Shortcuts

Digwork Landscape Centre Limited

Type: NZ Limited Company (Ltd)
9429038139536
NZBN
846812
Company Number
Registered
Company Status
G423270
Industry classification code
Plant, Garden - Retailing
Industry classification description
Current address
46 Acheron Drive
Riccarton
Christchurch 8041
New Zealand
Physical & registered address used since 04 Dec 2018
Level 1, 351 Lincoln Road
Addington
Christchurch 8024
New Zealand
Registered & service address used since 20 Dec 2022
Level 1, 351 Lincoln Road
Addington
Christchurch 8024
New Zealand
Registered & service address used since 15 Nov 2023

Digwork Landscape Centre Limited was started on 04 Mar 1997 and issued a New Zealand Business Number of 9429038139536. This registered LTD company has been run by 1 director, named Trevor Barry Chapman - an active director whose contract began on 04 Mar 1997.
According to our data (updated on 11 Apr 2024), the company uses 1 address: Level 1, 351 Lincoln Road, Addington, Christchurch, 8024 (type: registered, service).
Up until 04 Dec 2018, Digwork Landscape Centre Limited had been using 46 Acheron Drive, Riccarton, Christchurch as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Chapman, Trevor Barry (an individual) located at Rd 6, Christchurch postcode 7676. Digwork Landscape Centre Limited is categorised as "Plant, garden - retailing" (ANZSIC G423270).

Addresses

Previous addresses

Address #1: 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 20 Oct 2016 to 04 Dec 2018

Address #2: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 21 Jul 2015 to 20 Oct 2016

Address #3: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand

Registered & physical address used from 19 Sep 2013 to 21 Jul 2015

Address #4: David Jessep & Associates Limited, 12a St Albans Street, Christchurch, 8014 New Zealand

Registered & physical address used from 05 Mar 2012 to 19 Sep 2013

Address #5: David Jessep & Associates Limited, Level 3, Cedar House, 299 Durham Street North, Christchurch New Zealand

Registered address used from 23 May 2008 to 05 Mar 2012

Address #6: C/-david Jessep & Associates, Level 1, 75 Riccarton Rd, Christchurch New Zealand

Physical address used from 26 Mar 2007 to 05 Mar 2012

Address #7: C-david Jessep & Associates, Level 1, 75 Riccarton Rd, Christchurch New Zealand

Physical address used from 26 Mar 2007 to 05 Mar 2012

Address #8: C/-david Jessep & Associates, Level 1, 75 Riccarton Rd, Christchurch

Registered address used from 26 Mar 2007 to 23 May 2008

Address #9: C-david Jessep & Associates, Level 1, 75 Riccarton Rd, Christchurch

Registered address used from 26 Mar 2007 to 23 May 2008

Address #10: C/- Gary W Corbett,chartered Accountant, Shop 4, Qe11 Shopping Centre, 251 Travis Road, Christchurch

Registered address used from 23 Feb 2004 to 26 Mar 2007

Address #11: 265 Dyers Road, Christchurch

Physical address used from 21 Feb 2003 to 26 Mar 2007

Address #12: C/- Gary W Corbett Cahrtered Accountant, Shop 4qe11 Shopping Centre, 251 Travis Road, Christchurch

Registered address used from 01 Nov 2002 to 23 Feb 2004

Address #13: 13 Edna Street, Avondale, Christchurch

Registered address used from 11 Apr 2000 to 01 Nov 2002

Address #14: C/- Gary W Corbett, 42 Rebecca Avenue, Burwood, Christchurch

Registered address used from 23 Feb 1999 to 11 Apr 2000

Address #15: 13 Edna Street, Avondale, Christchurch

Registered address used from 20 Mar 1998 to 23 Feb 1999

Address #16: C/- Gary W Corbett, 42 Rebecca Avenue, Burwood, Christchurch

Physical address used from 20 Mar 1998 to 20 Mar 1998

Address #17: 13 Edna Street, Avondale, Christchurch

Physical address used from 20 Mar 1998 to 20 Mar 1998

Address #18: C/- Gary W Corbett, Chartered Accountant, 42 Rebecca Avenue, Burwood, Christchurch

Physical address used from 20 Mar 1998 to 21 Feb 2003

Contact info
64 3 3845253
26 Nov 2018 Phone
admin@handyhire.co.nz
26 Nov 2018 Email
www.handyhire.co.nz
26 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Chapman, Trevor Barry Rd 6
Christchurch
7676
New Zealand
Directors

Trevor Barry Chapman - Director

Appointment date: 04 Mar 1997

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 06 Sep 2017

Address: Yaldhurst, Christchurch, 7676 New Zealand

Address used since 17 Sep 2014

Similar companies