Digitalair Networks Limited, a registered company, was incorporated on 22 Mar 2006. 9429034281543 is the NZ business identifier it was issued. "Communication service (wireless) - including telephone service, except radio and TV broadcasting" (business classification J580210) is how the company is classified. The company has been run by 3 directors: John Kenneth Heard - an active director whose contract began on 22 Mar 2006,
Richard Andrew Blair - an inactive director whose contract began on 01 Aug 2006 and was terminated on 31 Dec 2023,
Alistair Ewan Gebbie - an inactive director whose contract began on 15 May 2007 and was terminated on 21 Jun 2014.
Last updated on 11 Mar 2024, our data contains detailed information about 1 address: Po Box 33, Silverdale, Silverdale, 0944 (category: postal, physical).
Digitalair Networks Limited had been using 83 Duncansby Road, Stanmore Bay, Whangaparaoa as their registered address up to 01 Apr 2019.
A total of 400 shares are allotted to 3 shareholders (3 groups). The first group includes 238 shares (59.5 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 102 shares (25.5 per cent). Finally the next share allocation (60 shares 15 per cent) made up of 1 entity.
Principal place of activity
99 Waldorf Crescent, Orewa, Whangaparaoa, 0931 New Zealand
Previous addresses
Address #1: 83 Duncansby Road, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Registered & physical address used from 18 Jul 2014 to 01 Apr 2019
Address #2: 7 Harcourt Street, Belleknowes, Dunedin, 9011 New Zealand
Registered & physical address used from 07 Feb 2014 to 18 Jul 2014
Address #3: 33 Kilpatrick Road, Rd 2, Waitati, 9085 New Zealand
Registered & physical address used from 04 Jun 2013 to 07 Feb 2014
Address #4: 73 Donald Street, Karori, Wellington 6012 New Zealand
Physical & registered address used from 07 Oct 2009 to 04 Jun 2013
Address #5: 89 Thurleigh Grove, Karori, , Wellington
Physical & registered address used from 27 May 2009 to 07 Oct 2009
Address #6: 73 Donald Street, Karori, Wellington
Registered & physical address used from 22 Mar 2006 to 27 May 2009
Basic Financial info
Total number of Shares: 400
Annual return filing month: March
Annual return last filed: 01 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 238 | |||
Individual | Heard, John Kenneth |
Orewa Orewa 0931 New Zealand |
22 Mar 2006 - |
Shares Allocation #2 Number of Shares: 102 | |||
Individual | Blair, Richard Andrew |
Karori Wellington 6012 New Zealand |
04 Aug 2006 - |
Shares Allocation #3 Number of Shares: 60 | |||
Individual | Gebbie, Alistair Ewan |
Khandallah Wellington 6035 New Zealand |
15 May 2007 - |
John Kenneth Heard - Director
Appointment date: 22 Mar 2006
Address: Orewa, Orewa, 0931 New Zealand
Address used since 05 Mar 2020
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 01 Jul 2014
Richard Andrew Blair - Director (Inactive)
Appointment date: 01 Aug 2006
Termination date: 31 Dec 2023
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Mar 2015
Alistair Ewan Gebbie - Director (Inactive)
Appointment date: 15 May 2007
Termination date: 21 Jun 2014
Address: Kilbirnie, Wellington, 6022 New Zealand
Address used since 15 May 2007
Electrovoice Electronics Limited
85 Duncansby Road
Coast Architectural Limited
76 Duncansby Road
A & K Graham Properties Limited
77 Duncansby Road
Adg Builders Limited
77 Duncansby Road
Sylent Technology Limited
62 Duncansby Road
Kaniwi Lifestyle Developments Limited
61 Duncansby Road
Be Safe Limited
274 Alec Craig Way
Clearing House Limited
18 Amante Crescent
Integrity It Limited
5 Glanville Close
Ipstar New Zealand Limited
24 Unity Drive North
Winet Limited
52 Rawhiti Road
Wireless & Optical Limited
10 Beatrice Tinsley Crescent