Shortcuts

Digital Commons Limited

Type: NZ Limited Company (Ltd)
9429042303619
NZBN
5963730
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M694040
Industry classification code
Internet Advertising Service
Industry classification description
Current address
Floor 3, 202 Ponsonby Road
Ponsonby
Auckland 1011
New Zealand
Postal & office & delivery address used since 07 Jun 2019
17 Hargreaves Street
Auckland Central
Auckland 1011
New Zealand
Registered & physical & service address used since 07 Jul 2022

Digital Commons Limited was started on 18 Apr 2016 and issued a business number of 9429042303619. The registered LTD company has been run by 10 directors: Barclay Nettlefold - an active director whose contract started on 24 Mar 2023,
Rachel Callaghan - an inactive director whose contract started on 10 Dec 2021 and was terminated on 24 Mar 2023,
Gareth Anthony Codd - an inactive director whose contract started on 01 Aug 2020 and was terminated on 23 Mar 2023,
Angus Charles Swainson - an inactive director whose contract started on 02 Sep 2019 and was terminated on 10 Dec 2021,
Richard Ewen Kirkcaldie - an inactive director whose contract started on 02 Sep 2019 and was terminated on 10 Dec 2021.
According to our information (last updated on 12 Mar 2024), the company filed 1 address: 17 Hargreaves Street, Auckland Central, Auckland, 1011 (types include: registered, physical).
Until 07 Jul 2022, Digital Commons Limited had been using 17 Hargreaves Street, Auckland Central, Auckland as their registered address.
A total of 115 shares are issued to 1 group (1 sole shareholder). When considering the first group, 115 shares are held by 1 entity, namely:
Mediaworks Outdoor Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1011. Digital Commons Limited has been classified as "Internet advertising service" (business classification M694040).

Addresses

Principal place of activity

Floor 3, 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand


Previous addresses

Address #1: 17 Hargreaves Street, Auckland Central, Auckland, 1011 New Zealand

Registered & physical address used from 30 Jul 2020 to 07 Jul 2022

Address #2: Floor 3, 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Physical & registered address used from 03 May 2018 to 30 Jul 2020

Address #3: 7 Milford Road, Milford, Auckland, 0620 New Zealand

Physical & registered address used from 18 Apr 2016 to 03 May 2018

Contact info
64 09 3602327
07 Jun 2019 Phone
chris.ermerins@qmsmedia.co.nz
23 Jun 2020 Email
accounts.nz@qmsmedia.co.nz
23 Jun 2020 nzbn-reserved-invoice-email-address-purpose
www.digitalcommons.co.nz
07 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 115

Annual return filing month: June

Annual return last filed: 28 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 115
Entity (NZ Limited Company) Mediaworks Outdoor Holdings Limited
Shareholder NZBN: 9429047498297
Auckland Central
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ison, Lisa Maree Narrow Neck
Auckland
0624
New Zealand
Entity Qms Nz Holdings Limited
Shareholder NZBN: 9429041685860
Company Number: 5653127
Individual Cotter, Johanna Catherine Rd 1
Waimauku
0881
New Zealand
Entity Qms Nz Holdings Limited
Shareholder NZBN: 9429041685860
Company Number: 5653127
Ponsonby
Auckland
1011
New Zealand
Entity Qms Nz Holdings Limited
Shareholder NZBN: 9429041685860
Company Number: 5653127
Ponsonby
Auckland
1011
New Zealand

Ultimate Holding Company

01 Sep 2019
Effective Date
Tokyo Opportunities B.v.
Name
Besloten Vennootschap
Type
34369575
Ultimate Holding Company Number
NL
Country of origin
214 Park Street
South Melbourne
Victoria 3205
Australia
Address
Directors

Barclay Nettlefold - Director

Appointment date: 24 Mar 2023

ASIC Name: Shelley Topco Pty Ltd

Address: Brighton, Victoria, 3186 Australia

Address used since 24 Mar 2023


Rachel Callaghan - Director (Inactive)

Appointment date: 10 Dec 2021

Termination date: 24 Mar 2023

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 10 Dec 2021


Gareth Anthony Codd - Director (Inactive)

Appointment date: 01 Aug 2020

Termination date: 23 Mar 2023

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 01 Aug 2020


Angus Charles Swainson - Director (Inactive)

Appointment date: 02 Sep 2019

Termination date: 10 Dec 2021

Address: Laingholm, Auckland, 0604 New Zealand

Address used since 02 Sep 2019


Richard Ewen Kirkcaldie - Director (Inactive)

Appointment date: 02 Sep 2019

Termination date: 10 Dec 2021

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 14 Jun 2021

Address: Torbay, Auckland, 0630 New Zealand

Address used since 02 Sep 2019


Lisa Maree Ison - Director (Inactive)

Appointment date: 18 Apr 2016

Termination date: 08 Dec 2021

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 18 Apr 2016


Johanna Catherine Cotter - Director (Inactive)

Appointment date: 18 Apr 2016

Termination date: 15 Aug 2020

Address: Rd 1, Waimauku, 0881 New Zealand

Address used since 18 Apr 2016


Barclay David Nettlefold - Director (Inactive)

Appointment date: 30 Nov 2017

Termination date: 02 Sep 2019

ASIC Name: Digital Commons Australia Pty Ltd

Address: Brighton, Victoria, 3186 Australia

Address used since 30 Nov 2017

Address: Melbourne, Victoria, 3000 Australia


Robert Wayne Chapman - Director (Inactive)

Appointment date: 30 Nov 2017

Termination date: 02 Sep 2019

Address: Kumeu, 0892 New Zealand

Address used since 30 Nov 2017


David Arthur Edmonds - Director (Inactive)

Appointment date: 30 Nov 2017

Termination date: 14 Aug 2019

ASIC Name: Digital Commons Australia Pty Ltd

Address: Windsor, Victoria, 3181 Australia

Address used since 30 Nov 2017

Address: Melbourne, Victoria, 3000 Australia

Nearby companies

La Kiss Cleaning (nz) Limited
7 Milford Road

Uprite Scaffolding Limited
7 Milford Road

Octagon And Dot Limited
7 Milford Road

Ecosprings Limited
7 Milford Road

Cgbt Holdings Limited
7 Milford Road

N Young Trust Limited
7 Milford Road

Similar companies

Clickthrough Limited
92 Parr Terrace

H Enterprises Limited
159 Hurstmere Road

Infonz Limited
10 Dodson Avenue

Kiwi Green Group Limited
Unit 3, 72 Kitchener Rd

Leadgen Trading Limited
Level 1, 124 Hustmere Road

Medical Directories Limited
1f/175 Hurstmere Road