Shortcuts

Digital Media Communications Limited

Type: NZ Limited Company (Ltd)
9429038136108
NZBN
847259
Company Number
Registered
Company Status
Current address
214 Pukehina Parade
Rd 9
Pukehina 3189
New Zealand
Registered address used since 25 Nov 2020
214 Pukehina Parade
Rd 9
Pukehina 3189
New Zealand
Physical & service address used since 29 Nov 2021

Digital Media Communications Limited, a registered company, was registered on 06 Mar 1997. 9429038136108 is the NZ business number it was issued. This company has been managed by 1 director, named Andrew Richard John Crisp - an active director whose contract started on 07 Mar 1997.
Updated on 07 Jun 2025, the BizDb data contains detailed information about 1 address: 214 Pukehina Parade, Rd 9, Pukehina, 3189 (type: physical, service).
Digital Media Communications Limited had been using 35 Tawhero Street, Mamaku, Mamaku as their registered address up until 25 Nov 2020.
Past names used by the company, as we found at BizDb, included: from 06 Mar 1997 to 01 Aug 2002 they were called Rent! Express Limited.
A single entity owns all company shares (exactly 10000 shares) - Crisp, Andrew Richard John - located at 3189, Rd 9, Pukehina.

Addresses

Previous addresses

Address #1: 35 Tawhero Street, Mamaku, Mamaku, 3020 New Zealand

Registered address used from 05 Dec 2018 to 25 Nov 2020

Address #2: 35 Tawhero Street, Mamaku, Mamaku, 3020 New Zealand

Physical address used from 05 Dec 2018 to 29 Nov 2021

Address #3: 39 Paturoa Road, Titirangi, Auckland, 0604 New Zealand

Physical & registered address used from 30 Nov 2016 to 05 Dec 2018

Address #4: 39 Palmerston Road, Birkenhead, Auckland, 0626 New Zealand

Registered address used from 22 Sep 2009 to 30 Nov 2016

Address #5: 32 Palmerston Road, Birkenhead Point, Auckland

Registered address used from 09 Mar 2006 to 22 Sep 2009

Address #6: 39 Palmerston Road, Birkenhead Point, Auckland New Zealand

Physical address used from 09 Mar 2006 to 30 Nov 2016

Address #7: 17 Ardmore Road, Herne Bay, Auckland

Physical & registered address used from 20 Nov 2003 to 09 Mar 2006

Address #8: 10 Meadowvale Rise, Titirangi, Auckland

Physical address used from 10 Oct 2001 to 10 Oct 2001

Address #9: 51a West Coast Rd, Kelston, Auckland

Physical address used from 10 Oct 2001 to 20 Nov 2003

Address #10: 10 Meadowvale Rise, Titirangi, Auckland

Registered address used from 10 Oct 2001 to 20 Nov 2003

Address #11: 10 Meadowvale Rise, Titirangi, Auckland

Registered address used from 11 Apr 2000 to 10 Oct 2001

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Annual return last filed: 19 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Crisp, Andrew Richard John Rd 9
Pukehina
3189
New Zealand
Directors

Andrew Richard John Crisp - Director

Appointment date: 07 Mar 1997

Address: Rd 9, Pukehina, 3189 New Zealand

Address used since 17 Nov 2020

Address: Mamaku, Mamaku, 3020 New Zealand

Address used since 27 Nov 2018

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 10 Nov 2015

Nearby companies