Digital Signs (2017) Limited, a registered company, was incorporated on 08 Dec 2004. 9429035058670 is the NZBN it was issued. "Internet publishing and broadcasting" (ANZSIC J570010) is how the company has been categorised. The company has been supervised by 6 directors: Dave Jaques - an active director whose contract started on 07 Feb 2010,
David Arthur Jaques - an active director whose contract started on 07 Feb 2010,
Ray Scott - an inactive director whose contract started on 01 Apr 2011 and was terminated on 30 Sep 2013,
Ray Scott - an inactive director whose contract started on 23 Feb 2006 and was terminated on 16 Feb 2010,
David Arthur Jaques - an inactive director whose contract started on 08 Dec 2004 and was terminated on 10 Apr 2006.
Updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: 266 Waiuku Road, Rd 3, Pukekohe, 2678 (types include: registered, service).
Digital Signs (2017) Limited had been using Level 2, 116 Harris Road, East Tamaki, Auckland as their physical address until 22 Dec 2020.
Other names used by this company, as we managed to find at BizDb, included: from 27 Apr 2021 to 14 Jul 2022 they were called Corporate Restructure 2,321 Limited, from 21 Feb 2017 to 27 Apr 2021 they were called Digital Signs Limited and from 20 Apr 2015 to 21 Feb 2017 they were called Good Governance Nz Limited.
One entity controls all company shares (exactly 100 shares) - Digital Holdings (2017) Limited - located at 2678, Rd 3, Pukekohe.
Other active addresses
Address #4: 266 Waiuku Road, Rd 3, Pukekohe, 2678 New Zealand
Registered & service address used from 03 May 2023
Principal place of activity
Suite 1, 1 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: Level 2, 116 Harris Road, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 02 Jun 2020 to 22 Dec 2020
Address #2: Level 2, 116 Harris Road, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 18 May 2020 to 22 Dec 2020
Address #3: 236 Logan Road, Pukekohe, Auckland, 2340 New Zealand
Physical address used from 23 Apr 2015 to 02 Jun 2020
Address #4: 236 Logan Road, Pukekohe, Auckland, 2340 New Zealand
Registered address used from 23 Apr 2015 to 18 May 2020
Address #5: Flat 2, 2 Ridgeway Road, Pukekohe, Pukekohe, 2120 New Zealand
Physical address used from 23 Apr 2014 to 23 Apr 2015
Address #6: Flat 2, 2 Ridgeway Road, Pukekohe, Pukekohe, 2120 New Zealand
Registered address used from 06 Dec 2013 to 23 Apr 2015
Address #7: 2 Hogan Street, Pukekohe, Pukekohe, 2120 New Zealand
Physical address used from 17 Apr 2012 to 23 Apr 2014
Address #8: 2 Hogan Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered address used from 17 Apr 2012 to 06 Dec 2013
Address #9: 28 Motutahae Street, During 9am To 5pm Mon-fri Only, Taupo, 3330 New Zealand
Physical & registered address used from 22 Oct 2010 to 17 Apr 2012
Address #10: 2 Dormar Place, During 9am-5pm Mon-fri Only, Wellington New Zealand
Physical address used from 12 Feb 2010 to 22 Oct 2010
Address #11: 2 Dormar Place, During 9am To 5pm Mon-fri Only, Wellington New Zealand
Registered address used from 12 Feb 2010 to 22 Oct 2010
Address #12: 1/180 Kapiti Rd When Staff In Attendance, Paraparaumu
Physical address used from 20 Apr 2009 to 12 Feb 2010
Address #13: 1/180 Kapiti Road, Paraparaumu, When Staff In Attendance
Registered address used from 20 Apr 2009 to 12 Feb 2010
Address #14: 2/180 Kapiti Rd When Staff In Attendance, Paraparaumu
Physical & registered address used from 25 Aug 2006 to 20 Apr 2009
Address #15: 184 Kapiti Road, Paraparaumu
Registered & physical address used from 02 Mar 2006 to 25 Aug 2006
Address #16: 21 Dundas Street, Whitianga
Physical & registered address used from 08 Dec 2005 to 02 Mar 2006
Address #17: 31b Hinemoa Street, Paraparaumu
Physical & registered address used from 21 Oct 2005 to 08 Dec 2005
Address #18: 14 Ventnor Drive, Paraparaumu
Registered & physical address used from 08 Dec 2004 to 21 Oct 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Digital Holdings (2017) Limited Shareholder NZBN: 9429035058632 |
Rd 3 Pukekohe 2678 New Zealand |
08 Dec 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Brij Shori And Dr Rambha Chitrakar | 01 Dec 2017 - 19 Dec 2017 |
Ultimate Holding Company
Dave Jaques - Director
Appointment date: 07 Feb 2010
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 15 Apr 2015
David Arthur Jaques - Director
Appointment date: 07 Feb 2010
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 24 Apr 2023
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 30 Jul 2020
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 15 Apr 2015
Ray Scott - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 30 Sep 2013
Address: Levin, Levin, 5510 New Zealand
Address used since 01 Apr 2011
Ray Scott - Director (Inactive)
Appointment date: 23 Feb 2006
Termination date: 16 Feb 2010
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 07 Feb 2010
David Arthur Jaques - Director (Inactive)
Appointment date: 08 Dec 2004
Termination date: 10 Apr 2006
Address: Paraparaumu,
Address used since 08 Dec 2004
Helen Jaques - Director (Inactive)
Appointment date: 01 Dec 2005
Termination date: 23 Feb 2006
Address: Whitianga,
Address used since 01 Dec 2005
Graeme Miller Contracting Limited
247 Logan Road
Montagna Properties Limited
245 Logan Road
Sharageen Holdings Limited
245 Logan Road
Carlo Montagna Tile And Stone Limited
245 Logan Road
Total Fleet Maintenance Limited
220 Logan Road
Franklin Heritage Forum Incorporated
268 Logan Rd
Digital Advertising (2017) Limited
236 Logan Road
Digital Holdings (2017) Limited
236 Logan Road
Flying Horse Investments Limited
8a Chichester Drive
Franklin Life Nz Limited
Suite 13, 9c Massey Avenue
Media Publishers Limited
198c Buckville Road
Precision Communications Limited
155 Pratts Road