Dig Te Anau Limited was registered on 20 Jul 2009 and issued a number of 9429032171105. The registered LTD company has been run by 4 directors: Kathleen Mary Christie - an active director whose contract began on 20 Jul 2009,
Fraser John Christie - an active director whose contract began on 20 Jul 2009,
Kathleen Alice Mitchell - an inactive director whose contract began on 20 Jul 2009 and was terminated on 13 Jun 2011,
Brendon Peter Cochrane - an inactive director whose contract began on 20 Jul 2009 and was terminated on 13 Jun 2011.
As stated in BizDb's database (last updated on 26 Apr 2024), the company uses 1 address: 51 Burnby Drive, Te Anau, 9679 (type: registered, service).
Until 01 Jun 2017, Dig Te Anau Limited had been using 44 Lees Street, Gladstone, Invercargill as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Christie, Kathleen Mary (an individual) located at Te Anau postcode 9679.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Christie, Fraser John - located at Te Anau. Dig Te Anau Limited was classified as "Construction machinery (excluding earthmoving equipment) hiring with operator" (business classification E329205).
Previous addresses
Address #1: 44 Lees Street, Gladstone, Invercargill, 9810 New Zealand
Registered & physical address used from 30 Nov 2012 to 01 Jun 2017
Address #2: Whk, 112 Town Centre, Te Anau 9600 New Zealand
Registered & physical address used from 31 May 2010 to 30 Nov 2012
Address #3: 112 Town Centre, Te Anau 9600
Physical & registered address used from 20 Jul 2009 to 31 May 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Christie, Kathleen Mary |
Te Anau 9679 New Zealand |
20 Jul 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Christie, Fraser John |
Te Anau 9679 New Zealand |
20 Jul 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mitchell, Kathleen Alice |
Te Anau Te Anau 9600 New Zealand |
20 Jul 2009 - 12 Apr 2012 |
Individual | Cochrane, Brendon Peter |
Te Anau Te Anau 9600 New Zealand |
20 Jul 2009 - 12 Apr 2012 |
Kathleen Mary Christie - Director
Appointment date: 20 Jul 2009
Address: Te Anau, 9679 New Zealand
Address used since 25 Feb 2020
Address: Te Anau, Te Anau, 9600 New Zealand
Address used since 03 Mar 2017
Fraser John Christie - Director
Appointment date: 20 Jul 2009
Address: Te Anau, 9679 New Zealand
Address used since 25 Feb 2020
Address: Te Anau, Te Anau, 9600 New Zealand
Address used since 03 Mar 2017
Kathleen Alice Mitchell - Director (Inactive)
Appointment date: 20 Jul 2009
Termination date: 13 Jun 2011
Address: Te Anau, 9600 New Zealand
Address used since 20 Jul 2009
Brendon Peter Cochrane - Director (Inactive)
Appointment date: 20 Jul 2009
Termination date: 13 Jun 2011
Address: Te Anau, 9600 New Zealand
Address used since 20 Jul 2009
Titipua Management Company Limited
101 Don Street
Southern Access Solutions Limited
101 Don Street
Jkp Holdings (2013) Limited
101 Don Street
Windsor Motors And Tyres Limited
101 Don Street
Otago Mining Limited
101 Don Street
Horizon Flowers Nz Limited
101 Don Street
Big Easy Hire Limited
335 Lincoln Road
Jbl 4 Hire Limited
702 Malaghan Road
Lake Minchin Investments Limited
Level 3, 2 Hazeldean Road
National Access Limited
95 Berketts Road
Site Hire Central Limited
11-17 Church Street
Te Anau Bobcat Services Limited
101 Don Street