Digital Learning Solutions Limited was incorporated on 27 Jul 2004 and issued a business number of 9429035264736. The registered LTD company has been run by 3 directors: Anton Leonard Van Schalkwyk - an active director whose contract began on 27 Jul 2004,
Jacobus Stefanus Grobler - an inactive director whose contract began on 10 Feb 2006 and was terminated on 31 Dec 2023,
Vaughn Raymond Davys - an inactive director whose contract began on 10 Feb 2006 and was terminated on 31 Dec 2023.
According to our information (last updated on 07 Apr 2024), the company registered 1 address: 80 Market Street, Te Awamutu, Te Awamutu, 3800 (type: postal, office).
Until 24 Mar 2020, Digital Learning Solutions Limited had been using 80 Market Street, Te Awamutu, Te Awamutu as their registered address.
A total of 1345 shares are allocated to 9 groups (11 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Hansen, Peter Wayne (an individual) located at Rototuna, Hamilton.
Then there is a group that consists of 2 shareholders, holds 0.15 per cent shares (exactly 2 shares) and includes
Kanaris, Patricia Kay - located at Murrays Bay, Auckland,
Kanaris, Elias Anastas - located at Murrays Bay, Auckland.
The next share allocation (50 shares, 3.72%) belongs to 1 entity, namely:
E Centre Massey University, located at Albany, Auckland (an other). Digital Learning Solutions Limited has been classified as "Software development service nec" (business classification M700050).
Principal place of activity
80 Market Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Previous addresses
Address #1: 80 Market Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered address used from 05 May 2017 to 24 Mar 2020
Address #2: 486 Alexandra Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 01 May 2012 to 05 May 2017
Address #3: 128a Mcclymonts Road, Oteha, Auckland, 0632 New Zealand
Physical address used from 04 Apr 2011 to 01 May 2012
Address #4: 34 John Dee Crescent, Red Beach, Auckland New Zealand
Physical address used from 25 Mar 2010 to 04 Apr 2011
Address #5: E-centre, Massey University, Gate 5, Oaklands Road, Albany, Auckland New Zealand
Registered address used from 24 Jan 2006 to 01 May 2012
Address #6: E-centre, Massey University, Gate 5, Oaklands Road, Albany, Auckland, New Zealand
Physical address used from 24 Jan 2006 to 25 Mar 2010
Address #7: 121 Chamberlain Road, Massey, Auckland
Physical & registered address used from 27 Jul 2004 to 24 Jan 2006
Basic Financial info
Total number of Shares: 1345
Annual return filing month: March
Annual return last filed: 27 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hansen, Peter Wayne |
Rototuna Hamilton New Zealand |
27 Feb 2008 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Kanaris, Patricia Kay |
Murrays Bay Auckland New Zealand |
22 Jan 2008 - |
Individual | Kanaris, Elias Anastas |
Murrays Bay Auckland New Zealand |
22 Jan 2008 - |
Shares Allocation #3 Number of Shares: 50 | |||
Other (Other) | E Centre Massey University |
Albany Auckland |
20 Apr 2006 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Van Schalkwyk, Anton Leonard |
Balclutha Balclutha 9230 New Zealand |
27 Jul 2004 - |
Shares Allocation #5 Number of Shares: 223 | |||
Individual | Grobler, Dirk Cornelius Stephanus |
Springwood Qld 4127, Australia |
25 Oct 2004 - |
Shares Allocation #6 Number of Shares: 597 | |||
Individual | Van Schalkwyk, Anton |
53 Wilson Road Balclutha 9230 New Zealand |
20 Apr 2006 - |
Individual | Van Schalkwyn, Elmari |
Balclutha Balclutha 9230 New Zealand |
20 Apr 2006 - |
Shares Allocation #7 Number of Shares: 420 | |||
Other (Other) | Davys Farms Trust |
Level 10, Kpmg Centre 85 Alexandra Street, Hamilton |
08 Mar 2006 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Van Schalkwyk, Elmari |
Balclutha Balclutha 9230 New Zealand |
20 Apr 2006 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Grobler, Jacobus Stefanus |
Fairview Heights Auckland 0632 New Zealand |
20 Apr 2006 - |
Anton Leonard Van Schalkwyk - Director
Appointment date: 27 Jul 2004
Address: Balclutha, Balclutha, 9230 New Zealand
Address used since 31 Mar 2016
Jacobus Stefanus Grobler - Director (Inactive)
Appointment date: 10 Feb 2006
Termination date: 31 Dec 2023
Address: Fairview Heights, Auckland, 0632 New Zealand
Address used since 16 Feb 2016
Vaughn Raymond Davys - Director (Inactive)
Appointment date: 10 Feb 2006
Termination date: 31 Dec 2023
Address: Rd 2, Waipu, 0582 New Zealand
Address used since 28 Mar 2023
Address: R.d. 3, Te Awamutu, 3873 New Zealand
Address used since 23 Mar 2017
Lt Construction Limited
80 Market Street
Finn & Partners Trustees (2011) Limited
80 Market Street
Taniwha Retail Limited
80 Market Street
Mccullough Family 2008 Limited
80 Market Street
R B W Mccullough Limited
80 Market Street
Dempsey Farm Limited
80 Market Street
Al-oose Rhyming House Limited
70 Albert Park Drive
Jumble Software Limited
4a Oliver Street
Karmamedia Limited
129 Collinson Street
R.m. King Holdings Limited
1 Oak Lane
Rennacs Limited
337 Jary Road
Telematics Data Systems Limited
337 Jary Road