued Haunt Digital Limited. Businesscheck's database was updated on 28 Feb 2024.

Current address Type Used since
40 Taranaki Street, Te Aro, Wellington, 6011 Physical & registered & service 16 Mar 2018
40 Taranaki Street, Te Aro, Wellington, 6011 Postal & office & delivery 04 Apr 2022
Contact info
contact@haunt.digital
Email
accounts@hauntdigital.com
Email (nzbn-reserved-invoice-email-address-purpose)
haunt.digital
Website
Directors
Name and Address Role Period
Craig Andrew Pearson
Raumati Beach, Paraparaumu, 5032
Address used since 05 Jun 2020
Paparangi, Wellington, 6037
Address used since 01 May 2017
Raumati Beach, Paraparaumu, 5032
Address used since 09 Dec 2018
Director 01 May 2017 - current
Avigail Lim
Paremata, Porirua, 5024
Address used since 01 Apr 2022
Director 01 Apr 2022 - current
Timothy Grubb
Nelson South, Nelson, 7010
Address used since 01 Apr 2022
Director 01 Apr 2022 - current
Robert James Mcgrail
Gonville, Whanganui, 4501
Address used since 01 Apr 2022
Director 01 Apr 2022 - current
Paul Raymond Soong
Khandallah, Wellington, 6035
Address used since 21 Sep 2018
Director 21 Sep 2018 - 31 Mar 2023
Kathryn Louise Blackham
Hampton, Victoria, 3181
Address used since 01 May 2020
Director 01 May 2020 - 31 Mar 2023
Avigail Lim
Paremata, Porirua, 5024
Address used since 01 Aug 2016
Director 26 Sep 2013 - 01 Apr 2020
Sarah Gabrielle Blackie
Korokoro, Lower Hutt, 5012
Address used since 21 Sep 2018
Director 21 Sep 2018 - 31 Mar 2020
Robert Mcgrail
Brooklyn, Wellington, 6021
Address used since 01 Feb 2017
Director 26 Sep 2013 - 01 May 2017
Stefen Cook
Kelburn, Wellington, 6012
Address used since 26 Sep 2013
Director 26 Sep 2013 - 06 Apr 2017
Craig Andrew Pearson
Paparangi, Wellington, 6037
Address used since 23 Mar 2015
Director 26 Sep 2013 - 10 Mar 2017
Addresses
Principal place of activity
40 Taranaki Street , Te Aro , Wellington , 6011
Previous address Type Period
140 Taranaki Street, Te Aro, Wellington, 6011 Registered & physical 13 Nov 2017 - 16 Mar 2018
138 Wakefield Street, Te Aro, Wellington, 6011 Registered & physical 12 Apr 2016 - 13 Nov 2017
Floor 3, 49 Courtenay Place, Te Aro, Wellington, 6011 Physical & registered 02 Apr 2014 - 12 Apr 2016
Apartment 35, 72 Tory Street, Te Aro, Wellington, 6011 Registered & physical 26 Sep 2013 - 02 Apr 2014
Financial Data
Financial info
1200
Total number of Shares
March
Annual return filing month
05 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 300
Shareholder Name Address Period
Pearson, Craig Andrew
Individual
Raumati Beach
Paraparaumu
5032
26 Sep 2013 - current
Shares Allocation #2 Number of Shares: 300
Shareholder Name Address Period
Mcgrail, Robert
Individual
Gonville
Whanganui
4501
26 Sep 2013 - current
Shares Allocation #3 Number of Shares: 300
Shareholder Name Address Period
Lim, Avigail
Individual
Paremata
Porirua
5024
26 Sep 2013 - current
Avigail Lim
Director
Paremata
Porirua
5024
26 Sep 2013 - current
Shares Allocation #4 Number of Shares: 300
Shareholder Name Address Period
Grubb, Timothy Rainsford John
Individual
Nelson South
Nelson
7010
09 Nov 2017 - current

Historic shareholders

Shareholder Name Address Period
Cook, Stefen
Individual
Kelburn
Wellington
6012
26 Sep 2013 - 28 May 2018
Location
Companies nearby
Mrc Investments Limited
Suite 11c, 39 Taranaki Street
Digs Charitable Trust
9d/39 Taranaki Street
Zhe Limited
36 Taranaki St, Wellington, New Zealand
Agi Trading Limited
35 Taranaki Street
Tailor Corporation Limited
141 Manners Street
Great India Restaurant Limited
141 Manners Street
Similar companies
Quantate Limited
1/20 Egmont Street
Complywith Limited
Ground Floor, Nzx Centre
Complywith NZ Limited
Ground Floor
Orbit Systems Limited
Level 12, Orbit Systems House
Bluetree Limited
42 Overtoun Terrace
Loomio Limited
Level 2, 275 Cuba Street