Digital Workplace Results Limited was registered on 21 Mar 2007 and issued a number of 9429033519937. This registered LTD company has been run by 2 directors: Deborah-Sue Jean Ireland - an active director whose contract began on 21 Mar 2007,
Alistair Gerald Haszard - an inactive director whose contract began on 11 Dec 2007 and was terminated on 05 Feb 2010.
As stated in our database (updated on 10 Mar 2024), the company uses 2 addresses: 692 Minden Road, Te Puna, Tauranga, 3176 (physical address),
692 Minden Road, Te Puna, Tauranga, 3176 (registered address),
692 Minden Road, Te Puna, Tauranga, 3176 (service address),
P.o.box 16372, Bethlehem, 3147 (postal address) among others.
Up to 18 Oct 2021, Digital Workplace Results Limited had been using 17 Siemonek Rise, Tauranga as their registered address.
BizDb identified previous aliases used by the company: from 28 Mar 2007 to 22 Jul 2012 they were named Envisionit Nz Limited, from 21 Mar 2007 to 28 Mar 2007 they were named Envisionit Solutions Limited.
A total of 10000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Ireland, Deborah-Sue Jean (an individual) located at Rd 6, Tauranga postcode 3176.
The second group consists of 1 shareholder, holds 99% shares (exactly 9900 shares) and includes
Deborah Ireland and Jrf Trustee Company Ltd - located at Rd 6, Tauranga. Digital Workplace Results Limited was classified as "Aviation Instruction" (business classification C241970).
Principal place of activity
1622 State Highway 2, Katikati, 3178 New Zealand
Previous addresses
Address #1: 17 Siemonek Rise, Tauranga, 3110 New Zealand
Registered & physical address used from 04 Jul 2019 to 18 Oct 2021
Address #2: 12 Goodall Road, Rd 7, Whakamarama, 3179 New Zealand
Registered & physical address used from 15 Jun 2015 to 04 Jul 2019
Address #3: 1622 State Highway 2, Rd 2, Katikati, 3178 New Zealand
Physical & registered address used from 17 Jun 2011 to 15 Jun 2015
Address #4: 39 Spring Street, Tauranga 3110 New Zealand
Physical & registered address used from 06 Jan 2010 to 17 Jun 2011
Address #5: Level 5, Westpac Building, 2 Devonport Road, Tauranga
Registered address used from 26 Nov 2007 to 06 Jan 2010
Address #6: Waitaha Road, R.d.5, Welcome Bay, Tauranga
Registered address used from 21 Mar 2007 to 26 Nov 2007
Address #7: Waitaha Road, R.d.5, Welcome Bay, Tauranga
Physical address used from 21 Mar 2007 to 06 Jan 2010
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 03 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Ireland, Deborah-sue Jean |
Rd 6 Tauranga 3176 New Zealand |
21 Dec 2009 - |
Shares Allocation #2 Number of Shares: 9900 | |||
Other (Other) | Deborah Ireland And Jrf Trustee Company Ltd |
Rd 6 Tauranga 3176 New Zealand |
15 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Haszard, Alistair Gerald |
Mangere Auckland |
11 Dec 2007 - 21 Dec 2009 |
Individual | Spring, Debbie |
R.d.5 Welcome Bay, Tauranga |
21 Mar 2007 - 11 Dec 2007 |
Deborah-sue Jean Ireland - Director
Appointment date: 21 Mar 2007
Address: Rd 6, Tauranga, 3176 New Zealand
Address used since 01 Jun 2021
Address: Tauranga, 3110 New Zealand
Address used since 25 Jun 2019
Address: Whakamarama, Tauranga, 3179 New Zealand
Address used since 05 Dec 2014
Alistair Gerald Haszard - Director (Inactive)
Appointment date: 11 Dec 2007
Termination date: 05 Feb 2010
Address: Mangere, Auckland, 2022 New Zealand
Address used since 11 Dec 2007
Maxmicro Limited
75 Ross Road
Te Whanau A Maruhaeremuri Hapu Trust
75 Ross Road
T And K Services Limited
99 Ross Road
Good Things Kitchen Limited
103 Ross Road
Clothing Pacific Limited
11a Martha Lane
Abbm Holdings Limited
140 De Havilland Lane
Blocks Of Nature Limited
19/500 Kinloch Road
Education These Days Limited
19a Morrison Crescent
Fricken Chicken Limited
26 Higgins Rd
Inbox Design Limited
7 Atlantic Close
Vaka Interactiv Limited
43 Rushgreen Avenue