Shortcuts

Digital Signs (2017) Limited

Type: NZ Limited Company (Ltd)
9429035058670
NZBN
1580812
Company Number
Registered
Company Status
089767385
GST Number
No Abn Number
Australian Business Number
J570010
Industry classification code
Internet Publishing And Broadcasting
Industry classification description
Current address
Suite 1, 1 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Postal & office address used since 14 Apr 2019
Suite 1, 1 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
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

Digital Signs (2017) Limited, a registered company, was incorporated on 08 Dec 2004. 9429035058670 is the NZBN it was issued. "Internet publishing and broadcasting" (ANZSIC J570010) is how the company has been categorised. The company has been supervised by 6 directors: Dave Jaques - an active director whose contract started on 07 Feb 2010,
David Arthur Jaques - an active director whose contract started on 07 Feb 2010,
Ray Scott - an inactive director whose contract started on 01 Apr 2011 and was terminated on 30 Sep 2013,
Ray Scott - an inactive director whose contract started on 23 Feb 2006 and was terminated on 16 Feb 2010,
David Arthur Jaques - an inactive director whose contract started on 08 Dec 2004 and was terminated on 10 Apr 2006.
Updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: 266 Waiuku Road, Rd 3, Pukekohe, 2678 (types include: registered, service).
Digital Signs (2017) Limited had been using Level 2, 116 Harris Road, East Tamaki, Auckland as their physical address until 22 Dec 2020.
Other names used by this company, as we managed to find at BizDb, included: from 27 Apr 2021 to 14 Jul 2022 they were called Corporate Restructure 2,321 Limited, from 21 Feb 2017 to 27 Apr 2021 they were called Digital Signs Limited and from 20 Apr 2015 to 21 Feb 2017 they were called Good Governance Nz Limited.
One entity controls all company shares (exactly 100 shares) - Digital Holdings (2017) Limited - located at 2678, Rd 3, Pukekohe.

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

Suite 1, 1 Highbrook Drive, East Tamaki, Auckland, 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, Pukekohe, Auckland, 2340 New Zealand

Physical address used from 23 Apr 2015 to 02 Jun 2020

Address #4: 236 Logan Road, Pukekohe, Auckland, 2340 New Zealand

Registered address used from 23 Apr 2015 to 18 May 2020

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

Physical address used from 23 Apr 2014 to 23 Apr 2015

Address #6: Flat 2, 2 Ridgeway Road, Pukekohe, Pukekohe, 2120 New Zealand

Registered address used from 06 Dec 2013 to 23 Apr 2015

Address #7: 2 Hogan Street, Pukekohe, Pukekohe, 2120 New Zealand

Physical address used from 17 Apr 2012 to 23 Apr 2014

Address #8: 2 Hogan Street, Pukekohe, Pukekohe, 2120 New Zealand

Registered address used from 17 Apr 2012 to 06 Dec 2013

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

Physical & registered address used from 22 Oct 2010 to 17 Apr 2012

Address #10: 2 Dormar Place, During 9am-5pm Mon-fri Only, Wellington New Zealand

Physical address used from 12 Feb 2010 to 22 Oct 2010

Address #11: 2 Dormar Place, During 9am To 5pm Mon-fri Only, Wellington New Zealand

Registered address used from 12 Feb 2010 to 22 Oct 2010

Address #12: 1/180 Kapiti Rd When Staff In Attendance, Paraparaumu

Physical address used from 20 Apr 2009 to 12 Feb 2010

Address #13: 1/180 Kapiti Road, Paraparaumu, When Staff In Attendance

Registered address used from 20 Apr 2009 to 12 Feb 2010

Address #14: 2/180 Kapiti Rd When Staff In Attendance, Paraparaumu

Physical & registered address used from 25 Aug 2006 to 20 Apr 2009

Address #15: 184 Kapiti Road, Paraparaumu

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

Address #16: 21 Dundas Street, Whitianga

Physical & registered address used from 08 Dec 2005 to 02 Mar 2006

Address #17: 31b Hinemoa Street, Paraparaumu

Physical & registered address used from 21 Oct 2005 to 08 Dec 2005

Address #18: 14 Ventnor Drive, Paraparaumu

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

Contact info
64 274 715734
14 Apr 2019 Phone
Dave@DigitalSigns.co.nz
22 May 2020 nzbn-reserved-invoice-email-address-purpose
Sales@DigitalSigns.co.nz
14 Apr 2019 Email
www.DigitalSigns.co.nz
14 Apr 2019 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 Number of Shares: 100
Entity (NZ Limited Company) Digital Holdings (2017) Limited
Shareholder NZBN: 9429035058632
Rd 3
Pukekohe
2678
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Brij Shori And Dr Rambha Chitrakar

Ultimate Holding Company

21 Jul 1991
Effective Date
Digital Holdings (2017) Limited
Name
Ltd
Type
1580811
Ultimate Holding Company Number
NZ
Country of origin
236 Logan Road
Rd 2
Pukekohe 2677
New Zealand
Address
Directors

Dave Jaques - Director

Appointment date: 07 Feb 2010

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 15 Apr 2015


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 15 Apr 2015


Ray Scott - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 30 Sep 2013

Address: Levin, Levin, 5510 New Zealand

Address used since 01 Apr 2011


Ray Scott - Director (Inactive)

Appointment date: 23 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


Helen Jaques - Director (Inactive)

Appointment date: 01 Dec 2005

Termination date: 23 Feb 2006

Address: Whitianga,

Address used since 01 Dec 2005

Similar companies

Digital Advertising (2017) Limited
236 Logan Road

Digital Holdings (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