Shortcuts

Digital Island Limited

Type: NZ Limited Company (Ltd)
9429035549567
NZBN
1481393
Company Number
Registered
Company Status
J580910
Industry classification code
Telecommunications Services Nec
Industry classification description
Current address
Level 2, Spark City
167 Victoria Street West
Auckland 1010
New Zealand
Physical & registered & service address used since 04 Dec 2017
Level 3
8 Nugent Street
Auckland 1149
New Zealand
Registered & service address used since 12 Mar 2025
Level 3
8 Nugent Street
Auckland 1149
New Zealand
Postal & office & delivery address used since 31 Mar 2025

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.

Addresses

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

Contact info
https://digitalisland.co.nz/
31 Mar 2025 Website
Financial Data

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
Shares Allocation Number of Shares: 30000
Entity (NZ Limited Company) Steamboat Capital Di Limited
Shareholder NZBN: 9429052538353
Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cowdell, Stuart Stainley Remuera
Auckland

New Zealand
Entity Spark New Zealand Trading Limited
Shareholder NZBN: 9429039456939
Company Number: 391406
50 Albert Street
Auckland
1010
New Zealand
Entity Nicholas Independent Trustee Co Limited
Shareholder NZBN: 9429035479611
Company Number: 1493306
Auckland
1010
New Zealand
Individual Sowerby, Rosamond Louise Williamson Remuera
Auckland

New Zealand
Entity Heimsath Alexander Trustee Limited
Shareholder NZBN: 9429031629805
Company Number: 2432268
147 Quay Street
Auckland
1010
New Zealand
Individual Larsen, Glen Garrick Mission Bay
Auckland
1071
New Zealand
Individual Stewart, Blair John Ponsonby,
Auckland
1011
New Zealand
Entity Nicholas Independent Trustee Co Limited
Shareholder NZBN: 9429035479611
Company Number: 1493306
Entity Heimsath Alexander Trustee Limited
Shareholder NZBN: 9429031629805
Company Number: 2432268
Individual Cowdell, Stuart Stainley Remuera
Auckland

New Zealand
Individual Larsen, Tessa Joy Mission Bay
Auckland

New Zealand
Entity Lp Trustees Number Twelve Limited
Shareholder NZBN: 9429035553908
Company Number: 1480400
Individual Stewart, Blair John Ponsonby
Auckland
1011
New Zealand
Entity Lp Trustees Number Twelve Limited
Shareholder NZBN: 9429035553908
Company Number: 1480400
Individual Savory, Paul Keith Herne Bay
Auckland
1011
New Zealand
Individual Larsen, Glen Garrick Mission Bay
Auckland
1071
New Zealand

Ultimate Holding Company

21 Nov 2017
Effective Date
Spark New Zealand Limited
Name
Ltd
Type
328287
Ultimate Holding Company Number
NZ
Country of origin
Level 2, Spark City
167 Victoria Street West
Auckland 1010
New Zealand
Address
Directors

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

Nearby companies

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