Digital Stock Limited was launched on 05 Sep 2012 and issued an NZ business number of 9429030525641. The registered LTD company has been supervised by 4 directors: William Keith Finlayson - an active director whose contract started on 09 Dec 2016,
James Morvin Dowling - an active director whose contract started on 19 Dec 2016,
Avinash Jacob Varghese - an inactive director whose contract started on 05 Sep 2012 and was terminated on 28 May 2019,
Joshua Desmond Beckett Dean - an inactive director whose contract started on 05 Sep 2012 and was terminated on 20 Mar 2014.
According to our database (last updated on 29 Mar 2024), this company registered 4 addresses: 28 Don Street, Invercargill, Invercargill, 9810 (delivery address),
28 Don Street, Invercargill, Invercargill, 9810 (office address),
28 Don Street, Invercargill, Invercargill, 9810 (registered address),
28 Don Street, Invercargill, Invercargill, 9810 (physical address) among others.
Until 03 Nov 2020, Digital Stock Limited had been using 51 Don Street, Cbd, Invercargill as their registered address.
A total of 102 shares are issued to 2 groups (2 shareholders in total). In the first group, 51 shares are held by 1 entity, namely:
Dowling, James Morvin (an individual) located at Newfield, Invercargill postcode 9812.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 51 shares) and includes
Finlayson, William Keith - located at Gladstone, Invercargill. Digital Stock Limited is classified as "Development of customised computer software nec" (ANZSIC M700050).
Other active addresses
Address #4: 28 Don Street, Invercargill, Invercargill, 9810 New Zealand
Delivery address used from 02 Mar 2022
Principal place of activity
41 Leet Street, Invercargill, Invercargill, 9810 New Zealand
Previous addresses
Address #1: 51 Don Street, Cbd, Invercargill, 9810 New Zealand
Registered & physical address used from 18 Apr 2018 to 03 Nov 2020
Address #2: 41 Leet Street, Invercargill, Invercargill, 9810 New Zealand
Physical & registered address used from 05 Sep 2012 to 18 Apr 2018
Basic Financial info
Total number of Shares: 102
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Individual | Dowling, James Morvin |
Newfield Invercargill 9812 New Zealand |
29 Jan 2015 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | Finlayson, William Keith |
Gladstone Invercargill 9810 New Zealand |
29 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dean, Joshua Desmond Beckett |
Georgetown Invercargill 9812 New Zealand |
05 Sep 2012 - 07 Apr 2015 |
Individual | Varghese, Avinash Jacob |
Strathern Invercargill 9812 New Zealand |
05 Sep 2012 - 19 Jul 2019 |
Individual | Whyte, Daniel James |
Rd 3 Winton 9783 New Zealand |
02 Feb 2017 - 27 Feb 2019 |
Director | Joshua Desmond Beckett Dean |
Georgetown Invercargill 9812 New Zealand |
05 Sep 2012 - 07 Apr 2015 |
William Keith Finlayson - Director
Appointment date: 09 Dec 2016
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 01 Jan 2022
Address: Georgetown, Invercargill, 9812 New Zealand
Address used since 09 Dec 2016
James Morvin Dowling - Director
Appointment date: 19 Dec 2016
Address: Newfield, Invercargill, 9812 New Zealand
Address used since 01 Jan 2022
Address: Newfield, Invercargill, 9812 New Zealand
Address used since 04 Mar 2021
Address: Strathern, Invercargill, 9812 New Zealand
Address used since 19 Dec 2016
Avinash Jacob Varghese - Director (Inactive)
Appointment date: 05 Sep 2012
Termination date: 28 May 2019
Address: Strathern, Invercargill, 9812 New Zealand
Address used since 05 Sep 2012
Joshua Desmond Beckett Dean - Director (Inactive)
Appointment date: 05 Sep 2012
Termination date: 20 Mar 2014
Address: Georgetown, Invercargill, 9812 New Zealand
Address used since 05 Sep 2012
Pride Property Management Limited
41 Leet Street
Pride Real Estate Limited
41 Leet Street
Johnrobb Holdings Limited
18-24 Yarrow Street
Gwd Clarks Limited
18-24 Yarrow Street
Bay Road Autos Limited
100 Kelvin Street
50 South Limited
39 Gala Street
Astral Byte Limited
136 Spey Street
Bluetech Limited
129 Edinburgh Crescent
Brown And Wood Limited
129 Edinburgh Crescent
Byte Me Technology Limited
Malloch Mcclean
Know My Details Limited
C/- Malloch Mcclean
Mploy Limited
129 Edinburgh Crescent