Krunch.co Limited (issued an NZBN of 9429041789377) was launched on 09 Jun 2015. 7 addresess are currently in use by the company: 12 Liverpool Street, Auckland Central, Auckland, 1010 (type: registered, service). 139 Pakenham Street West, Auckland Central, Auckland had been their physical address, up to 30 Nov 2018. 200000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 200000 shares (100 per cent of shares), namely:
Kirkland Commercial Limited (an entity) located at Parnell, Auckland postcode 1052. "Advertising agency operation" (business classification M694010) is the classification the ABS issued Krunch.co Limited. Businesscheck's information was updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 28 Customs Street East, Auckland Central, Auckland, 1010 | Physical & registered & service | 30 Nov 2018 |
Po Box 531, Auckland Central, Auckland, 1010 | Postal | 02 Jul 2019 |
Level 1, 28 Customs Street East, Auckland Central, Auckland, 1010 | Office & delivery | 02 Jul 2019 |
12 Liverpool Street, Auckland Central, Auckland, 1010 | Registered & service | 06 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
Darren Martell Kirkland
Schnapper Rock, Auckland, 0632
Address used since 09 Jun 2015 |
Director | 09 Jun 2015 - current |
Matthew Bellingham
Riverhead, 0793
Address used since 01 Jul 2019 |
Director | 01 Jul 2019 - current |
Robert Moritz
Murrays Bay, Auckland, 0630
Address used since 30 Sep 2020
Castor Bay, Auckland, 0620
Address used since 01 Jul 2019 |
Director | 01 Jul 2019 - 23 Sep 2022 |
Ivan James Stewart Hall
Te Awanga, Te Awanga, 4102
Address used since 08 Jul 2015 |
Director | 08 Jul 2015 - 29 Mar 2022 |
Howard David Spencer
Mount Albert, Auckland, 1025
Address used since 09 Jun 2015 |
Director | 09 Jun 2015 - 27 Jun 2019 |
Lucien Nicholas Law
Grey Lynn, Auckland, 1021
Address used since 06 Mar 2018 |
Director | 06 Mar 2018 - 27 Jun 2019 |
Antony Guy Nelson
Wanaka, Wanaka, 9305
Address used since 03 Jul 2015 |
Director | 03 Jul 2015 - 03 May 2019 |
Sandra Dawn Kimpton
Howick, Auckland, 2014
Address used since 11 Jul 2015 |
Director | 11 Jul 2015 - 17 May 2018 |
Type | Used since | |
---|---|---|
12 Liverpool Street, Auckland Central, Auckland, 1010 | Registered & service | 06 Jul 2023 |
Level 1, 28 Customs Street East , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
139 Pakenham Street West, Auckland Central, Auckland, 1010 | Physical & registered | 09 Mar 2018 - 30 Nov 2018 |
Level 2,85 Fort Street, Auckland Central, Auckland, 1010 | Registered | 14 Jun 2017 - 09 Mar 2018 |
Level 2, 85 Fort Street, Auckland, 1010 | Physical | 14 Jun 2017 - 09 Mar 2018 |
Level 2, 85 Fort Street, Auckland, 1140 | Physical | 07 Jul 2015 - 14 Jun 2017 |
7 Clemow Drive, Mount Wellington, Auckland, 1060 | Registered | 09 Jun 2015 - 14 Jun 2017 |
7 Clemow Drive, Mount Wellington, Auckland, 1060 | Physical | 09 Jun 2015 - 07 Jul 2015 |
Shareholder Name | Address | Period |
---|---|---|
Kirkland Commercial Limited Shareholder NZBN: 9429050712649 Entity (NZ Limited Company) |
Parnell Auckland 1052 |
01 Sep 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Deep Blue Corporation Limited Shareholder NZBN: 9429035372400 Company Number: 1517163 Entity |
22 Dec 2017 - 20 May 2019 | |
Kirkland, Darren Martell Director |
Schnapper Rock Auckland 0632 |
24 Jul 2015 - 01 Sep 2023 |
Krunch.co Limited Shareholder NZBN: 9429041789377 Company Number: 5720327 Entity |
Auckland Central Auckland 1010 |
01 Sep 2023 - 16 Oct 2023 |
Kirkland, Darren Martell Director |
Schnapper Rock Auckland 0632 |
24 Jul 2015 - 01 Sep 2023 |
Kirkland, Darren Martell Director |
Schnapper Rock Auckland 0632 |
24 Jul 2015 - 01 Sep 2023 |
Busch, Rebekah Individual |
Takapuna Auckland 0622 |
22 Dec 2017 - 30 Sep 2020 |
Inspire Growth Partners Limited Shareholder NZBN: 9429030302327 Company Number: 4363658 Entity |
09 Jun 2015 - 06 Jun 2017 | |
Khan, Adnan Individual |
Grey Lynn Auckland 1021 |
24 Nov 2016 - 17 May 2019 |
Khan, Adnan Individual |
Grey Lynn Auckland 1021 |
24 Nov 2016 - 17 May 2019 |
Young, Arthur William Individual |
Birkenhead Auckland 0626 |
06 Jun 2017 - 13 Jun 2018 |
Hughes, Andrew Michael Individual |
Beach Haven Auckland 0626 |
24 Nov 2016 - 01 Dec 2017 |
Moritz, Robert Andrew Individual |
Murrays Bay Auckland 0630 |
06 Jun 2017 - 04 Oct 2022 |
Dresden Holdings Limited Shareholder NZBN: 9429037935511 Company Number: 889724 Entity |
13 Jun 2018 - 21 Jun 2018 | |
Portfolio Holdings Limited Shareholder NZBN: 9429030668317 Company Number: 3823458 Entity |
21 Jun 2018 - 28 Jun 2019 | |
Giltrap, Richard John Individual |
Herne Bay Auckland 1011 |
06 Jun 2017 - 18 Dec 2018 |
Giltrap, Colin John Individual |
Auckland Central Auckland 1010 |
06 Jun 2017 - 18 Dec 2018 |
Moritz, Robert Andrew Individual |
Murrays Bay Auckland 0630 |
06 Jun 2017 - 04 Oct 2022 |
Fast, Steven Individual |
Schnapper Rock Auckland 0632 |
22 Dec 2017 - 01 Jul 2022 |
Gillman, Martin Laurence Individual |
Freemans Bay Auckland 1011 |
24 Nov 2016 - 24 Jun 2021 |
Hall, Ivan James Stewart Individual |
Te Awanga Te Awanga 4102 |
24 Jul 2015 - 28 Jun 2019 |
Inspire Growth Partners Limited Shareholder NZBN: 9429030302327 Company Number: 4363658 Entity |
09 Jun 2015 - 06 Jun 2017 | |
Dresden Holdings Limited Shareholder NZBN: 9429037935511 Company Number: 889724 Entity |
13 Jun 2018 - 21 Jun 2018 | |
Spencer, Michael Peter Individual |
Panmure Auckland 1072 |
06 Jun 2017 - 13 Jun 2018 |
Curran, Simon Patrick Mccrea Individual |
Westmere Auckland 1022 |
24 Jul 2015 - 29 Apr 2019 |
Gillman, Martin Laurence Individual |
Freemans Bay Auckland 1011 |
24 Nov 2016 - 24 Jun 2021 |
Wadams, Allan John Manu Individual |
Birkenhead Auckland 0626 |
06 Jun 2017 - 23 Nov 2017 |
Giltrap, Michael James Individual |
Herne Bay Auckland 1011 |
06 Jun 2017 - 18 Dec 2018 |
Giltrap, Jennifer Anne Individual |
Auckland Central Auckland 1010 |
06 Jun 2017 - 18 Dec 2018 |
Krunch.co Esop Limited Shareholder NZBN: 9429041830048 Company Number: 5740063 Entity |
24 Jul 2015 - 06 Jun 2017 | |
Portfolio Holdings Limited Shareholder NZBN: 9429030668317 Company Number: 3823458 Entity |
Auckland 1061 |
21 Jun 2018 - 28 Jun 2019 |
Law, Lucien Nicholas Individual |
Grey Lynn Auckland 1021 |
24 Jul 2015 - 28 Jun 2019 |
Ivan James Stewart Hall Director |
Te Awanga Te Awanga 4102 |
24 Jul 2015 - 28 Jun 2019 |
Deep Blue Corporation Limited Shareholder NZBN: 9429035372400 Company Number: 1517163 Entity |
Wanaka Wanaka 9305 |
22 Dec 2017 - 20 May 2019 |
Krunch.co Esop Limited Shareholder NZBN: 9429041830048 Company Number: 5740063 Entity |
24 Jul 2015 - 06 Jun 2017 | |
Inspire Global Networks Limited Shareholder NZBN: 9429030302327 Company Number: 4363658 Entity |
09 Jun 2015 - 06 Jun 2017 | |
Inspire Global Networks Limited Shareholder NZBN: 9429030302327 Company Number: 4363658 Entity |
09 Jun 2015 - 06 Jun 2017 | |
Young, Arthur William Individual |
Birkenhead Auckland 0626 |
06 Jun 2017 - 13 Jun 2018 |
Spencer, Michael Peter Individual |
Panmure Auckland 1072 |
06 Jun 2017 - 13 Jun 2018 |
Koordinates Limited Gridakl, Level 1 |
|
Koordinates Trustee Limited Grid/akl, Level 1 |
|
Mott Macdonald New Zealand Limited Level 2 |
|
Boardpro Limited 101 Pakenham Street West |
|
Elemental Digital Industries Limited 101 Pakenham Street |
|
Reconstructionist Limited 1, 101 Pakenham Street West |
Chemistry Interaction Limited L1, Pier 21 |
Fyim Limited L4, 152 Fanshawe Street |
Dentsu Aotearoa Limited 68 Sale Street |
Dentsu Media Aotearoa Limited 68 Sale Street |
Carat Aotearoa Limited 68 Sale Street |
Dentsu Consulting Aotearoa Limited 68 Sale Street |