Shortcuts

Service Digital Limited

Type: NZ Limited Company (Ltd)
9429038957789
NZBN
554572
Company Number
Registered
Company Status
Current address
173 Main Road
Tawa
Wellington 5028
New Zealand
Service & physical address used since 21 Feb 2011
173 Main Road
Tawa
Wellington 5028
New Zealand
Registered address used since 21 Feb 2012

Service Digital Limited, a registered company, was incorporated on 17 Jul 1992. 9429038957789 is the business number it was issued. The company has been run by 5 directors: Robert Graham Masters - an active director whose contract began on 17 Jul 1992,
Mark Leen Van Berkel - an inactive director whose contract began on 17 Jul 1992 and was terminated on 09 Aug 2005,
John Hendrik Van Berkel - an inactive director whose contract began on 17 Jul 1992 and was terminated on 12 Aug 1997,
Paul Williams - an inactive director whose contract began on 30 May 1995 and was terminated on 12 Aug 1997,
Eric Stephen Brown - an inactive director whose contract began on 17 Jul 1992 and was terminated on 31 Dec 1993.
Updated on 03 May 2024, BizDb's data contains detailed information about 1 address: 173 Main Road, Tawa, Wellington, 5028 (category: registered, physical).
Service Digital Limited had been using 173 Main Road, Tawa, Wellington as their registered address up to 21 Feb 2012.
Old names used by the company, as we managed to find at BizDb, included: from 17 Jul 1992 to 07 Jun 2006 they were named Scitronic Colour Systems Limited.
A total of 160000 shares are issued to 4 shareholders (2 groups). The first group includes 159999 shares (100%) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0%).

Addresses

Previous addresses

Address #1: 173 Main Road, Tawa, Wellington, 5028 New Zealand

Registered address used from 21 Feb 2011 to 21 Feb 2012

Address #2: 8 Greyfriars Crescent, Tawa, Wellington New Zealand

Registered & physical address used from 21 Jun 2001 to 21 Feb 2011

Address #3: K P M G, Level 7, 135 Victoria Street, Wellington

Registered address used from 21 Jun 2001 to 21 Jun 2001

Address #4: 3rd Floor, Cmc Building, 89 Courtney Place, Wellington

Physical address used from 21 Jun 2001 to 21 Jun 2001

Address #5: 3rd Floor,, 89 Courtney Place,, Wellington.

Registered address used from 25 May 1998 to 21 Jun 2001

Financial Data

Basic Financial info

Total number of Shares: 160000

Annual return filing month: February

Annual return last filed: 03 Feb 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 159999
Individual Denton, Gary Wayne Tawa
Wellington
5028
New Zealand
Individual Masters, Robert Graham Rd 3
Otaki
5583
New Zealand
Individual Masters, Jill Elspeth Rd 3
Otaki
5583
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Masters, Robert Graham Rd 3
Otaki
5583
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Van Berkel, Margaret Robyn Lower Hutt
Individual Van Berkel, Mark Leen Lower Hutt
Directors

Robert Graham Masters - Director

Appointment date: 17 Jul 1992

Address: Rd 3, Otaki, 5583 New Zealand

Address used since 05 Feb 2016


Mark Leen Van Berkel - Director (Inactive)

Appointment date: 17 Jul 1992

Termination date: 09 Aug 2005

Address: Lower Hutt,

Address used since 17 Jul 1992


John Hendrik Van Berkel - Director (Inactive)

Appointment date: 17 Jul 1992

Termination date: 12 Aug 1997

Address: Woburn, Lower Hutt,

Address used since 17 Jul 1992


Paul Williams - Director (Inactive)

Appointment date: 30 May 1995

Termination date: 12 Aug 1997

Address: Island Bay, Wellington,

Address used since 30 May 1995


Eric Stephen Brown - Director (Inactive)

Appointment date: 17 Jul 1992

Termination date: 31 Dec 1993

Address: Whitby, Wellington,

Address used since 17 Jul 1992