Dt Australia Limited, a registered company, was registered on 07 May 1997. 9429038108372 is the business number it was issued. This company has been supervised by 6 directors: Kerry Bryan Dobson - an active director whose contract started on 14 May 2013,
Samuel John Anton Reid - an active director whose contract started on 14 Jul 2023,
John Anthony Reid - an active director whose contract started on 14 Jul 2023,
John Anthony Reid - an inactive director whose contract started on 11 Mar 2002 and was terminated on 10 Oct 2013,
Hugh Milloy - an inactive director whose contract started on 20 Jul 2001 and was terminated on 14 Dec 2011.
Updated on 07 Mar 2024, BizDb's database contains detailed information about 1 address: 17/30 Heather Street, Parnell, Auckland, 1052 (category: registered, physical).
Dt Australia Limited had been using 302/100 Parnell Road, Parnell, Auckland as their registered address until 14 Mar 2019.
Old names used by this company, as we found at BizDb, included: from 07 May 1997 to 30 Apr 2009 they were named Digi-Tech (Australia) Limited.
One entity owns all company shares (exactly 1 share) - D. Comms Management Limited - located at 1052, Parnell, Auckland.
Previous addresses
Address: 302/100 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 08 May 2013 to 14 Mar 2019
Address: L 2, Windsor Court, 128-136 Parnell Rd, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 31 Jan 2012 to 08 May 2013
Address: 33 Bath Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 04 Mar 2011 to 31 Jan 2012
Address: Level 3, 33 Bath Street , Parnell, Auckland New Zealand
Physical address used from 09 Jan 2007 to 04 Mar 2011
Address: Level 3, 33 Bath , Parnell, Auckland New Zealand
Registered address used from 09 Jan 2007 to 04 Mar 2011
Address: Level 3, 75 The Esplanade, Petone, Wellington
Physical & registered address used from 02 Jun 2005 to 09 Jan 2007
Address: 3rd Floor, 104-112 Daniel Street, Newtown, Wellington
Registered address used from 11 Apr 2000 to 02 Jun 2005
Address: 3rd Floor, 104-112 Daniel Street, Newtown, Wellington
Physical address used from 08 May 1997 to 02 Jun 2005
Basic Financial info
Total number of Shares: 1
Annual return filing month: April
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | D. Comms Management Limited Shareholder NZBN: 9429038374319 |
Parnell Auckland 1052 New Zealand |
07 May 1997 - |
Kerry Bryan Dobson - Director
Appointment date: 14 May 2013
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 18 Apr 2016
Samuel John Anton Reid - Director
Appointment date: 14 Jul 2023
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 14 Jul 2023
John Anthony Reid - Director
Appointment date: 14 Jul 2023
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 14 Jul 2023
John Anthony Reid - Director (Inactive)
Appointment date: 11 Mar 2002
Termination date: 10 Oct 2013
Address: Parnell, Auckland, 1052 New Zealand
Address used since 30 Apr 2013
Hugh Milloy - Director (Inactive)
Appointment date: 20 Jul 2001
Termination date: 14 Dec 2011
Address: Parnell, Auckland, 1052 New Zealand
Address used since 24 Feb 2011
John Anthony Reid - Director (Inactive)
Appointment date: 07 May 1997
Termination date: 11 Mar 2002
Address: Orakei, Auckland,
Address used since 07 May 1997
E2e Ss Limited
205/100 Parnell Road
Network Access Services Limited
205/100 Parnell Road
Bayne Friedlander Limited
102/100 Parnell Road
The Exercise Space Limited
Flat G05, 100 Parnell Road
Myhomeware Limited
Suite 106