Digilowcost (Asia Pacific) Limited, a registered company, was registered on 18 Sep 2012. 9429030534322 is the number it was issued. "Internet advertising service" (ANZSIC M694040) is how the company is classified. The company has been managed by 7 directors: Christopher Paul Schultz - an active director whose contract began on 18 Sep 2012,
Zane Furtado - an active director whose contract began on 01 Apr 2015,
Ashwin Rajendra Sundaram - an active director whose contract began on 28 Apr 2020,
Anthony John Ord - an inactive director whose contract began on 18 Sep 2012 and was terminated on 01 Nov 2022,
Marc M. - an inactive director whose contract began on 18 Sep 2012 and was terminated on 31 Oct 2020.
Updated on 03 Apr 2024, our data contains detailed information about 1 address: 106 St Georges Bay Road, Parnell, Auckland, 1052 (types include: registered, service).
Old names for this company, as we found at BizDb, included: from 28 Aug 2012 to 19 Sep 2012 they were named Digilowcost (Nz) Limited.
A total of 800 shares are issued to 6 shareholders (5 groups). The first group is comprised of 340 shares (42.5%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 199 shares (24.88%). Lastly we have the 3rd share allocation (60 shares 7.5%) made up of 1 entity.
Other active addresses
Address #4: 106 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 10 Nov 2023
Principal place of activity
196 Great North Road, Grey Lynn, Auckland, 1021 New Zealand
Basic Financial info
Total number of Shares: 800
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 340 | |||
Entity (NZ Limited Company) | Dapl Share Trustee Limited Shareholder NZBN: 9429048725385 |
Parnell Auckland 1052 New Zealand |
05 Nov 2020 - |
Shares Allocation #2 Number of Shares: 199 | |||
Individual | Gillanders, Susan Margaret |
Mount Eden Auckland 1024 New Zealand |
18 Sep 2012 - |
Director | Schultz, Christopher Paul |
Mount Eden Auckland 1024 New Zealand |
18 Sep 2012 - |
Shares Allocation #3 Number of Shares: 60 | |||
Individual | Sundaram, Ashwin Rajendra |
Blockhouse Bay Auckland 0600 New Zealand |
08 Apr 2020 - |
Shares Allocation #4 Number of Shares: 200 | |||
Individual | Furtado, Zane |
Henderson Auckland 0612 New Zealand |
01 Apr 2015 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Schultz, Christopher Paul |
Mount Eden Auckland 1024 New Zealand |
18 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Pachelbel Limited Shareholder NZBN: 9429031496353 Company Number: 2515036 |
Rd 5 Warkworth 0985 New Zealand |
18 Sep 2012 - 25 Mar 2024 |
Entity | Pachelbel Limited Shareholder NZBN: 9429031496353 Company Number: 2515036 |
Rd 5 Warkworth 0985 New Zealand |
18 Sep 2012 - 25 Mar 2024 |
Entity | Pachelbel Limited Shareholder NZBN: 9429031496353 Company Number: 2515036 |
Rd 5 Warkworth 0985 New Zealand |
18 Sep 2012 - 25 Mar 2024 |
Entity | Pachelbel Limited Shareholder NZBN: 9429031496353 Company Number: 2515036 |
Rd 5 Warkworth 0985 New Zealand |
18 Sep 2012 - 25 Mar 2024 |
Entity | Pachelbel Limited Shareholder NZBN: 9429031496353 Company Number: 2515036 |
Rd 5 Warkworth 0985 New Zealand |
18 Sep 2012 - 25 Mar 2024 |
Entity | Pachelbel Limited Shareholder NZBN: 9429031496353 Company Number: 2515036 |
Rd 5 Warkworth 0985 New Zealand |
18 Sep 2012 - 25 Mar 2024 |
Individual | Calonne, Arnaud Paul |
Campbells Bay Auckland 0630 New Zealand |
26 Jul 2013 - 07 Sep 2016 |
Individual | Ord, Anthony John |
Matakana Warkworth 0985 New Zealand |
18 Sep 2012 - 08 Nov 2022 |
Other | Digilowcost Sarl | 18 Sep 2012 - 05 Nov 2020 | |
Individual | Healy, Simon Patrick |
Sandringham Auckland 1025 New Zealand |
18 Sep 2012 - 05 Nov 2020 |
Individual | Healy, Simon Patrick |
Sandringham Auckland 1025 New Zealand |
18 Sep 2012 - 05 Nov 2020 |
Other | Digilowcost Sarl | 18 Sep 2012 - 05 Nov 2020 |
Christopher Paul Schultz - Director
Appointment date: 18 Sep 2012
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 18 Sep 2012
Zane Furtado - Director
Appointment date: 01 Apr 2015
Address: Henderson, Auckland, 0612 New Zealand
Address used since 01 Feb 2017
Address: Henderson, Auckland, 0612 New Zealand
Address used since 01 Apr 2015
Ashwin Rajendra Sundaram - Director
Appointment date: 28 Apr 2020
Address: Massey, Auckland, 0614 New Zealand
Address used since 01 Nov 2022
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 28 Apr 2020
Anthony John Ord - Director (Inactive)
Appointment date: 18 Sep 2012
Termination date: 01 Nov 2022
Address: Matakana, Warkworth, 0985 New Zealand
Address used since 07 Nov 2016
Marc M. - Director (Inactive)
Appointment date: 18 Sep 2012
Termination date: 31 Oct 2020
Simon Patrick Healy - Director (Inactive)
Appointment date: 18 Sep 2012
Termination date: 15 Nov 2019
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 18 Sep 2012
Arnaud Paul Calonne - Director (Inactive)
Appointment date: 11 Jun 2013
Termination date: 25 Apr 2016
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 11 Jun 2013
3rd Battalion Auckland (countess Of Ranfurlys Own) And Northland Regimental Association Incorporated
204-234 Great North Road
Auckland Photographic Supplies Limited
175 Great North Road
Waxeye Limited
9b Kirk Street
Tea Leaf Trustee Limited
3/171 Great North Road
Pr Investments Limited
4 Turakina Street
Mimosa Creative Limited
18 Dean Street
Blink Limited
134 Ponsonby Road
Inbox Limited
361 New North Road
Leadgen Trading Limited
51 Mackelvie Street
The Black Club Limited
18 Bright Street
Tweq'd Limited
Level 1, 26 Crummer Road
Under 5s Limited
24-26 Pollen Street