Digi Screens Limited, a registered company, was launched on 08 Aug 2000. 9429037181734 is the NZ business identifier it was issued. "Sales agent for manufacturer or wholesaler" (business classification F380050) is how the company has been categorised. This company has been run by 3 directors: Leonie Mary Ramsay - an active director whose contract started on 08 Aug 2000,
David Oliver Ramsay - an active director whose contract started on 17 May 2015,
Lawrence John Cooper - an inactive director whose contract started on 08 Aug 2000 and was terminated on 22 Mar 2004.
Last updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: Unit 4,, 1 Porters Ave,, Auckland, 1024 (types include: office, delivery).
Digi Screens Limited had been using 74-145 Quay St Shed 23, Auckland Central, Auckland as their physical address up to 02 Mar 2015.
Former names for the company, as we established at BizDb, included: from 05 Jun 2003 to 12 Sep 2014 they were named Needhelp Limited, from 08 Aug 2000 to 05 Jun 2003 they were named Smitfire Limited.
A total of 500 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 250 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 250 shares (50%).
Other active addresses
Address #4: Unit 4, 1 Porters Avenue, Eden Terrace, Auckland, 1024 New Zealand
Registered address used from 08 Dec 2022
Address #5: Unit 4, 1 Porters Avenue, Eden Terrace, Auckland, 1024 New Zealand
Service address used from 12 Dec 2022
Address #6: Unit 4,, 1 Porters Ave,, Auckland, 1024 New Zealand
Office & delivery address used from 04 Sep 2023
Principal place of activity
16 Bentinck Street, New Lynn, Auckland, 0600 New Zealand
Previous addresses
Address #1: 74-145 Quay St Shed 23, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 04 Oct 2012 to 02 Mar 2015
Address #2: 2e Cowie Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 13 Sep 2011 to 04 Oct 2012
Address #3: Flat 1, 20 Mcarthur Avenue, Saint Heliers, Auckland, 1071 New Zealand
Registered & physical address used from 31 Aug 2010 to 13 Sep 2011
Address #4: 1 Coronation Road, Epsom, Auckland New Zealand
Physical & registered address used from 21 Nov 2008 to 31 Aug 2010
Address #5: 19 Mt Taylor Drive, Glendowie, Auckland
Physical & registered address used from 28 Sep 2007 to 21 Nov 2008
Address #6: 26 Barrier View Rd, Leigh 0947
Registered & physical address used from 06 Oct 2006 to 28 Sep 2007
Address #7: 26 Barrier View Road, Leigh 1241, Warkworth
Registered address used from 12 Feb 2004 to 06 Oct 2006
Address #8: 26 Barrier View Road, Leigh. 1241, Warkworth
Physical address used from 12 Feb 2004 to 06 Oct 2006
Address #9: C/- Bramwell Grossman & Partners, 210 Queen Street East, Hastings
Registered & physical address used from 08 Aug 2000 to 12 Feb 2004
Basic Financial info
Total number of Shares: 500
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Entity (NZ Limited Company) | Digital Signage Nz Limited Shareholder NZBN: 9429031307857 |
Eden Terrace Auckland 1024 New Zealand |
22 Feb 2015 - |
Shares Allocation #2 Number of Shares: 250 | |||
Director | Ramsay, David Oliver |
Auckland Central Auckland 1010 New Zealand |
14 Jan 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cooper, Lawrence John |
Epsom Auckland |
08 Aug 2000 - 14 Nov 2008 |
Individual | Smits, Leonie Mary |
Auckland Central Auckland 1010 New Zealand |
08 Aug 2000 - 22 Feb 2015 |
Individual | Smits, Zoe |
Parnell Auckland 1052 New Zealand |
21 Mar 2012 - 26 Sep 2012 |
Ultimate Holding Company
Leonie Mary Ramsay - Director
Appointment date: 08 Aug 2000
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 08 Sep 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 13 Sep 2013
David Oliver Ramsay - Director
Appointment date: 17 May 2015
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 17 May 2015
Lawrence John Cooper - Director (Inactive)
Appointment date: 08 Aug 2000
Termination date: 22 Mar 2004
Address: Glenfield, Auckland,
Address used since 08 Aug 2000
Digital Signage Nz Limited
16 Bentinck Street
Outdoor Tvs Limited
16 Bentinck Street
Bms 2013 Limited
9 Bentinck Street
Panel Touch Limited
11 Bentinck Street
Welding Specialties Limited
10 Bentinck St
Proarc (nz) Limited
10 Bentinck Street
Asia Pacific Media And Cultural Limited
2/6 Ambrico Pl
Barnard Precision Limited
24 Veronica Street
Creative Art Supplies Limited
4b Karaka Street
G.j. & J.e. Hahn Limited
24 Veronica Street
Gumat New Zealand Limited
Unit A/102 Lansford Crescent
Outdoor Tvs Limited
16 Bentinck Street