Lost Boys Digital Limited (issued a business number of 9429046235749) was launched on 11 Jul 2017. 4 addresses are currently in use by the company: 2/69 Ellice St, Te Aro, Wellington, 6011 (type: service, registered). 110 Abel Smith Street, Strathmore Park, Wellington had been their physical address, up until 03 Jun 2021. 100 shares are issued to 5 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 25 shares (25 per cent of shares), namely:
Wimsett, Ethan (a director) located at Newtown, Wellington postcode 6021. In the second group, a total of 2 shareholders hold 5 per cent of all shares (5 shares); it includes
Norling, James (a director) - located at Woburn, Lower Hutt,
Beattie, Finn Magnus (a director) - located at Brooklyn, Wellington. The 3rd group of shareholders, share allocation (35 shares, 35%) belongs to 1 entity, namely:
Norling, James, located at Woburn, Lower Hutt (a director). "Computer programming service" (ANZSIC M700020) is the category the ABS issued Lost Boys Digital Limited. Businesscheck's database was last updated on 27 Feb 2024.
Current address | Type | Used since |
---|---|---|
110 Abel Smith Street, Te Aro, Wellington, 6011 | Registered & physical & service | 03 Jun 2021 |
2/69 Ellice St, Te Aro, Wellington, 6011 | Service & registered | 31 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
Ethan Wimsett
Newtown, Wellington, 6021
Address used since 11 Jul 2017 |
Director | 11 Jul 2017 - current |
Finn Magnus Beattie
Te Aro, Wellington, 6011
Address used since 23 Jul 2023
Te Aro, Wellington, 6011
Address used since 20 Feb 2020
Brooklyn, Wellington, 6021
Address used since 11 Jul 2017 |
Director | 11 Jul 2017 - current |
James Norling
Te Aro, Wellington, 6021
Address used since 20 Feb 2020
Woburn, Lower Hutt, 6011
Address used since 01 Feb 2020
Woburn, Lower Hutt, 5010
Address used since 11 Jul 2017 |
Director | 11 Jul 2017 - current |
Previous address | Type | Period |
---|---|---|
110 Abel Smith Street, Strathmore Park, Wellington, 6011 | Physical & registered | 24 Feb 2020 - 03 Jun 2021 |
8 Bunker Way, Strathmore Park, Wellington, 6022 | Physical & registered | 11 Jul 2017 - 24 Feb 2020 |
Shareholder Name | Address | Period |
---|---|---|
Wimsett, Ethan Director |
Newtown Wellington 6021 |
11 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Norling, James Director |
Woburn Lower Hutt 5010 |
11 Jul 2017 - current |
Beattie, Finn Magnus Director |
Brooklyn Wellington 6021 |
11 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Norling, James Director |
Woburn Lower Hutt 5010 |
11 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Beattie, Finn Magnus Director |
Brooklyn Wellington 6021 |
11 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Hoko-hill, Joshua Waylon Individual |
Mount Cook Wellington 6011 |
24 Aug 2018 - 21 Dec 2019 |
Alpha State Limited Shareholder NZBN: 9429041425572 Company Number: 5468362 Entity |
06 Sep 2017 - 20 Jul 2018 | |
Jacob Industries Limited Shareholder NZBN: 9429031150040 Company Number: 3344572 Entity |
11 Jul 2017 - 24 Aug 2018 | |
Plan Beta Limited Shareholder NZBN: 9429041077917 Company Number: 4921159 Entity |
11 Jul 2017 - 06 Sep 2017 | |
Tamaki, Suzanne Individual |
Newtown Wellington 6021 |
11 Jul 2017 - 21 Dec 2019 |
Tamaki, Suzanne Individual |
Newtown Wellington 6021 |
11 Jul 2017 - 21 Dec 2019 |
Alpha State Limited Shareholder NZBN: 9429041425572 Company Number: 5468362 Entity |
Strathmore Park Wellington 6022 |
06 Sep 2017 - 20 Jul 2018 |
Plan Beta Limited Shareholder NZBN: 9429041077917 Company Number: 4921159 Entity |
11 Jul 2017 - 06 Sep 2017 | |
Jacob Industries Limited Shareholder NZBN: 9429031150040 Company Number: 3344572 Entity |
Strathmore Park Wellington 6022 |
11 Jul 2017 - 24 Aug 2018 |
Hoko-hill, Joshua Waylon Individual |
Mount Cook Wellington 6011 |
24 Aug 2018 - 21 Dec 2019 |
Sri Loknath Enterprises Limited 8 Bunker Way |
|
Tkd Trustees Limited 12 Bunker Way |
|
Kiwiland Investments Limited 14 Bunker Way |
|
M3ck Limited 14 Bunker Way |
|
Jessett Enterprises Limited 9 Nuku Street |
|
Coates Property Holdings Limited 11 Nuku Street |
Dashcode Limited 25 Ellesmere Avenue |
Kickblade Limited 79 Seatoun Heights Road |
Nik Wakelin Consulting Limited 528 Evans Bay Parade |
Eightwire.com Limited 92 Coromandel Street |
8-bit Limited 41 Melbourne Road |
Good Code Limited 292 Rintoul Street |