Digital Signage Nz Limited was incorporated on 18 Nov 2010 and issued a number of 9429031307857. This registered LTD company has been managed by 3 directors: Leonie Mary Ramsay - an active director whose contract started on 18 Nov 2010,
David Oliver Ramsay - an active director whose contract started on 17 May 2015,
Zoe Smits - an inactive director whose contract started on 18 Nov 2010 and was terminated on 01 Jul 2013.
As stated in our database (updated on 16 Mar 2024), this company filed 1 address: Unit 4, 1 Porters Avenue, Eden Terrace, Auckland, 1024 (category: office, delivery).
Until 09 Oct 2013, Digital Signage Nz Limited had been using Apt 74, Shed 23, 145 Quay St, Auckland Central, Auckland as their physical address.
BizDb found previous names used by this company: from 15 Nov 2010 to 10 Jul 2013 they were named Inspired Health Partners Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Ramsay, Leonie Mary (an individual) located at Auckland Central, Auckland postcode 1010. Digital Signage Nz Limited was classified as "Electronic goods retailing nec" (ANZSIC G422930).
Other active addresses
Address #4: Unit 4, 1 Porters Avenue, Eden Terrace, Auckland, 1024 New Zealand
Registered & service address used from 08 Dec 2022
Address #5: Unit 4, 1 Porters Avenue, Eden Terrace, Auckland, 1024 New Zealand
Office & delivery address used from 31 Oct 2023
Principal place of activity
16 Bentinck Street, New Lynn, Auckland, 0600 New Zealand
Previous addresses
Address #1: Apt 74, Shed 23, 145 Quay St, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 17 Dec 2012 to 09 Oct 2013
Address #2: 2e Cowie Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 11 Nov 2011 to 17 Dec 2012
Address #3: Flat 1, 20 Mcarthur Avenue, Saint Heliers, Auckland, 1071 New Zealand
Registered & physical address used from 18 Nov 2010 to 11 Nov 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Ramsay, Leonie Mary |
Auckland Central Auckland 1010 New Zealand |
01 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Smits, Leonie |
Auckland Central Auckland 1010 New Zealand |
18 Nov 2010 - 01 Feb 2016 |
Individual | Smits, Zoe |
Auckland Central Auckland 1010 New Zealand |
18 Nov 2010 - 10 Jul 2013 |
Director | Zoe Smits |
Auckland Central Auckland 1010 New Zealand |
18 Nov 2010 - 10 Jul 2013 |
Leonie Mary Ramsay - Director
Appointment date: 18 Nov 2010
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Oct 2013
David Oliver Ramsay - Director
Appointment date: 17 May 2015
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 17 May 2015
Zoe Smits - Director (Inactive)
Appointment date: 18 Nov 2010
Termination date: 01 Jul 2013
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 07 Dec 2012
Digi Screens Limited
16 Bentinck Street
Outdoor Tvs Limited
16 Bentinck Street
Bms 2013 Limited
9 Bentinck Street
Panel Touch Limited
11 Bentinck Street
Welding Specialties Limited
10 Bentinck St
Proarc (nz) Limited
10 Bentinck Street
Breo (lynn Mall) Limited
13a Lynn Mall, New Lynn
Care Mobile Nz Limited
4 Stolford Crescent
Combo Dealz Limited
5/95 Ash St Avondale
Farsight Trading Limited
Unit 6, Level 1/3091 Great North Rd,
Harvey Electronics 2017 Limited
1793 Great North Road
Vihdia Limited
1237 New North Road