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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Hayward, David |
Waterview Auckland 1026 New Zealand |
12 Sep 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Hayward, Michelle |
Waterview Auckland 1026 New Zealand |
28 May 2015 - |
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
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
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