Shortcuts

Digital Management Limited

Type: NZ Limited Company (Ltd)
9429041409336
NZBN
5457061
Company Number
Registered
Company Status
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
66a Alverston Street
Waterview
Auckland 1026
New Zealand
Physical & registered & service address used since 23 Jul 2020

Digital Management Limited, a registered company, was launched on 12 Sep 2014. 9429041409336 is the NZBN it was issued. "Computer consultancy service" (business classification M700010) is how the company is classified. This company has been managed by 4 directors: David Leigh Hayward - an active director whose contract began on 12 Sep 2014,
David Hayward - an active director whose contract began on 12 Sep 2014,
Michelle Anne Hayward - an active director whose contract began on 01 Apr 2015,
Michelle Hayward - an active director whose contract began on 01 Apr 2015.
Last updated on 23 Mar 2024, our data contains detailed information about 1 address: 66A Alverston Street, Waterview, Auckland, 1026 (types include: physical, registered).
Digital Management Limited had been using Flat 2, 55 Northcote Road, Hillcrest, Auckland as their physical address up until 23 Jul 2020.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: Flat 2, 55 Northcote Road, Hillcrest, Auckland, 0627 New Zealand

Physical & registered address used from 14 Nov 2019 to 23 Jul 2020

Address: 9 Lincoln Street, Halfway Bush, Dunedin, 9010 New Zealand

Registered & physical address used from 24 Nov 2017 to 14 Nov 2019

Address: 30 Green Street, Mosgiel, Mosgiel, 9024 New Zealand

Registered & physical address used from 12 Sep 2014 to 24 Nov 2017

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Hayward, David Waterview
Auckland
1026
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Hayward, Michelle Waterview
Auckland
1026
New Zealand
Directors

David Leigh Hayward - Director

Appointment date: 12 Sep 2014

Address: Waterview, Auckland, 1026 New Zealand

Address used since 15 Jul 2020


David Hayward - Director

Appointment date: 12 Sep 2014

Address: Waterview, Auckland, 1026 New Zealand

Address used since 15 Jul 2020

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 06 Nov 2019

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 12 Sep 2014

Address: Halfway Bush, Dunedin, 9010 New Zealand

Address used since 01 Nov 2017


Michelle Anne Hayward - Director

Appointment date: 01 Apr 2015

Address: Waterview, Auckland, 1026 New Zealand

Address used since 15 Jul 2020


Michelle Hayward - Director

Appointment date: 01 Apr 2015

Address: Waterview, Auckland, 1026 New Zealand

Address used since 15 Jul 2020

Address: Halfway Bush, Dunedin, 9010 New Zealand

Address used since 01 Nov 2017

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 06 Nov 2019

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 01 Apr 2015

Nearby companies

Otago Harbour Recreational Trust
56 Turnbull Street

Blueskin Outdoor Power Equipment Limited
466 Taieri Road

Thomas Fences Limited
92 Dalziel Road

Rethink Children's Therapy Limited
28 Sretlaw Place

Mg3 Limited
26 Sretlaw Place

Fcc Systems Limited
22 Sretlaw Place

Similar companies

Deglitch It Limited
188 Brockville Road

Entire It Limited
150 D Kaikorai Valley Road

Flying Sunset Limited
13 Coleridge Street

Lemon Computing (nz) Limited
18 Farley Street

Oryx & Elm Limited
14 Kilgour Street

Qwerty It Services Limited
20 Napier Street