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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Director | Xia, Yu |
Remuera Auckland 1050 New Zealand |
02 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tan, Forrest |
East Tamaki Manukau |
21 Jan 2005 - 25 Jul 2006 |
Individual | Chen, Zhengping |
Swanson Auckland 0614 New Zealand |
28 Oct 2015 - 02 Feb 2018 |
Individual | Tan, Forrest |
Remuera Auckland 1050 New Zealand |
20 Jan 2007 - 28 Oct 2015 |
Individual | Xia, Yu |
Remuera Auckland 1050 New Zealand |
20 Jan 2007 - 13 Feb 2013 |
Individual | Tan, Bingjian |
Zhuhai City, Guangdong Province, P. R. China |
21 Jan 2005 - 25 Jul 2006 |
Director | Zhengping Chen |
Swanson Auckland 0614 New Zealand |
28 Oct 2015 - 02 Feb 2018 |
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
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
Asia Gallery Limited
67 Maurice Road
Bed Bath And Beyond Holdings Limited
7a Miro Road
Digidog Electronics Limited
2/157 Great South Road
Orchid & Grove Limited
5a Te Marama Road
Sauvarins Coloured Glass Studio Limited
1/31 Station Road
Surplus Brokers Limited
18 Clemow Drive