Shortcuts

Diaspora Talktime (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429030771215
NZBN
3738487
Company Number
Registered
Company Status
Current address
141 Bader Drive
Mangere
Auckland 2022
New Zealand
Physical address used since 17 Feb 2022
Vero Centre, 48 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 30 Oct 2023
1 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 03 May 2024

Diaspora Talktime (New Zealand) Limited, a registered company, was incorporated on 13 Mar 2012. 9429030771215 is the NZ business identifier it was issued. The company has been supervised by 13 directors: Junior Talai Lene - an active director whose contract started on 07 Nov 2017,
Jacqueline Kwee Hong Tang - an active director whose contract started on 20 May 2020,
Shally Jannif - an active director whose contract started on 13 Jul 2022,
Charles C. - an inactive director whose contract started on 07 Nov 2017 and was terminated on 13 Jul 2022,
Brendan H. - an inactive director whose contract started on 07 Nov 2017 and was terminated on 28 Apr 2020.
Last updated on 13 May 2024, our data contains detailed information about 3 addresses this company registered, specifically: 1 Queen Street, Auckland Central, Auckland, 1010 (registered address),
1 Queen Street, Auckland Central, Auckland, 1010 (service address),
Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 (registered address),
Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 (service address) among others.
Diaspora Talktime (New Zealand) Limited had been using 141 Bader Drive, Mangere, Auckland as their registered address up until 30 Oct 2023.
Past names used by this company, as we found at BizDb, included: from 29 Feb 2012 to 22 May 2014 they were called Digicel (Nz) Limited.
A single entity controls all company shares (exactly 1000 shares) - 201214218D - Digicel (Singapore) Private Limited - located at 1010, 22-01 Manulife Tower, Singapore.

Addresses

Previous addresses

Address #1: 141 Bader Drive, Mangere, Auckland, 2022 New Zealand

Registered & service address used from 17 Feb 2022 to 30 Oct 2023

Address #2: 9 Sharkey Street, Manukau, Auckland, 2104 New Zealand

Registered & physical address used from 27 Apr 2021 to 17 Feb 2022

Address #3: Office Suite C, Level 4, Westfield Manuka Mall,, Auckland, 2014 New Zealand

Physical & registered address used from 30 Aug 2018 to 27 Apr 2021

Address #4: Office Suite C, Level 4, Westfield Manuka Mall,, Auckland, 2014 New Zealand

Registered & physical address used from 21 May 2018 to 30 Aug 2018

Address #5: N218 Sylvia Park, 286 Mt Wellington Highway, Mt Wellington, Auckland, 1060 New Zealand

Physical & registered address used from 16 Nov 2016 to 21 May 2018

Address #6: N217 Sylvia Park, 286 Mt Wellington Highway, Mt Wellington, Auckland, 1060 New Zealand

Physical & registered address used from 23 Oct 2015 to 16 Nov 2016

Address #7: Level 3, 2 Ngaire Avenue, Epsom,, Auckland, 1051 New Zealand

Physical & registered address used from 17 Jun 2014 to 23 Oct 2015

Address #8: 733 Great South Road, Otahuhu, Auckland, 2025 New Zealand

Registered & physical address used from 13 Mar 2012 to 17 Jun 2014

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 16 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) 201214218d - Digicel (singapore) Private Limited #22-01 Manulife Tower
Singapore
048424
Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Digicel Pacific Resources Pty Ltd
Other Null - Digicel Pacific Resources Pty Ltd

Ultimate Holding Company

09 Aug 2021
Effective Date
Digicel (singapore) Pte Ltd
Name
Private Limited Company
Type
SG
Country of origin
15a Changi Business Park Central 1 #01-0
Singapore 486035
Singapore
Address
Directors

Junior Talai Lene - Director

Appointment date: 07 Nov 2017

Address: Mangere East, Auckland, 2024 New Zealand

Address used since 17 Apr 2021

Address: Mangere, Auckland, 2022 New Zealand

Address used since 07 Nov 2017


Jacqueline Kwee Hong Tang - Director

Appointment date: 20 May 2020

Address: #01-02, Singapore, 426278 Singapore

Address used since 20 May 2020


Shally Jannif - Director

Appointment date: 13 Jul 2022

Address: Greenslopes, Qld, 4120 Australia

Address used since 13 Jul 2022


Charles C. - Director (Inactive)

Appointment date: 07 Nov 2017

Termination date: 13 Jul 2022


Brendan H. - Director (Inactive)

Appointment date: 07 Nov 2017

Termination date: 28 Apr 2020


Michael Patrick Murphy - Director (Inactive)

Appointment date: 05 Jan 2015

Termination date: 07 Nov 2017

Address: Airways Residences, Boroko, Port Moresby, 111 Papua New Guinea

Address used since 01 Jan 2017


Neil Singh - Director (Inactive)

Appointment date: 15 Oct 2015

Termination date: 07 Nov 2017

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 15 Oct 2015


Daragh O'neill - Director (Inactive)

Appointment date: 24 Nov 2016

Termination date: 07 Nov 2017

Address: Singapore, 249591 Singapore

Address used since 24 Nov 2016


Tristan Murray Gilbertson - Director (Inactive)

Appointment date: 24 Jun 2014

Termination date: 01 Apr 2016

Address: Singapore, 247857 Singapore

Address used since 24 Jun 2014


Donal Anthony Breen - Director (Inactive)

Appointment date: 05 Jan 2015

Termination date: 01 Apr 2016

Address: Singapore, Singapore

Address used since 05 Jan 2015


John Patrick Mangos - Director (Inactive)

Appointment date: 24 Jun 2014

Termination date: 05 Jan 2015

Address: Sec134, Boroko (7 Mile), Natrional Capital District, Papua New Guinea

Address used since 24 Jun 2014


Vanessa Maria Slowey - Director (Inactive)

Appointment date: 13 Mar 2012

Termination date: 24 Jun 2014

Address: Singapore, 098401 Singapore

Address used since 01 Aug 2012


Francis David Dillon - Director (Inactive)

Appointment date: 13 Mar 2012

Termination date: 24 Jun 2014

Address: Singapore, 098401 Singapore

Address used since 01 Aug 2012

Nearby companies

Nice Job Limited
Westfield Manukau

A & K Enterprises Limited
Shop 188 Westfield Shopping Town

Tnk Fashion Limited
K009, Westfield Manukau

Rosemary Trading Limited
Shop 244, Westfield Manukau City

Daniel Education Limited
Level 7, 20 Amersham Way

Carlina Investments Limited
Ground Floor