Shortcuts

Digital Learning Solutions Limited

Type: NZ Limited Company (Ltd)
9429035264736
NZBN
1538722
Company Number
Registered
Company Status
088781716
GST Number
No Abn Number
Australian Business Number
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
80 Market Street
Te Awamutu
Te Awamutu 3800
New Zealand
Physical & service address used since 05 May 2017
80 Market Street
Te Awamutu
Te Awamutu 3800
New Zealand
Registered address used since 24 Mar 2020
80 Market Street
Te Awamutu
Te Awamutu 3800
New Zealand
Postal & office & delivery address used since 20 Apr 2020

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).

Addresses

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

Contact info
64 27 2562324
11 Mar 2019 Phone
anton@e-quiplive.com
20 Apr 2020 nzbn-reserved-invoice-email-address-purpose
anton@e-quiplive.com
11 Mar 2019 Email
www.e-quiplive.com
11 Mar 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Hansen, Peter Wayne Rototuna
Hamilton

New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Kanaris, Patricia Kay Murrays Bay
Auckland

New Zealand
Individual Kanaris, Elias Anastas Murrays Bay
Auckland

New Zealand
Shares Allocation #3 Number of Shares: 50
Other (Other) E Centre Massey University Albany
Auckland
Shares Allocation #4 Number of Shares: 1
Individual Van Schalkwyk, Anton Leonard Balclutha
Balclutha
9230
New Zealand
Shares Allocation #5 Number of Shares: 223
Individual Grobler, Dirk Cornelius Stephanus Springwood
Qld 4127, Australia
Shares Allocation #6 Number of Shares: 597
Individual Van Schalkwyk, Anton 53 Wilson Road
Balclutha
9230
New Zealand
Individual Van Schalkwyn, Elmari Balclutha
Balclutha
9230
New Zealand
Shares Allocation #7 Number of Shares: 420
Other (Other) Davys Farms Trust Level 10, Kpmg Centre
85 Alexandra Street, Hamilton
Shares Allocation #8 Number of Shares: 1
Individual Van Schalkwyk, Elmari Balclutha
Balclutha
9230
New Zealand
Shares Allocation #9 Number of Shares: 1
Individual Grobler, Jacobus Stefanus Fairview Heights
Auckland
0632
New Zealand
Directors

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

Nearby companies

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

Similar companies

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