Diggit Contracting Limited was registered on 16 Aug 2012 and issued an NZ business identifier of 9429030549432. The registered LTD company has been run by 2 directors: Shane John Ward - an active director whose contract began on 16 Aug 2012,
Chantelle Kathryn Ward - an active director whose contract began on 16 Aug 2012.
As stated in BizDb's data (last updated on 28 Mar 2024), this company filed 1 address: 44 Heuheu Street, Taupo, Taupo, 3330 (types include: physical, service).
Until 29 Nov 2018, Diggit Contracting Limited had been using 44 Heuheu Street, Taupo, Taupo as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Ward, Shane John (a director) located at Pukehangi, Rotorua postcode 3015.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Ward, Chantelle Kathryn - located at Pukehangi, Rotorua. Diggit Contracting Limited was classified as "Logging (including poles)" (business classification A030220).
Previous addresses
Address #1: 44 Heuheu Street, Taupo, Taupo, 3330 New Zealand
Registered address used from 16 Aug 2012 to 29 Nov 2018
Address #2: 44 Heuheu Street, Taupo, Taupo, 3330 New Zealand
Physical address used from 16 Aug 2012 to 07 Feb 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Ward, Shane John |
Pukehangi Rotorua 3015 New Zealand |
16 Aug 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Ward, Chantelle Kathryn |
Pukehangi Rotorua 3015 New Zealand |
16 Aug 2012 - |
Shane John Ward - Director
Appointment date: 16 Aug 2012
Address: Hamurana, 3096 New Zealand
Address used since 01 Aug 2023
Address: Pukehangi, Rotorua, 3015 New Zealand
Address used since 26 Jan 2016
Chantelle Kathryn Ward - Director
Appointment date: 16 Aug 2012
Address: Hamurana, 3096 New Zealand
Address used since 01 Aug 2023
Address: Pukehangi, Rotorua, 3015 New Zealand
Address used since 26 Jan 2016
Wills Way Dairies Limited
44 Heuheu Street
Stevens Electrical Limited
44 Heuheu Street
Volcanic Plateau Harvesting Limited
44 Heuheu Street
Bella Ridge Farms Limited
44 Heuheu Street
Lake Furnishings Limited
44 Heuheu Street
Stolzenberg Farms Limited
44 Heuheu Street
Brooks Logging Limited
77 Titiraupenga Street
Flight Harvesting Limited
77 Titiraupenga Street
Jf Davis Contracting Limited
109 Tuwharetoa Street
Mana Loading Limited
44 Heuheu Street
Moehau Logging Limited
109 Tuwharetoa Street
Taniwha Loading Limited
44 Heuheu Street