Shortcuts

Digital Holdings (2017) Limited

Type: NZ Limited Company (Ltd)
9429035058632
NZBN
1580811
Company Number
Registered
Company Status
89767172
GST Number
No Abn Number
Australian Business Number
J570010
Industry classification code
Internet Publishing And Broadcasting
Industry classification description
Current address
1c Highbrook Drive
East Tamaki
Acukland 2013
New Zealand
Office & delivery address used since 22 May 2020
499 Waiuku Road
Rd 3
Pukekohe 2678
New Zealand
Registered & physical & service address used since 22 Dec 2020
P O Box 172
Pukekohe
Auckland 2340
New Zealand
Postal address used since 08 Apr 2021

Digital Holdings (2017) Limited, a registered company, was registered on 08 Dec 2004. 9429035058632 is the business number it was issued. "Internet publishing and broadcasting" (ANZSIC J570010) is how the company was categorised. The company has been managed by 6 directors: David Arthur Jaques - an active director whose contract started on 07 Feb 2010,
Dave Jaques - an active director whose contract started on 07 Feb 2010,
Ray Scott - an active director whose contract started on 01 Apr 2011,
Raymond Martin Guillum-Scott - an inactive director whose contract started on 01 Apr 2011 and was terminated on 25 May 2019,
Ray Scott - an inactive director whose contract started on 22 Feb 2006 and was terminated on 16 Feb 2010.
Updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: 266 Waiuku Road, Rd 3, Pukekohe, 2678 (types include: registered, service).
Digital Holdings (2017) Limited had been using Level 2, 116 Harris Road, East Tamaki, Auckland as their physical address up until 22 Dec 2020.
Former names used by this company, as we found at BizDb, included: from 13 Jul 2022 to 14 Jul 2022 they were named Corporate Restructure 2,322 Limited, from 08 Dec 2004 to 13 Jul 2022 they were named Digital Holdings Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 95 shares (95%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5 shares (5%).

Addresses

Other active addresses

Address #4: 266 Waiuku Road, Rd 3, Pukekohe, 2678 New Zealand

Registered & service address used from 03 May 2023

Principal place of activity

1c Highbrook Drive, East Tamaki, Acukland, 2013 New Zealand


Previous addresses

Address #1: Level 2, 116 Harris Road, East Tamaki, Auckland, 2013 New Zealand

Physical address used from 02 Jun 2020 to 22 Dec 2020

Address #2: Level 2, 116 Harris Road, East Tamaki, Auckland, 2013 New Zealand

Registered address used from 18 May 2020 to 22 Dec 2020

Address #3: 236 Logan Road, Rd 2, Pukekohe, 2677 New Zealand

Registered address used from 08 May 2015 to 18 May 2020

Address #4: 236 Logan Road, Rd 2, Pukekohe, 2677 New Zealand

Physical address used from 08 May 2015 to 02 Jun 2020

Address #5: 2 Ridgeway Road, Pukekohe, Pukekohe, 2120 New Zealand

Physical & registered address used from 23 Apr 2014 to 08 May 2015

Address #6: 2 Hogan Street, Pukekohe, Pukekohe, 2120 New Zealand

Registered & physical address used from 17 Apr 2012 to 23 Apr 2014

Address #7: 28 Motutahae Street, During 9am-5pm, Mon-fri Only, Taupo, 3330 New Zealand

Registered & physical address used from 22 Oct 2010 to 17 Apr 2012

Address #8: 2 Dormar Place, During 9am-5pm Mon-fri Only, Wellington New Zealand

Registered & physical address used from 12 Feb 2010 to 22 Oct 2010

Address #9: 1/180 Kapiti Road, Paraparaumu, When Staff In Attendance

Registered & physical address used from 20 Apr 2009 to 12 Feb 2010

Address #10: 2/180 Kapiti Rd When Staff In Attendance, Paraparaumu

Registered & physical address used from 25 Aug 2006 to 20 Apr 2009

Address #11: 184 Kapiti Road, Paraparaumu

Registered & physical address used from 02 Mar 2006 to 25 Aug 2006

Address #12: 31b Hinemoa Street, Paraparaumu

Registered & physical address used from 21 Oct 2005 to 02 Mar 2006

Address #13: 14 Ventnor Drive, Paraparaumu

Registered & physical address used from 08 Dec 2004 to 21 Oct 2005

Contact info
64 274 715734
22 May 2020 Phone
Dave@DigitalSigns.co.nz
08 Apr 2021 nzbn-reserved-invoice-email-address-purpose
Dave@New-Zen.com
22 May 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 24 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 95
Other (Other) Nil - David Arthur Jaques And Deena Marie Jaques Rd 3
Pukekohe
2678
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Jaques, William Thomas And Norma Elizabeth Waikanae
Waikanae
5036
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Dave Jaques & Ray Scott
Other Jaques Family Trust (no6)
Other Jaques Family Trust (no2)
Individual Jaques, David Arthur Paraparaumu
Individual Dave, Jaques Pukekohe
Pukekohe
2120
New Zealand
Other Null - Jaques Family Trust (no6)
Other Null - Dave Jaques & Ray Scott
Other Null - Jaques Family Trust (no2)
Individual Jaques, Deena Marie Paraparaumu
Directors

David Arthur Jaques - Director

Appointment date: 07 Feb 2010

Address: Rd 3, Pukekohe, 2678 New Zealand

Address used since 24 Apr 2023

Address: Rd 3, Pukekohe, 2678 New Zealand

Address used since 30 Jul 2020

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 30 Apr 2015


Dave Jaques - Director

Appointment date: 07 Feb 2010

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 30 Apr 2015


Ray Scott - Director

Appointment date: 01 Apr 2011

Address: Levin, Levin, 5510 New Zealand

Address used since 01 Apr 2011


Raymond Martin Guillum-scott - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 25 May 2019

Address: Levin, Levin, 5510 New Zealand

Address used since 01 Apr 2011


Ray Scott - Director (Inactive)

Appointment date: 22 Feb 2006

Termination date: 16 Feb 2010

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 07 Feb 2010


David Arthur Jaques - Director (Inactive)

Appointment date: 08 Dec 2004

Termination date: 10 Apr 2006

Address: Paraparaumu,

Address used since 08 Dec 2004

Similar companies

Digital Advertising (2017) Limited
236 Logan Road

Digital Signs (2017) Limited
236 Logan Road

Flying Horse Investments Limited
8a Chichester Drive

Franklin Life Nz Limited
Suite 13, 9c Massey Avenue

Media Publishers Limited
198c Buckville Road

Precision Communications Limited
155 Pratts Road