Digital Emporium Limited was launched on 25 Feb 2013 and issued an NZBN of 9429030334939. The registered LTD company has been managed by 8 directors: Christopher Humphreys - an active director whose contract began on 01 Apr 2020,
Karl Rosnell - an active director whose contract began on 01 Apr 2020,
Paul Trotter - an inactive director whose contract began on 01 Apr 2020 and was terminated on 30 Oct 2020,
Barry Murphy - an inactive director whose contract began on 16 Jun 2015 and was terminated on 02 Apr 2020,
Davey Goode - an inactive director whose contract began on 16 Jun 2015 and was terminated on 02 Apr 2020.
As stated in BizDb's information (last updated on 19 Apr 2024), the company registered 1 address: Po Box 68707, Victoria Street West, Auckland, 1142 (type: postal, physical).
Until 03 Sep 2019, Digital Emporium Limited had been using 2 Crummer Road, Grey Lynn, Auckland as their physical address.
A total of 10000 shares are allocated to 1 group (1 sole shareholder). In the first group, 10000 shares are held by 1 entity, namely:
Devoli Limited (an entity) located at Auckland Central, Auckland postcode 1010. Digital Emporium Limited is categorised as "Internet service provider" (business classification J591020).
Previous addresses
Address #1: 2 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 28 Sep 2015 to 03 Sep 2019
Address #2: 2 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 28 Sep 2015 to 16 Aug 2018
Address #3: Flat 2, 155 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 24 Jun 2015 to 28 Sep 2015
Address #4: Flat 2, 40 Tawera Road, Greenlane, Auckland, 1051 New Zealand
Physical & registered address used from 25 Feb 2013 to 24 Jun 2015
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Devoli Limited Shareholder NZBN: 9429032834819 |
Auckland Central Auckland 1010 New Zealand |
16 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Humphrey, John |
Greenlane Auckland 1051 New Zealand |
25 Feb 2013 - 16 Jun 2015 |
Individual | Anderson, Campbell |
Pakuranga Auckland 2010 New Zealand |
25 Feb 2013 - 16 Jun 2015 |
Director | Davey Goode |
Waiake Auckland 0630 New Zealand |
25 Feb 2013 - 24 Sep 2013 |
Director | Campbell Anderson |
Pakuranga Auckland 2010 New Zealand |
25 Feb 2013 - 16 Jun 2015 |
Director | John Humphrey |
Greenlane Auckland 1051 New Zealand |
25 Feb 2013 - 16 Jun 2015 |
Individual | Goode, Davey |
Waiake Auckland 0630 New Zealand |
25 Feb 2013 - 24 Sep 2013 |
Ultimate Holding Company
Christopher Humphreys - Director
Appointment date: 01 Apr 2020
Address: Te Anau, Te Anau, 9600 New Zealand
Address used since 01 Apr 2020
Karl Rosnell - Director
Appointment date: 01 Apr 2020
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 01 Apr 2020
Paul Trotter - Director (Inactive)
Appointment date: 01 Apr 2020
Termination date: 30 Oct 2020
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 01 Apr 2020
Barry Murphy - Director (Inactive)
Appointment date: 16 Jun 2015
Termination date: 02 Apr 2020
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 16 Jun 2015
Davey Goode - Director (Inactive)
Appointment date: 16 Jun 2015
Termination date: 02 Apr 2020
Address: Waiake, Auckland, 0630 New Zealand
Address used since 16 Jun 2015
John Humphrey - Director (Inactive)
Appointment date: 25 Feb 2013
Termination date: 16 Jun 2015
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 25 Feb 2013
Campbell Anderson - Director (Inactive)
Appointment date: 25 Feb 2013
Termination date: 15 Jun 2015
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 25 Feb 2013
Davey Goode - Director (Inactive)
Appointment date: 25 Feb 2013
Termination date: 06 Sep 2013
Address: Waiake, Auckland, 0630 New Zealand
Address used since 25 Feb 2013
Solera Limited
2 Crummer Road
Cwm No1 Trustee Limited
2 Crummer Road
Scott Campbell Treasury Services Limited
2 Crummer Road
Maa Holdings Limited
2 Crummer Road
Parnell Apartments (2013) Limited
2 Crummer Road
Mdtt Property Investment Limited
2 Crummer Road
Blue Orange Solutions Limited
2 Crummer Road
Devoli Limited
2 Crummer Road
Intellipath Limited
2 Crummer Road
Media Logistics Limited
14-16 Maidstone Street
Spider Limited
C/- The Offices Of Cleaver & Co
Wireless Nation Limited
37 Scanlan Street