Shortcuts

Digital Workplace Results Limited

Type: NZ Limited Company (Ltd)
9429033519937
NZBN
1923126
Company Number
Registered
Company Status
97189343
GST Number
31663330354
Australian Business Number
C241970
Industry classification code
Aviation Instruction
Industry classification description
Current address
P.o.box 16372
Bethlehem 3147
New Zealand
Postal address used since 10 Jun 2020
692 Minden Road
Te Puna
Tauranga 3176
New Zealand
Physical & registered & service address used since 18 Oct 2021

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).

Addresses

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

Contact info
64 7 5785577
10 Jun 2018 Phone
debbie@sharethepoint.com
25 Jun 2019 nzbn-reserved-invoice-email-address-purpose
info@sharethepoint.com
10 Jun 2018 Email
www.sharethepoint.com
10 Jun 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 100
Individual Ireland, Deborah-sue Jean Rd 6
Tauranga
3176
New Zealand
Shares Allocation #2 Number of Shares: 9900
Other (Other) Deborah Ireland And Jrf Trustee Company Ltd Rd 6
Tauranga
3176
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Haszard, Alistair Gerald Mangere
Auckland
Individual Spring, Debbie R.d.5
Welcome Bay, Tauranga
Directors

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

Nearby companies
Similar companies

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