Complete Digital Limited, a registered company, was started on 17 Oct 2002. 9429036284627 is the business number it was issued. This company has been supervised by 3 directors: Simon Melville Hadfield - an active director whose contract began on 17 Oct 2002,
Marcha Julie Widgery - an inactive director whose contract began on 02 Apr 2004 and was terminated on 27 Sep 2012,
John Robert Widgery - an inactive director whose contract began on 17 Oct 2002 and was terminated on 14 Sep 2012.
Updated on 07 Jun 2025, our database contains detailed information about 1 address: Level 2, Building One, 181 High Street, Christchurch, 8144 (category: registered, physical).
Complete Digital Limited had been using Level 2, Building One, 181 High Street, Christchurch as their physical address until 15 Dec 2021.
Previous aliases used by the company, as we identified at BizDb, included: from 17 Oct 2002 to 09 Feb 2016 they were named Sign Vinyl New Zealand (2002) Limited.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group includes 1 share (1 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (1 per cent). Finally there is the third share allotment (98 shares 98 per cent) made up of 3 entities.
Previous addresses
Address #1: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Physical & registered address used from 28 Jun 2017 to 15 Dec 2021
Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Physical & registered address used from 11 May 2011 to 28 Jun 2017
Address #3: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand
Physical & registered address used from 07 Nov 2006 to 11 May 2011
Address #4: Spicer House, 3rd Floor, 148 Victoria Street, Christchurch
Registered & physical address used from 12 Apr 2005 to 07 Nov 2006
Address #5: C/- Walker Davey Limited, Level 1, 118 Victoria Street, Christchurch
Physical & registered address used from 17 Oct 2002 to 12 Apr 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 15 Jan 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Hadfield, Stephanie Marion |
Papanui Christchurch New Zealand |
17 Oct 2002 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Hadfield, Simon Melville |
Papanui Christchurch New Zealand |
17 Oct 2002 - |
| Shares Allocation #3 Number of Shares: 98 | |||
| Individual | Hadfield, Stephanie Marion |
Papanui Christchurch New Zealand |
17 Oct 2002 - |
| Individual | Hadfield, Simon Melville |
Papanui Christchurch New Zealand |
17 Oct 2002 - |
| Individual | Abbot, Simon John |
Cashmere Christchurch 8022 New Zealand |
07 Oct 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Widgery, Marcha Julie |
Christchurch |
17 Oct 2002 - 02 Oct 2012 |
| Individual | Widgery, John Robert |
Christchurch |
17 Oct 2002 - 02 Oct 2012 |
Simon Melville Hadfield - Director
Appointment date: 17 Oct 2002
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 01 Nov 2005
Marcha Julie Widgery - Director (Inactive)
Appointment date: 02 Apr 2004
Termination date: 27 Sep 2012
Address: Christchurch, 8081 New Zealand
Address used since 02 Apr 2004
John Robert Widgery - Director (Inactive)
Appointment date: 17 Oct 2002
Termination date: 14 Sep 2012
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 21 Oct 2009
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road