Shortcuts

Digital Mapping Solutions Nz Limited

Type: NZ Limited Company (Ltd)
9429031846240
NZBN
2336902
Company Number
Registered
Company Status
103350409
GST Number
No Abn Number
Australian Business Number
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
Level 14, 1-3 Albert Street
Auckland 1010
New Zealand
Physical & registered & service address used since 21 Mar 2019
Level 14, 1-3 Albert Street
Auckland 1010
New Zealand
Postal & office & delivery address used since 20 Nov 2019
Level 11
540 Wickham Street
Fortitude Valley Qld 4006
Australia
Postal address used since 02 Nov 2023

Digital Mapping Solutions Nz Limited was launched on 08 Oct 2009 and issued an NZ business identifier of 9429031846240. The registered LTD company has been supervised by 10 directors: Edward James Chung - an active director whose contract started on 24 May 2016,
Stephen John Patrick Kennedy - an active director whose contract started on 17 Jul 2023,
Cale Anthony Bennett - an active director whose contract started on 03 Aug 2023,
Paul Simon Jobbins - an inactive director whose contract started on 01 Oct 2019 and was terminated on 17 Jul 2023,
Gareth Barlow Pye - an inactive director whose contract started on 24 May 2016 and was terminated on 01 Oct 2019.
As stated in BizDb's data (last updated on 11 Apr 2024), this company filed 1 address: Level 11, 540 Wickham Street, Fortitude Valley Qld, 4006 (type: postal, postal).
Until 21 Mar 2019, Digital Mapping Solutions Nz Limited had been using Level 2, 1 Wesley Street, Pukekohe as their registered address.
A total of 100 shares are issued to 3 groups (3 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Technology One New Zealand Limited (an entity) located at 1-3 Albert St, Auckland postcode 1010.
The 2nd group consists of 1 shareholder, holds 39 per cent shares (exactly 39 shares) and includes
Technology One New Zealand Limited - located at 1-3 Albert St, Auckland.
The third share allotment (60 shares, 60%) belongs to 1 entity, namely:
Desktop Mapping Systems Pty Ltd, located at Level 11, 540 Wickham Street, Fortitude Valley, Qld (an other). Digital Mapping Solutions Nz Limited was classified as "Software development service nec" (business classification M700050).

Addresses

Principal place of activity

Level 14, 1-3 Albert Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand

Registered & physical address used from 24 Mar 2014 to 21 Mar 2019

Address #2: 1 Wesley Street, Pukekohe, 2120 New Zealand

Registered & physical address used from 11 Mar 2013 to 24 Mar 2014

Address #3: 16 Ryan Place, Manukau New Zealand

Registered address used from 08 Oct 2009 to 11 Mar 2013

Address #4: 7 Pollok Wharf Road, Rd4 Waiuku New Zealand

Physical address used from 08 Oct 2009 to 11 Mar 2013

Contact info
www.technologyonecorp.com
20 Nov 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Entity (NZ Limited Company) Technology One New Zealand Limited
Shareholder NZBN: 9429037109073
1-3 Albert St
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 39
Entity (NZ Limited Company) Technology One New Zealand Limited
Shareholder NZBN: 9429037109073
1-3 Albert St
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 60
Other (Other) Desktop Mapping Systems Pty Ltd Level 11, 540 Wickham Street
Fortitude Valley, Qld
4006
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nitz, Simon Meeanee
Napier
4112
New Zealand
Individual Hibbard-nitz, Tania Meeanee
Napier
4112
New Zealand
Entity Liew Trustee Limited
Shareholder NZBN: 9429031929226
Company Number: 2320728
Individual Williams, Sarah Rd 4
Waiuku
2684
New Zealand
Entity Liew Trustee Limited
Shareholder NZBN: 9429031929226
Company Number: 2320728
Entity H B Trustees (no.3) Limited
Shareholder NZBN: 9429031447041
Company Number: 3038837
Director Simon Nitz Meeanee
Napier
4112
New Zealand
Individual Shuker, Albert Penrose
Auckland
1061
New Zealand
Individual Hohneck, Douglas Penrose
Auckland
1061
New Zealand
Entity H B Trustees (no.3) Limited
Shareholder NZBN: 9429031447041
Company Number: 3038837

Ultimate Holding Company

27 Apr 2016
Effective Date
Technology One Limited
Name
Australian Public Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Edward James Chung - Director

Appointment date: 24 May 2016

ASIC Name: Desktop Mapping Systems Pty Ltd

Address: Fortitude Valley, Qld, 4006 Australia

Address: Kedron, Qld, 4031 Australia

Address used since 24 May 2016

Address: Fortitude Valley, Qld, 4006 Australia

Address: Alderley, Qld, 4051 Australia

Address used since 07 Sep 2017


Stephen John Patrick Kennedy - Director

Appointment date: 17 Jul 2023

ASIC Name: Cyon Knowledge Computing Pty Ltd

Address: Everton Park Qld, 4053 Australia

Address used since 17 Jul 2023


Cale Anthony Bennett - Director

Appointment date: 03 Aug 2023

ASIC Name: Jeff Roorda & Associates Pty Ltd

Address: Stones Corner, Qld, 4120 Australia

Address used since 03 Aug 2023


Paul Simon Jobbins - Director (Inactive)

Appointment date: 01 Oct 2019

Termination date: 17 Jul 2023

ASIC Name: Desktop Mapping Systems Pty Ltd

Address: Toowong Qld, 4066 Australia

Address used since 01 Oct 2019

Address: Fortitude Valley, 4006 Australia


Gareth Barlow Pye - Director (Inactive)

Appointment date: 24 May 2016

Termination date: 01 Oct 2019

ASIC Name: Desktop Mapping Systems Pty Ltd

Address: Fortitude Valley, Qld, 4006 Australia

Address: North Lakes, Qld, 4509 Australia

Address used since 24 May 2016

Address: Fortitude Valley, Qld, 4006 Australia

Address: Kalinga, Qld, 4030 Australia

Address used since 28 Aug 2017


David Baxter - Director (Inactive)

Appointment date: 08 Oct 2009

Termination date: 30 Jun 2016

Address: Black Rock, Vic Australia 3193, Australia

Address used since 08 Oct 2009


Chelsea Fell - Director (Inactive)

Appointment date: 08 Oct 2009

Termination date: 30 Jun 2016

Address: Melville, Western Australia 6156, Australia

Address used since 08 Oct 2009


Simon Nitz - Director (Inactive)

Appointment date: 19 Jan 2012

Termination date: 07 Apr 2016

Address: Rd 2, Napier, 4182 New Zealand

Address used since 13 Aug 2015


Sarah Williams - Director (Inactive)

Appointment date: 08 Oct 2009

Termination date: 20 Aug 2014

Address: Rd4 Waiuku 2684,

Address used since 08 Oct 2009


Douglas Hohneck - Director (Inactive)

Appointment date: 08 Oct 2009

Termination date: 23 Jan 2014

Address: Penrose 1061,

Address used since 08 Oct 2009

Nearby companies

Franklin Law Trustee (bullen) Limited
Level 2, 1 Wesley Street

Franklin Law (hale) Trustee Limited
Level 2, 1 Wesley Street

Franklin Trustee Services (2013) Limited
Level 2, 1 Wesley Street

Franklin Trustee Services Holdings Limited
Level 2, 1 Wesley Street

Pulman Limited
Level 2, 1 Wesley Street

Landscape Designer Limited
Level 2, 1 Wesley Street

Similar companies

Adamson Dela Cruz Consulting Limited
10 Prado Drive

Elan Software Systems Limited
Campbell Tyson Chartered Accountants

Maxtel Software Limited
217 King Street

New Zealand Web Software Services Limited
13 Cape Vista Crescent

Propertysafe Limited
Room E, 30 King Street

Ska Global Partners Limited
61 Edinburgh Street