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).
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
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 | Period |
---|---|---|---|
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 |
28 Apr 2016 - |
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 |
28 Apr 2016 - |
Shares Allocation #3 Number of Shares: 60 | |||
Other (Other) | Desktop Mapping Systems Pty Ltd |
Level 11, 540 Wickham Street Fortitude Valley, Qld 4006 Australia |
08 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nitz, Simon |
Meeanee Napier 4112 New Zealand |
25 Jan 2012 - 28 Apr 2016 |
Individual | Hibbard-nitz, Tania |
Meeanee Napier 4112 New Zealand |
25 Jan 2012 - 28 Apr 2016 |
Entity | Liew Trustee Limited Shareholder NZBN: 9429031929226 Company Number: 2320728 |
08 Oct 2009 - 09 Dec 2014 | |
Individual | Williams, Sarah |
Rd 4 Waiuku 2684 New Zealand |
08 Oct 2009 - 09 Dec 2014 |
Entity | Liew Trustee Limited Shareholder NZBN: 9429031929226 Company Number: 2320728 |
08 Oct 2009 - 09 Dec 2014 | |
Entity | H B Trustees (no.3) Limited Shareholder NZBN: 9429031447041 Company Number: 3038837 |
25 Jan 2012 - 28 Apr 2016 | |
Director | Simon Nitz |
Meeanee Napier 4112 New Zealand |
25 Jan 2012 - 28 Apr 2016 |
Individual | Shuker, Albert |
Penrose Auckland 1061 New Zealand |
08 Oct 2009 - 09 Dec 2014 |
Individual | Hohneck, Douglas |
Penrose Auckland 1061 New Zealand |
08 Oct 2009 - 09 Dec 2014 |
Entity | H B Trustees (no.3) Limited Shareholder NZBN: 9429031447041 Company Number: 3038837 |
25 Jan 2012 - 28 Apr 2016 |
Ultimate Holding Company
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
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
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