Comic Hub Limited (issued a New Zealand Business Number of 9429041277331) was launched on 18 Jun 2014. 3 addresses are in use by the company: L4, 152 Fanshawe Street, Auckland, 1010 (type: office, physical). 707 Dominion Road, Mount Eden, Auckland had been their physical address, up to 14 Jun 2018. 100000 shares are allocated to 6 shareholders who belong to 6 shareholder groups. The first group contains 1 entity and holds 3000 shares (3% of shares), namely:
Travers, Michael John (an individual) located at Totara Heights, Auckland postcode 2105. When considering the second group, a total of 1 shareholder holds 55% of all shares (55000 shares); it includes
Colson, Stuart Rodney (an individual) - located at Newmarket, Auckland. Next there is the third group of shareholders, share allocation (25000 shares, 25%) belongs to 1 entity, namely:
Mccormick, Craig, located at Freemans Bay, Auckland (an individual). "Software development service nec" (ANZSIC M700050) is the category the ABS issued to Comic Hub Limited. Our information was last updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
L4, 152 Fanshawe Street, Auckland, 1010 | Service & physical & registered | 14 Jun 2018 |
L4, 152 Fanshawe Street, Auckland, 1010 | Office | 15 Oct 2020 |
Name and Address | Role | Period |
---|---|---|
Stuart Rodney Colson
Newmarket, Auckland, 1023
Address used since 19 Jan 2021
New Lynn, Auckland, 0600
Address used since 15 Oct 2015 |
Director | 18 Jun 2014 - current |
Stuart Colson
New Lynn, Auckland, 0600
Address used since 15 Oct 2015 |
Director | 18 Jun 2014 - current |
Susan Maree Colson
9a Railway Street, Newmarket, Auckland, 1023
Address used since 19 Jan 2021
New Lynn, Auckland, 0600
Address used since 01 Mar 2019 |
Director | 01 Mar 2019 - current |
Trevor James Doorley
Glen Eden, Auckland, 0602
Address used since 18 Jun 2014 |
Director | 18 Jun 2014 - 27 Jan 2015 |
L4, 152 Fanshawe Street , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
707 Dominion Road, Mount Eden, Auckland, 1041 | Physical & registered | 18 Jun 2014 - 14 Jun 2018 |
Shareholder Name | Address | Period |
---|---|---|
Travers, Michael John Individual |
Totara Heights Auckland 2105 |
15 Jul 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Colson, Stuart Rodney Individual |
Newmarket Auckland 1023 |
15 Oct 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Mccormick, Craig Individual |
Freemans Bay Auckland 1011 |
08 Sep 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Freeman, Adam Individual |
Brooklyn Ny 11225 |
13 Mar 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Doorley, Trevor James Individual |
Glen Eden Auckland 0602 |
12 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Knapman, Stewart Blair Individual |
Rd 1 Hira 7071 |
15 Oct 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Colson, Stuart Director |
New Lynn Auckland 0600 |
18 Jun 2014 - 15 Oct 2018 |
Trevor James Doorley Director |
Glen Eden Auckland 0602 |
18 Jun 2014 - 27 Jan 2015 |
Doorley, Trevor James Individual |
Glen Eden Auckland 0602 |
18 Jun 2014 - 27 Jan 2015 |
Knapman, Stewart Individual |
Rd 1 Nelson 7071 |
12 Apr 2015 - 15 Oct 2018 |
Danko Investments Limited 707 Dominion Road |
|
Dowling & Associates Limited 707 Dominion Road |
|
Plsd Limited 707 Dominion Road |
|
Surplustronics Trading Limited 707 Dominion Road |
|
Kedapie Investments Limited 707 Dominion Road |
|
Altstake Investments Limited 707 Dominion Road |
Mnpg Limited 84 Halesowen Avenue |
Exhibbit Trading Limited 792 Dominion Road |
Exhibbit Limited 792 Dominion Road |
3d Limited 792 Dominion Road |
Rilteq International Limited 26 Kensington Avenue |
One For All Software Solution Limited 37 Queens Avenue |