Digga Nz Limited was launched on 27 Apr 1998 and issued a number of 9429037863876. The registered LTD company has been supervised by 2 directors: Gary Mckinlay Johnstone - an active director whose contract began on 27 Apr 1998,
Gary Mckinley Johnstone - an active director whose contract began on 27 Apr 1998.
As stated in BizDb's database (last updated on 29 Mar 2024), this company uses 1 address: 12-14 Joval Place, Wiri, Auckland, 2104 (category: postal, office).
Until 09 Jun 2016, Digga Nz Limited had been using 33A Main Street, Gore as their registered address.
BizDb found previous aliases used by this company: from 27 Apr 1998 to 14 Aug 2006 they were named Digga Holdings (Nz) Limited.
A total of 1200 shares are allotted to 3 groups (4 shareholders in total). As far as the first group is concerned, 1100 shares are held by 2 entities, namely:
Johnstone, Gary Mckinlay (a director) located at Gore, Gore postcode 9710,
Johnstone, Angela Susan (an individual) located at Gore, Gore postcode 9710.
The 2nd group consists of 1 shareholder, holds 4.17 per cent shares (exactly 50 shares) and includes
Johnstone, Gary Mckinlay - located at Gore, Gore.
The 3rd share allotment (50 shares, 4.17%) belongs to 1 entity, namely:
Johnstone, Angela Susan, located at Gore, Gore (an individual). Digga Nz Limited is classified as "Agricultural machinery or equipment wholesaling" (business classification F341110).
Principal place of activity
12-14 Joval Place, Wiri, Auckland, 2104 New Zealand
Previous addresses
Address #1: 33a Main Street, Gore, 9710 New Zealand
Registered & physical address used from 08 Apr 2010 to 09 Jun 2016
Address #2: C/- John Patterson & Associates, 180d Great South Road, Takanini, Auckland
Registered address used from 12 Apr 2000 to 08 Apr 2010
Address #3: 16 Main Street, Gore
Physical address used from 30 Jun 1999 to 08 Apr 2010
Address #4: C/- John Patterson & Associates, 180d Great South Road, Takanini, Auckland
Registered address used from 30 Jun 1999 to 12 Apr 2000
Address #5: C/- John Patterson & Associates, 180d Great South Road, Takanini, Auckland
Physical address used from 30 Jun 1999 to 30 Jun 1999
Basic Financial info
Total number of Shares: 1200
Annual return filing month: April
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1100 | |||
Director | Johnstone, Gary Mckinlay |
Gore Gore 9710 New Zealand |
17 Jul 2023 - |
Individual | Johnstone, Angela Susan |
Gore Gore 9710 New Zealand |
27 Apr 1998 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Johnstone, Gary Mckinlay |
Gore Gore 9710 New Zealand |
17 Jul 2023 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Johnstone, Angela Susan |
Gore Gore 9710 New Zealand |
27 Apr 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnstone, Gary Mckinley |
Gore Gore 9710 New Zealand |
27 Apr 1998 - 17 Jul 2023 |
Individual | Johnstone, Gary Mckinley |
Gore Gore 9710 New Zealand |
27 Apr 1998 - 17 Jul 2023 |
Entity | Macdonald And Associates Trustees Limited Shareholder NZBN: 9429037566265 Company Number: 963392 |
27 Apr 1998 - 02 May 2011 | |
Entity | Bpa Trustees 2009 Limited Shareholder NZBN: 9429031781695 Company Number: 2357949 |
02 May 2011 - 20 Sep 2016 | |
Entity | Bpa Trustees 2009 Limited Shareholder NZBN: 9429031781695 Company Number: 2357949 |
02 May 2011 - 20 Sep 2016 | |
Individual | Johnstone, Gary Mckinley |
Gore |
27 Apr 1998 - 17 Jul 2023 |
Entity | Macdonald And Associates Trustees Limited Shareholder NZBN: 9429037566265 Company Number: 963392 |
27 Apr 1998 - 02 May 2011 |
Gary Mckinlay Johnstone - Director
Appointment date: 27 Apr 1998
Address: Gore, Gore, 9710 New Zealand
Address used since 01 May 2023
Gary Mckinley Johnstone - Director
Appointment date: 27 Apr 1998
Address: Gore, Gore, 9710 New Zealand
Address used since 01 May 2023
Address: Gore, Gore, 9710 New Zealand
Address used since 13 Apr 2010
Mini Digga Equipment Limited
12-14 Joval Place
Fluid & General Limited
10 Joval Place
Contract Instrumentation Services Limited
Unit 1
Potech Nz Limited
Flat 2, 5 Joval Place
Supercity Fitness & Performance Centre Limited
25 Druces Road
Te Hahi O Nga Matamua Holdings Limited
25 Druces Road
Chemtest Laboratories Limited
58 Sir William Avenue
Forged Enhancement Limited
8 Misty Place
Kashmir Limited
121 Everglade Drive
Sparex New Zealand Limited
Cst Nexia Ltd, Chartered Accountants
Universe Limited
31a Maghera Drive
Yamaha Motor New Zealand Limited
58 Lady Ruby Drive