Shortcuts

Digital Unity Limited

Type: NZ Limited Company (Ltd)
9429036443765
NZBN
1219940
Company Number
Registered
Company Status
Current address
Unit G12, 23 Edwin Street
Mt Eden
Auckland 1024
New Zealand
Registered & physical & service address used since 25 Mar 2020
Level 1, 401 Tamaki Drive,
St Heliers
Auckland 01071
New Zealand
Service & registered address used since 13 Jul 2023

Digital Unity Limited, a registered company, was registered on 24 Jun 2002. 9429036443765 is the NZ business number it was issued. The company has been run by 3 directors: Matthew Frederick Barrett - an active director whose contract began on 24 Jun 2002,
Jacinta Gay Alexander - an inactive director whose contract began on 24 Jun 2002 and was terminated on 20 Jan 2021,
Jan Barrett - an inactive director whose contract began on 20 Jun 2006 and was terminated on 01 Jul 2009.
Last updated on 28 May 2025, the BizDb database contains detailed information about 1 address: Level 1, 401 Tamaki Drive,, St Heliers, Auckland, 01071 (type: service, registered).
Digital Unity Limited had been using Level 5, 3 Ferncroft Street, Grafton, Auckland as their registered address up to 25 Mar 2020.
One entity controls all company shares (exactly 100 shares) - Barrett, Matthew Frederick - located at 01071, Rosedale, Auckland.

Addresses

Previous addresses

Address #1: Level 5, 3 Ferncroft Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 13 Oct 2017 to 25 Mar 2020

Address #2: Unit F, Block 2, 44 - 46 Constellation Drive, Rosedale, North Shore City, 0632 New Zealand

Physical address used from 15 Oct 2015 to 13 Oct 2017

Address #3: Unit F, Block 2, 44 - 46 Constellation Drive, Rosedale, North Shore City, 0632 New Zealand

Registered address used from 30 Jul 2010 to 13 Oct 2017

Address #4: Unit 6, 39 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand

Physical address used from 29 Mar 2005 to 15 Oct 2015

Address #5: Unit 6 39 Apollo Drive, Mairangi Bay, Auckland New Zealand

Registered address used from 29 Mar 2005 to 30 Jul 2010

Address #6: C/- Corbett Carter Limited, First Floor, 230 Great South Road, Hunters Corner, Auckland

Physical & registered address used from 24 Jun 2002 to 29 Mar 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 27 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Barrett, Matthew Frederick Rosedale
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Alexander, Jacinta Gay Rosedale
Auckland
0632
New Zealand
Directors

Matthew Frederick Barrett - Director

Appointment date: 24 Jun 2002

Address: Rosedale, Auckland, 0632 New Zealand

Address used since 16 Jun 2011


Jacinta Gay Alexander - Director (Inactive)

Appointment date: 24 Jun 2002

Termination date: 20 Jan 2021

Address: Rosedale, Auckland, 0632 New Zealand

Address used since 16 Jun 2011


Jan Barrett - Director (Inactive)

Appointment date: 20 Jun 2006

Termination date: 01 Jul 2009

Address: St Marys Bay, Auckland,

Address used since 20 Jun 2006

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street