Shortcuts

Digisafe Limited

Type: NZ Limited Company (Ltd)
9429033857114
NZBN
1867512
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J601010
Industry classification code
Archival Service
Industry classification description
Current address
120 Bridge St
Nelson 7010
New Zealand
Postal address used since 06 Mar 2020
120 Bridge St
Nelson 7010
New Zealand
Delivery address used since 02 Mar 2021
56 Buxton Square
Nelson 7010
New Zealand
Registered & physical & service address used since 01 Sep 2021

Digisafe Limited was started on 08 Nov 2006 and issued a business number of 9429033857114. This registered LTD company has been managed by 4 directors: Sergey Ratakhin - an active director whose contract began on 01 Apr 2017,
Jephany Barut - an inactive director whose contract began on 01 Apr 2017 and was terminated on 26 Nov 2019,
Tania Jane Read - an inactive director whose contract began on 08 Nov 2006 and was terminated on 01 Apr 2017,
Thomas Ian Read - an inactive director whose contract began on 08 Nov 2006 and was terminated on 01 Apr 2017.
According to the BizDb information (updated on 26 Mar 2024), the company uses 4 addresses: 120 Bridge Street, Nelson, Nelson, 7010 (office address),
56 Buxton Square, Nelson, 7010 (registered address),
56 Buxton Square, Nelson, 7010 (physical address),
56 Buxton Square, Nelson, 7010 (service address) among others.
Up until 01 Sep 2021, Digisafe Limited had been using 120 Bridge St, Nelson as their registered address.
BizDb found former names for the company: from 08 Nov 2006 to 24 Feb 2009 they were called Photosafe 2006 Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Ratakhin, Sergey (a director) located at Monaco, Nelson postcode 7011. Digisafe Limited is categorised as "Archival service" (business classification J601010).

Addresses

Other active addresses

Principal place of activity

120 Bridge Street, Nelson, Nelson, 7010 New Zealand


Previous addresses

Address #1: 120 Bridge St, Nelson, 7010 New Zealand

Registered & physical address used from 26 Apr 2017 to 01 Sep 2021

Address #2: 41 Salisbury Road, Richmond, Nelson, 7020 New Zealand

Physical & registered address used from 04 Apr 2017 to 26 Apr 2017

Address #3: 5 Oxford Street, Richmond, 7020 New Zealand

Physical address used from 24 Feb 2009 to 04 Apr 2017

Address #4: 5 Oxford Street, Richmond, 7020 New Zealand

Registered address used from 05 Jun 2008 to 04 Apr 2017

Address #5: 63 Marlborough Crescent, Richmond, Tasman 7020

Physical address used from 08 Nov 2006 to 24 Feb 2009

Address #6: 63 Marlborough Crescent, Richmond, Tasman 7020

Registered address used from 08 Nov 2006 to 05 Jun 2008

Contact info
64 800 344472
06 Mar 2020 Phone
sergey@yourcomputerguy.co.nz
06 Mar 2020 nzbn-reserved-invoice-email-address-purpose
info@digisafe.co.nz
12 Apr 2018 Email
www.digisafe.co.nz
12 Apr 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 06 Apr 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Ratakhin, Sergey Monaco
Nelson
7011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Read, Tania Jane Richmond
Richmond
7020
New Zealand
Individual Barut, Jephany Nelson South
Nelson
7010
New Zealand
Individual Read, Thomas Ian Richmond
Richmond
7020
New Zealand
Directors

Sergey Ratakhin - Director

Appointment date: 01 Apr 2017

Address: Monaco, Nelson, 7011 New Zealand

Address used since 01 Oct 2020

Address: Nelson, Nelson, 7010 New Zealand

Address used since 01 Apr 2017

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 01 Apr 2017


Jephany Barut - Director (Inactive)

Appointment date: 01 Apr 2017

Termination date: 26 Nov 2019

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 01 Apr 2017


Tania Jane Read - Director (Inactive)

Appointment date: 08 Nov 2006

Termination date: 01 Apr 2017

Address: Richmond, Richmond, 7020 New Zealand

Address used since 27 Mar 2017


Thomas Ian Read - Director (Inactive)

Appointment date: 08 Nov 2006

Termination date: 01 Apr 2017

Address: Richmond, Richmond, 7020 New Zealand

Address used since 27 Mar 2017

Nearby companies

Volunteer Nelson
83a Buxton Square

Eq3 Limited
7 Alma Street

Proby Holdings Limited
Level 3, 7 Alma Street

Flaxmore Forest Limited
Level 3, Whitby House

Flaxmore Vineyards Limited
Level 3, Whitby House

Gold Rush Jet Limited
Level 3