Digerati Limited was registered on 04 Mar 2004 and issued a number of 9429035499435. The registered LTD company has been run by 3 directors: Ross William Simmonds - an active director whose contract began on 04 Mar 2004,
Phillip Bowes - an inactive director whose contract began on 04 Mar 2004 and was terminated on 31 Mar 2008,
David Bettany - an inactive director whose contract began on 04 Mar 2004 and was terminated on 31 Mar 2008.
According to BizDb's database (last updated on 16 Feb 2025), this company registered 1 address: 13 Ruamoana Place, Omokoroa, Omokoroa, 3114 (types include: registered, physical).
Up to 22 Mar 2021, Digerati Limited had been using 3 Cashmere Close, Richmond, Richmond as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Simmonds, Andrea Joy (an individual) located at Omokoroa, Omokoroa postcode 3114.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Simmonds, Ross William - located at Omokoroa, Omokoroa. Digerati Limited is classified as "Computer consultancy service" (business classification M700010).
Principal place of activity
3 Cashmere Close, Richmond, Richmond, 7020 New Zealand
Previous addresses
Address #1: 3 Cashmere Close, Richmond, Richmond, 7020 New Zealand
Physical & registered address used from 30 Aug 2016 to 22 Mar 2021
Address #2: 66 Olympus Way, Richmond, 7020 New Zealand
Registered & physical address used from 30 Aug 2012 to 30 Aug 2016
Address #3: 13 Holdaway Grove, Richmond, Nelson, 7020 New Zealand
Physical address used from 16 Aug 2011 to 30 Aug 2012
Address #4: 29 Halifax Street, Nelson 7010 New Zealand
Registered address used from 22 Jul 2009 to 30 Aug 2012
Address #5: Fernhills Moor, Sampford Courtenay, Okehampton Ex20 2sl, United Kingdom New Zealand
Physical address used from 22 Jul 2009 to 16 Aug 2011
Address #6: 129 Renown Rd, Raumati South, Paraparaumu
Physical & registered address used from 30 Apr 2008 to 22 Jul 2009
Address #7: 4th Floor, Navigate House, 69 Boulcott Street, Wellington
Physical & registered address used from 04 Mar 2004 to 30 Apr 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 01 Aug 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Simmonds, Andrea Joy |
Omokoroa Omokoroa 3114 New Zealand |
22 Aug 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Simmonds, Ross William |
Omokoroa Omokoroa 3114 New Zealand |
04 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bowes, Phillip |
Newlands Wellington |
04 Mar 2004 - 27 Jun 2010 |
Individual | Simmonds, Charlotte Joy |
Karori Wellington 6012 New Zealand |
22 Aug 2012 - 31 Oct 2017 |
Entity | Econet Limited Shareholder NZBN: 9429038571084 Company Number: 656266 |
17 Nov 2005 - 17 Nov 2005 | |
Individual | Simmonds, Andrew Joseph Ross |
Judea Tauranga 3110 New Zealand |
22 Aug 2012 - 31 Oct 2017 |
Entity | Econet Limited Shareholder NZBN: 9429038571084 Company Number: 656266 |
17 Nov 2005 - 17 Nov 2005 | |
Individual | Bettany, David |
Grenada Village Wellington |
04 Mar 2004 - 17 Nov 2005 |
Ross William Simmonds - Director
Appointment date: 04 Mar 2004
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 12 Feb 2021
Address: Richmond, Richmond, 7020 New Zealand
Address used since 22 Aug 2016
Phillip Bowes - Director (Inactive)
Appointment date: 04 Mar 2004
Termination date: 31 Mar 2008
Address: Newlands, Wellington,
Address used since 04 Mar 2004
David Bettany - Director (Inactive)
Appointment date: 04 Mar 2004
Termination date: 31 Mar 2008
Address: Grenada Village, Wellington,
Address used since 04 Mar 2004
Malia Nz Limited
14 Ridings Grove
Rykel Holdings Limited
125 Champion Road
Stringer Holdings Limited
1 Romney Close
Round Tuit Investments Limited
1 Romney Close
Unique-m Properties Limited
50 Hill Street
Team Kiwiscot Limited
30 Park Drive
Best Price Technology Limited
21 John Sutton Place
Clever Technology Limited
41 Salisbury Road
Digisafe Limited
63 Marlborough Crescent
Dr Computer Services Limited
32 Arbor-lea Avenue
Posman Limited
5 Windleborn Place
Topaz Contracting Limited
190d Hill Street