Digital Masters Limited was started on 18 Sep 1984 and issued a New Zealand Business Number of 9429039907257. This registered LTD company has been supervised by 2 directors: Andrew John Tyler - an active director whose contract began on 10 Mar 1992,
Julie Ann Tyler - an active director whose contract began on 10 Mar 1992.
As stated in our data (updated on 19 Mar 2024), the company filed 1 address: 1 Hauraki Road, Oneroa, Waiheke Island, 1096 (category: registered, service).
Until 18 Dec 2020, Digital Masters Limited had been using Flat 3, 55 Mackelvie Street, Grey Lynn, Auckland as their registered address.
BizDb found other names used by the company: from 18 Sep 1984 to 15 Jul 1994 they were called Video Masters Limited.
A total of 10000 shares are issued to 3 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Tyler, Julie Ann (an individual) located at Oneroa, Waiheke Island postcode 1096.
Another group consists of 1 shareholder, holds 0.01 per cent shares (exactly 1 share) and includes
Tyler, Andrew John - located at Oneroa, Waiheke Island.
The next share allotment (9998 shares, 99.98%) belongs to 2 entities, namely:
Tyler, Julie Ann, located at Oneroa, Waiheke Island (an individual),
Tyler, Andrew John, located at Oneroa, Waiheke Island (an individual). Digital Masters Limited was categorised as "Film and video production" (ANZSIC J551110).
Previous addresses
Address #1: Flat 3, 55 Mackelvie Street, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 26 Mar 2018 to 18 Dec 2020
Address #2: 53 Coates Avenue, Orakei, Auckland, 1071 New Zealand
Physical & registered address used from 10 Mar 2017 to 26 Mar 2018
Address #3: 130 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 24 Sep 2013 to 10 Mar 2017
Address #4: Grant Thornton New Zealand Ltd, L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered & physical address used from 02 Apr 2013 to 24 Sep 2013
Address #5: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland New Zealand
Registered & physical address used from 01 Feb 2010 to 02 Apr 2013
Address #6: C/-colin Olesen Chartered Accountants, Cnr Jocelyn & Queen Streets, Te Puke
Physical & registered address used from 23 Jan 2008 to 01 Feb 2010
Address #7: 230 Ponsonby Road, Ponsonby, Auckland
Registered & physical address used from 19 Jun 2006 to 23 Jan 2008
Address #8: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland
Registered & physical address used from 10 Mar 2004 to 19 Jun 2006
Address #9: Level 5, 50 Anzac Ave, Auckland
Physical address used from 01 Jul 1997 to 10 Mar 2004
Address #10: 31 Kitchener Rd, Milford, Auckland
Registered address used from 08 Jun 1994 to 10 Mar 2004
Address #11: 15 Vauxhall Rd, Devonport
Registered address used from 06 Sep 1991 to 08 Jun 1994
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 02 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Tyler, Julie Ann |
Oneroa Waiheke Island 1096 New Zealand |
14 May 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Tyler, Andrew John |
Oneroa Waiheke Island 1096 New Zealand |
18 Sep 1984 - |
Shares Allocation #3 Number of Shares: 9998 | |||
Individual | Tyler, Julie Ann |
Oneroa Waiheke Island 1096 New Zealand |
18 Sep 1984 - |
Individual | Tyler, Andrew John |
Oneroa Waiheke Island 1096 New Zealand |
18 Sep 1984 - |
Andrew John Tyler - Director
Appointment date: 10 Mar 1992
Address: Oneroa, Whangarei, 0110 New Zealand
Address used since 01 Mar 2024
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 10 Dec 2020
Address: Rd 3, Drury, 2579 New Zealand
Address used since 16 Mar 2018
Address: Orakei, Auckland, 1071 New Zealand
Address used since 22 Feb 2016
Julie Ann Tyler - Director
Appointment date: 10 Mar 1992
Address: Oneroa, Waiheke Island, 1096 New Zealand
Address used since 01 Mar 2024
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 10 Dec 2020
Address: Rd 3, Drury, 2579 New Zealand
Address used since 16 Mar 2018
Address: Orakei, Auckland, 1071 New Zealand
Address used since 22 Feb 2016
Bossley Architects Limited
2-55 Mckelvie Street
Jabette Holdings Limited
1/55 Mackelvie Street
Halls Gallery Limited
2/55 Mackelvie Street
Cage Holdings Limited
55a Mackelvie Street
Harbourview Holdings (nz) Limited
55a Mackelvie Street
Competitive Homes West Auckland Limited
55a Mackelvie Street
Citizen Creative Limited
2/1 Paget Street
Exile Films Limited
26a Rose Road
Showdown Management Limited
19 Richmond Road
Showdown Productions Limited
19 Richmond Road
Showdown Properties Limited
19 Richmond Road
Virtuoso Limited
3 Williamson Avenue