Digital Island Limited, a registered company, was incorporated on 12 Feb 2004. 9429035549567 is the business number it was issued. "Telecommunications services nec" (ANZSIC J580910) is how the company has been classified. The company has been run by 12 directors: Leon Peter Sheehan - an active director whose contract started on 28 Feb 2025,
James Livingstone Reeves - an active director whose contract started on 28 Feb 2025,
Gregory John Clark - an inactive director whose contract started on 01 Jul 2023 and was terminated on 28 Feb 2025,
Harry Mark Beder - an inactive director whose contract started on 16 Dec 2024 and was terminated on 28 Feb 2025,
Stefan James Knight - an inactive director whose contract started on 20 Dec 2019 and was terminated on 16 Dec 2024.
Updated on 24 May 2025, the BizDb data contains detailed information about 1 address: Level 3, 8 Nugent Street, Auckland, 1149 (types include: postal, office).
Digital Island Limited had been using Level 1, 50 Albert Street, Auckland as their registered address up to 12 Mar 2025.
A single entity controls all company shares (exactly 30000 shares) - Steamboat Capital Di Limited - located at 1149, Parnell, Auckland.
Previous addresses
Address #1: Level 1, 50 Albert Street, Auckland, 1010 New Zealand
Registered & service address used from 02 Dec 2024 to 12 Mar 2025
Address #2: Level 5, 60 Parnell Road, Parnell, Auckland New Zealand
Registered & physical address used from 06 Oct 2004 to 04 Dec 2017
Address #3: Lynch Phibbs Ltd, Chartered Accountants, Level Two, 60 Parnell Rd, Parnell, Auckland
Registered & physical address used from 12 Feb 2004 to 06 Oct 2004
Basic Financial info
Total number of Shares: 30000
Annual return filing month: March
Annual return last filed: 30 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 30000 | |||
| Entity (NZ Limited Company) | Steamboat Capital Di Limited Shareholder NZBN: 9429052538353 |
Parnell Auckland 1052 New Zealand |
28 Feb 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cowdell, Stuart Stainley |
Remuera Auckland New Zealand |
12 Feb 2004 - 24 Nov 2017 |
| Entity | Spark New Zealand Trading Limited Shareholder NZBN: 9429039456939 Company Number: 391406 |
50 Albert Street Auckland 1010 New Zealand |
24 Nov 2017 - 28 Feb 2025 |
| Entity | Nicholas Independent Trustee Co Limited Shareholder NZBN: 9429035479611 Company Number: 1493306 |
Auckland 1010 New Zealand |
20 Sep 2006 - 24 Nov 2017 |
| Individual | Sowerby, Rosamond Louise Williamson |
Remuera Auckland New Zealand |
12 Feb 2004 - 24 Nov 2017 |
| Entity | Heimsath Alexander Trustee Limited Shareholder NZBN: 9429031629805 Company Number: 2432268 |
147 Quay Street Auckland 1010 New Zealand |
12 Sep 2017 - 24 Nov 2017 |
| Individual | Larsen, Glen Garrick |
Mission Bay Auckland 1071 New Zealand |
20 Sep 2006 - 24 Nov 2017 |
| Individual | Stewart, Blair John |
Ponsonby, Auckland 1011 New Zealand |
12 Feb 2004 - 24 Nov 2017 |
| Entity | Nicholas Independent Trustee Co Limited Shareholder NZBN: 9429035479611 Company Number: 1493306 |
20 Sep 2006 - 24 Nov 2017 | |
| Entity | Heimsath Alexander Trustee Limited Shareholder NZBN: 9429031629805 Company Number: 2432268 |
12 Sep 2017 - 24 Nov 2017 | |
| Individual | Cowdell, Stuart Stainley |
Remuera Auckland New Zealand |
12 Feb 2004 - 24 Nov 2017 |
| Individual | Larsen, Tessa Joy |
Mission Bay Auckland New Zealand |
20 Sep 2006 - 24 Nov 2017 |
| Entity | Lp Trustees Number Twelve Limited Shareholder NZBN: 9429035553908 Company Number: 1480400 |
12 Feb 2004 - 10 Dec 2013 | |
| Individual | Stewart, Blair John |
Ponsonby Auckland 1011 New Zealand |
12 Feb 2004 - 24 Nov 2017 |
| Entity | Lp Trustees Number Twelve Limited Shareholder NZBN: 9429035553908 Company Number: 1480400 |
12 Feb 2004 - 10 Dec 2013 | |
| Individual | Savory, Paul Keith |
Herne Bay Auckland 1011 New Zealand |
12 Feb 2004 - 24 Nov 2017 |
| Individual | Larsen, Glen Garrick |
Mission Bay Auckland 1071 New Zealand |
20 Sep 2006 - 24 Nov 2017 |
Ultimate Holding Company
Leon Peter Sheehan - Director
Appointment date: 28 Feb 2025
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 28 Feb 2025
James Livingstone Reeves - Director
Appointment date: 28 Feb 2025
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Feb 2025
Gregory John Clark - Director (Inactive)
Appointment date: 01 Jul 2023
Termination date: 28 Feb 2025
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 Jul 2023
Harry Mark Beder - Director (Inactive)
Appointment date: 16 Dec 2024
Termination date: 28 Feb 2025
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Dec 2024
Stefan James Knight - Director (Inactive)
Appointment date: 20 Dec 2019
Termination date: 16 Dec 2024
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 20 Dec 2019
Grant Aaron Mcbeath - Director (Inactive)
Appointment date: 01 Jul 2019
Termination date: 30 Jun 2023
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 01 Jul 2019
David John Chalmers - Director (Inactive)
Appointment date: 22 Nov 2017
Termination date: 20 Dec 2019
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 22 Nov 2017
Jolie Hodson - Director (Inactive)
Appointment date: 11 Jun 2018
Termination date: 01 Jul 2019
Address: Milford, Auckland, 0620 New Zealand
Address used since 11 Jun 2018
Edward Roy Thomas Hyde - Director (Inactive)
Appointment date: 22 Nov 2017
Termination date: 11 Jun 2018
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 22 Nov 2017
Blair John Stewart - Director (Inactive)
Appointment date: 12 Feb 2004
Termination date: 22 Nov 2017
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 27 Feb 2014
Stuart Stainley Cowdell - Director (Inactive)
Appointment date: 12 Feb 2004
Termination date: 22 Nov 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Feb 2004
Glen Garrick Larsen - Director (Inactive)
Appointment date: 01 Apr 2006
Termination date: 22 Nov 2017
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 09 Mar 2017
Spark New Zealand Cables Limited
Level 2, Spark City
Telecom Capacity Limited
Level 2, Spark City
Revera Limited
Level 2, Spark City
Computer Concepts Limited
Level 2, Spark City
Spark New Zealand Limited
Level 2, Spark City
Qrious Limited
Level 2, Spark City
Avaya New Zealand Limited
C/-bdo Spicers
Black Box Technologies New Zealand Limited
Level 4
Comworth Group Limited
Level 4
Millennium Corporation Limited
Level 5
Pacificomm Group Limited
Level 5
Prospex Limited
C/-bdo Spicers