Shortcuts

Dgit Nz Limited

Type: NZ Limited Company (Ltd)
9429041405864
NZBN
5453922
Company Number
Registered
Company Status
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
Level 7, 36 Brandon Street
Wellington 6011
New Zealand
Physical address used since 01 Nov 2021
Level 2, 159 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Registered & service address used since 08 Jan 2024

Dgit Nz Limited was launched on 10 Sep 2014 and issued a New Zealand Business Number of 9429041405864. The registered LTD company has been run by 5 directors: Gregory Scott Tilton - an active director whose contract started on 10 Sep 2014,
David S. - an active director whose contract started on 05 Oct 2021,
Shane Michael Mccaffery - an active director whose contract started on 05 Oct 2021,
Philip John Vitale - an active director whose contract started on 05 Oct 2021,
Douglas Gordon Nixon - an inactive director whose contract started on 10 Sep 2014 and was terminated on 01 Nov 2021.
As stated in BizDb's data (last updated on 15 Mar 2024), this company registered 2 addresses: Level 2, 159 Hurstmere Road, Takapuna, Auckland, 0622 (registered address),
Level 2, 159 Hurstmere Road, Takapuna, Auckland, 0622 (service address),
Level 7, 36 Brandon Street, Wellington, 6011 (physical address).
Until 08 Jan 2024, Dgit Nz Limited had been using Level 7, 36 Brandon Street, Wellington as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Dgit Systems Pty Ltd (an other) located at 452 Johnston Street, Abbotsford, Vic postcode 3067. Dgit Nz Limited has been classified as "Computer consultancy service" (ANZSIC M700010).

Addresses

Previous addresses

Address #1: Level 7, 36 Brandon Street, Wellington, 6011 New Zealand

Registered & service address used from 01 Nov 2021 to 08 Jan 2024

Address #2: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 28 Feb 2020 to 01 Nov 2021

Address #3: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 16 Oct 2019 to 28 Feb 2020

Address #4: East Tamaki, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 08 Oct 2019 to 16 Oct 2019

Address #5: Level 2, Bldg 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 05 Jun 2018 to 08 Oct 2019

Address #6: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 10 Sep 2014 to 05 Jun 2018

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 14 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Dgit Systems Pty Ltd 452 Johnston Street
Abbotsford, Vic
3067
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Dgit International Pte. Limited
Company Number: 201318648H

Ultimate Holding Company

04 Oct 2021
Effective Date
Csg Systems International Inc
Name
Company
Type
US
Country of origin
6175 S. Willow Drive, Greenwood Village
Colorado 80111 United States
Address
Directors

Gregory Scott Tilton - Director

Appointment date: 10 Sep 2014

ASIC Name: Inomial Pty Ltd

Address: Brisbane, Qld, 4000 Australia

Address: Melbourne, Victoria, 3000 Australia

Address: St Kilda East, Victoria, 3183 Australia

Address used since 13 Feb 2017

Address: Melbourne, Victoria, 3000 Australia


David S. - Director

Appointment date: 05 Oct 2021


Shane Michael Mccaffery - Director

Appointment date: 05 Oct 2021

ASIC Name: Inomial Pty Ltd

Address: Brisbane, Qld, 4000 Australia

Address: Daisy Hill, Queensland, 4127 Australia

Address used since 05 Oct 2021


Philip John Vitale - Director

Appointment date: 05 Oct 2021

Address: Bunya, Qld, 4055 Australia

Address used since 05 Oct 2021


Douglas Gordon Nixon - Director (Inactive)

Appointment date: 10 Sep 2014

Termination date: 01 Nov 2021

ASIC Name: Dgit Consultants Pty Ltd

Address: Melbourne, Victoria, 3000 Australia

Address: Hampton, Victoria, 3188 Australia

Address used since 10 Sep 2014

Address: Melbourne, Victoria, 3000 Australia

Nearby companies
Similar companies

Conduit Consulting (nz) Limited
86 Highbrook Drive

Gnogek Limited
37 Joe F Stanley Place

Kathcon Systems Limited
86 Highbrook Drive

Kettering Nz Limited
86 Highbrook Drive

Sct Limited
86 Highbrook Drive

Xapito Limited
7th Floor, Southern Cross Building