Shortcuts

Digilink Limited

Type: NZ Limited Company (Ltd)
9429034990001
NZBN
1594698
Company Number
Registered
Company Status
89870925
GST Number
G426010
Industry classification code
Department Store Operation
Industry classification description
Current address
555 Great South Road
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 05 Nov 2015
555 Great South Road
Penrose
Auckland 1061
New Zealand
Office & postal & delivery address used since 04 Feb 2020
Po Box 28447
Remuera
Auckland 1541
New Zealand
Postal address used since 28 Feb 2023

Digilink Limited, a registered company, was incorporated on 21 Jan 2005. 9429034990001 is the number it was issued. "Department store operation" (ANZSIC G426010) is how the company is categorised. This company has been supervised by 7 directors: Yu Xia - an active director whose contract started on 01 Dec 2017,
Forrest Zichen Tan - an active director whose contract started on 01 Jun 2021,
Forrest Tan - an inactive director whose contract started on 01 Nov 2016 and was terminated on 01 Apr 2020,
Zhengping Chen - an inactive director whose contract started on 01 Dec 2014 and was terminated on 01 Feb 2018,
Forrest Tan - an inactive director whose contract started on 21 Jan 2005 and was terminated on 01 Oct 2015.
Updated on 17 Mar 2024, our database contains detailed information about 1 address: Suite 38A, 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 (types include: registered, service).
Digilink Limited had been using 6 Como Street, Takapuna, Auckland as their registered address until 05 Nov 2015.
One entity owns all company shares (exactly 10000 shares) - Xia, Yu - located at 2019, Remuera, Auckland.

Addresses

Other active addresses

Address #4: Suite 38a, 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 New Zealand

Office address used from 28 Feb 2023

Address #5: Suite 38a, 277 Te Irirangi Drive, Flat Bush, Auckland, Auckland, 2019 New Zealand

Delivery address used from 28 Feb 2023

Address #6: Suite 38a, 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 New Zealand

Registered & service address used from 08 Mar 2023

Principal place of activity

555 Great South Road, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: 6 Como Street, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 28 Feb 2014 to 05 Nov 2015

Address #2: 222 Marua Road, Mount Wellington, Auckland, 1051 New Zealand

Registered & physical address used from 21 Feb 2013 to 28 Feb 2014

Address #3: 12 Gore Street, Downtown, Auckland, 1010 New Zealand

Registered & physical address used from 21 Jan 2009 to 21 Feb 2013

Address #4: 10/15 Bishop Leniham Place, East Tamaki, Manukau

Registered & physical address used from 26 Jan 2007 to 21 Jan 2009

Address #5: 19/15 Bishop Lenihan Place, East Tamaki, Auckland

Registered & physical address used from 01 Aug 2006 to 26 Jan 2007

Address #6: 8 Gwenand Place, Howick, Auckland, New Zealand

Registered address used from 21 Jan 2005 to 01 Aug 2006

Address #7: 8 Gwenand Place, Howick, Auckland, New Zealand

Physical address used from 21 Jan 2005 to 01 Aug 2006

Contact info
64 9 5255795
02 Feb 2019 Phone
store@mummum.co.nz
04 Feb 2020 nzbn-reserved-invoice-email-address-purpose
store@mummum.co.nz
02 Feb 2019 Email
http://www.mummum.com
02 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Director Xia, Yu Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tan, Forrest East Tamaki
Manukau
Individual Chen, Zhengping Swanson
Auckland
0614
New Zealand
Individual Tan, Forrest Remuera
Auckland
1050
New Zealand
Individual Xia, Yu Remuera
Auckland
1050
New Zealand
Individual Tan, Bingjian Zhuhai City, Guangdong Province, P.
R. China
Director Zhengping Chen Swanson
Auckland
0614
New Zealand
Directors

Yu Xia - Director

Appointment date: 01 Dec 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Dec 2017


Forrest Zichen Tan - Director

Appointment date: 01 Jun 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jun 2021


Forrest Tan - Director (Inactive)

Appointment date: 01 Nov 2016

Termination date: 01 Apr 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Nov 2016


Zhengping Chen - Director (Inactive)

Appointment date: 01 Dec 2014

Termination date: 01 Feb 2018

Address: Swanson, Auckland, 0614 New Zealand

Address used since 04 Nov 2015


Forrest Tan - Director (Inactive)

Appointment date: 21 Jan 2005

Termination date: 01 Oct 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Feb 2011


Yu Xia - Director (Inactive)

Appointment date: 01 Oct 2011

Termination date: 13 Feb 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Oct 2011


Bingjian Tan - Director (Inactive)

Appointment date: 21 Jan 2005

Termination date: 01 Oct 2011

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 13 Jan 2010

Nearby companies

Cooke Plumbing Company Limited
27 Station Road

Pnl Trustee Services (mithra) Limited
Level 2, 101 Station Road

Innovative Technologies Limited
Penrose

Nzld Limited
Unit 2, Level 1, 710 Great South Road

Howick Squash Club Incorporated
Level 1/14 Penrose Road

Giesecke & Devrient Asia Pacific Limited
27 Station Road

Similar companies