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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Ratakhin, Sergey |
Monaco Nelson 7011 New Zealand |
13 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Read, Tania Jane |
Richmond Richmond 7020 New Zealand |
08 Nov 2006 - 13 Apr 2017 |
Individual | Barut, Jephany |
Nelson South Nelson 7010 New Zealand |
13 Apr 2017 - 26 Nov 2019 |
Individual | Read, Thomas Ian |
Richmond Richmond 7020 New Zealand |
08 Nov 2006 - 13 Apr 2017 |
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
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
Book Studio One Limited
39a Glenview Road
Consultant Services Limited
15 Bedford Street
Heritage Studios Imaging Limited
12a Ventnor Drive
Night Owl Publications Limited
17 Milne Terrace
Ralston Quercifolia Limited
11a Adams Street
Turing Archive For The History Of Computing Limited
Level Ten