Digital Solar Limited, a registered company, was started on 14 Jun 2001. 9429036874835 is the business number it was issued. "Solar water heating system, commercial or industrial, mfg" (business classification C245225) is how the company is classified. The company has been managed by 4 directors: Joy Theaker - an active director whose contract started on 13 Aug 2005,
Ron Theaker - an inactive director whose contract started on 14 Jun 2001 and was terminated on 28 Sep 2012,
Cliff Barrett - an inactive director whose contract started on 14 Jun 2001 and was terminated on 01 Sep 2002,
Ina Kara-France - an inactive director whose contract started on 14 Jun 2001 and was terminated on 01 Sep 2002.
Last updated on 31 Mar 2024, our data contains detailed information about 3 addresses this company uses, specifically: 79 Kenepuru, Porirua, 5022 (registered address),
79 Kenepuru, Porirua, 5022 (physical address),
79 Kenepuru, Porirua, 5022 (service address),
14 The Fjord Aotea, Kenepuru, Porirua, 5022 (postal address) among others.
Digital Solar Limited had been using 79 Kenepuru, Kenepuru, Porirua as their physical address until 11 Sep 2020.
Old names used by this company, as we established at BizDb, included: from 23 Apr 2003 to 05 Sep 2013 they were called Energy Efficient Homes Limited, from 14 Jun 2001 to 23 Apr 2003 they were called Cablemedia Limited.
One entity controls all company shares (exactly 100 shares) - Theaker, Joy - located at 5022, Sandringham, Auckland, 1025.
Principal place of activity
79 Kenepuru, Kenepuru, Porirua, 5022 New Zealand
Previous addresses
Address #1: 79 Kenepuru, Kenepuru, Porirua, 5022 New Zealand
Physical & registered address used from 30 Sep 2016 to 11 Sep 2020
Address #2: 44 Aroha Avenue, Sandringham, Auckland, 1025 New Zealand
Physical & registered address used from 25 Jul 2007 to 30 Sep 2016
Address #3: 44 Aroha Ave, St Lukes, Auckland, 1025
Registered & physical address used from 22 Aug 2006 to 25 Jul 2007
Address #4: 44 Aroha Ave, Mt Albert, Auckland
Physical & registered address used from 14 Jun 2001 to 22 Aug 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Theaker, Joy |
Sandringham Auckland, 1025 New Zealand |
15 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Theaker, Ron |
Sandringham Auckland New Zealand |
14 Jun 2001 - 02 Nov 2012 |
Joy Theaker - Director
Appointment date: 13 Aug 2005
Address: Sandringham, Auckland,, 1025 New Zealand
Address used since 18 Jul 2007
Ron Theaker - Director (Inactive)
Appointment date: 14 Jun 2001
Termination date: 28 Sep 2012
Address: Sandringham, Auckland,, 1025 New Zealand
Address used since 18 Jul 2007
Cliff Barrett - Director (Inactive)
Appointment date: 14 Jun 2001
Termination date: 01 Sep 2002
Address: Hamilton,
Address used since 14 Jun 2001
Ina Kara-france - Director (Inactive)
Appointment date: 14 Jun 2001
Termination date: 01 Sep 2002
Address: Pt. Chevalier, Auckland,
Address used since 14 Jun 2001
Pangotra Holdings (palmerston North) Limited
13 Kenepuru Drive
Devon & Patterson Flooring Limited
63 Kenepuru Drive
Temperature Solutions Limited
Suite 2, 85 Kenepuru Drive
Gisborne Liquormart Limited
13 Kenepuru Drive
Auto Spray 2014 Limited
23 Kenepuru Drive
Pangotra Enterprises Limited
13 Kenepuru Drive
Ecoheat Limited
20b Takanini School Road
Focus Renewable Energy Solutions Limited
1120 Whirinaki Valley Road
Modern Energy Limited
26 Kowhai Road
Nz Green Solar 24 Limited
49 Codrington Crescent
Solar Utilities New Zeland Limited
740 Whitikahu Road
Sunz Limited
313 Great South Road