Shortcuts

Digital Emporium Limited

Type: NZ Limited Company (Ltd)
9429030334939
NZBN
4314798
Company Number
Registered
Company Status
J591020
Industry classification code
Internet Service Provider
Industry classification description
Current address
37 Drake Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 16 Aug 2018
37 Drake Street
Auckland Central
Auckland 1010
New Zealand
Service & physical address used since 03 Sep 2019
Po Box 68707
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 25 Aug 2020

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).

Addresses

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

Contact info
www.digital-emporium.com
13 Nov 2023 Website
www.mynxnet.com
13 Nov 2023 Website
www.mynxnet.com
18 Feb 2022 Website
Financial Data

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
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Devoli Limited
Shareholder NZBN: 9429032834819
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Humphrey, John Greenlane
Auckland
1051
New Zealand
Individual Anderson, Campbell Pakuranga
Auckland
2010
New Zealand
Director Davey Goode Waiake
Auckland
0630
New Zealand
Director Campbell Anderson Pakuranga
Auckland
2010
New Zealand
Director John Humphrey Greenlane
Auckland
1051
New Zealand
Individual Goode, Davey Waiake
Auckland
0630
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Devoli Limited
Name
Ltd
Type
2111671
Ultimate Holding Company Number
NZ
Country of origin
37 Drake Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

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

Nearby companies
Similar companies

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