Digital Alley Limited, a registered company, was registered on 12 May 2017. 9429046130273 is the number it was issued. "Secretarial service" (business classification N729120) is how the company has been categorised. This company has been supervised by 2 directors: Alison Susan Williams - an active director whose contract began on 12 May 2017,
Simon Michael Wellborne - an active director whose contract began on 12 May 2017.
Last updated on 07 Mar 2025, the BizDb database contains detailed information about 1 address: 31 Holcombe Drive, Paraparaumu, Paraparaumu, 5032 (type: registered, service).
Digital Alley Limited had been using 3 Sedgley Grove, Churton Park, Wellington as their registered address until 05 Dec 2019.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 31 Holcombe Drive, Paraparaumu, Paraparaumu, 5032 New Zealand
Registered & service address used from 25 Jan 2024
Previous addresses
Address #1: 3 Sedgley Grove, Churton Park, Wellington, 6037 New Zealand
Registered & physical address used from 07 Nov 2017 to 05 Dec 2019
Address #2: 21 Bandipur Terrace, Broadmeadows, Wellington, 6035 New Zealand
Registered & physical address used from 12 May 2017 to 07 Nov 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 25 Jul 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Wellborne, Simon Michael |
Whitby Porirua 5024 New Zealand |
12 May 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Williams, Alison Susan |
Whitby Porirua 5024 New Zealand |
12 May 2017 - |
Alison Susan Williams - Director
Appointment date: 12 May 2017
Address: Whitby, Porirua, 5024 New Zealand
Address used since 01 May 2023
Address: Grenada Village, Wellington, 6037 New Zealand
Address used since 30 Jul 2020
Address: Broadmeadows, Wellington, 6035 New Zealand
Address used since 12 May 2017
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 15 Mar 2018
Simon Michael Wellborne - Director
Appointment date: 12 May 2017
Address: Whitby, Porirua, 5024 New Zealand
Address used since 01 May 2023
Address: Grenada Village, Wellington, 6037 New Zealand
Address used since 30 Jul 2020
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 15 Mar 2018
Address: Broadmeadows, Wellington, 6035 New Zealand
Address used since 12 May 2017
Argil Properties Limited
1 Sedgley Grove
Dare Enterprises Limited
7 Sedgley Grove
Two Brothers Investments Limited
7 Sedgley Grove
Cheques & Balances Limited
9 Sedgley Grove
Multipro Design & Build Limited
9 Sedgley Grove
Crazy Rabbit Cafe New Zealand Limited
7 Halewood Grove
Ashburn Lane Limited
100 Tory Street Level One
Dub Dub Dub Dot Limited
46 Tarikaka Street
Liana Consulting (2021) Limited
33 Copeland St
Marsarlo Limited
141a Jackson Street
Mishieru Secretarial Limited
31 Lomita Road
Waikanae Engraving & Plating Limited
25 Marsden Avenue