Shortcuts

Digitalair Networks Limited

Type: NZ Limited Company (Ltd)
9429034281543
NZBN
1774433
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J580210
Industry classification code
Communication Service (wireless) - Including Telephone Service, Except Radio And Tv Broadcasting
Industry classification description
Current address
99 Waldorf Crescent
Orewa
Whangaparaoa 0931
New Zealand
Registered & physical & service address used since 01 Apr 2019
Po Box 33
Silverdale
Silverdale 0944
New Zealand
Postal address used since 05 Mar 2020

Digitalair Networks Limited, a registered company, was incorporated on 22 Mar 2006. 9429034281543 is the NZ business identifier it was issued. "Communication service (wireless) - including telephone service, except radio and TV broadcasting" (business classification J580210) is how the company is classified. The company has been run by 3 directors: John Kenneth Heard - an active director whose contract began on 22 Mar 2006,
Richard Andrew Blair - an inactive director whose contract began on 01 Aug 2006 and was terminated on 31 Dec 2023,
Alistair Ewan Gebbie - an inactive director whose contract began on 15 May 2007 and was terminated on 21 Jun 2014.
Last updated on 11 Mar 2024, our data contains detailed information about 1 address: Po Box 33, Silverdale, Silverdale, 0944 (category: postal, physical).
Digitalair Networks Limited had been using 83 Duncansby Road, Stanmore Bay, Whangaparaoa as their registered address up to 01 Apr 2019.
A total of 400 shares are allotted to 3 shareholders (3 groups). The first group includes 238 shares (59.5 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 102 shares (25.5 per cent). Finally the next share allocation (60 shares 15 per cent) made up of 1 entity.

Addresses

Principal place of activity

99 Waldorf Crescent, Orewa, Whangaparaoa, 0931 New Zealand


Previous addresses

Address #1: 83 Duncansby Road, Stanmore Bay, Whangaparaoa, 0932 New Zealand

Registered & physical address used from 18 Jul 2014 to 01 Apr 2019

Address #2: 7 Harcourt Street, Belleknowes, Dunedin, 9011 New Zealand

Registered & physical address used from 07 Feb 2014 to 18 Jul 2014

Address #3: 33 Kilpatrick Road, Rd 2, Waitati, 9085 New Zealand

Registered & physical address used from 04 Jun 2013 to 07 Feb 2014

Address #4: 73 Donald Street, Karori, Wellington 6012 New Zealand

Physical & registered address used from 07 Oct 2009 to 04 Jun 2013

Address #5: 89 Thurleigh Grove, Karori, , Wellington

Physical & registered address used from 27 May 2009 to 07 Oct 2009

Address #6: 73 Donald Street, Karori, Wellington

Registered & physical address used from 22 Mar 2006 to 27 May 2009

Contact info
64 21 497066
Phone
johnhnz@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 400

Annual return filing month: March

Annual return last filed: 01 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 238
Individual Heard, John Kenneth Orewa
Orewa
0931
New Zealand
Shares Allocation #2 Number of Shares: 102
Individual Blair, Richard Andrew Karori
Wellington
6012
New Zealand
Shares Allocation #3 Number of Shares: 60
Individual Gebbie, Alistair Ewan Khandallah
Wellington
6035
New Zealand
Directors

John Kenneth Heard - Director

Appointment date: 22 Mar 2006

Address: Orewa, Orewa, 0931 New Zealand

Address used since 05 Mar 2020

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 01 Jul 2014


Richard Andrew Blair - Director (Inactive)

Appointment date: 01 Aug 2006

Termination date: 31 Dec 2023

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Mar 2015


Alistair Ewan Gebbie - Director (Inactive)

Appointment date: 15 May 2007

Termination date: 21 Jun 2014

Address: Kilbirnie, Wellington, 6022 New Zealand

Address used since 15 May 2007

Nearby companies

Electrovoice Electronics Limited
85 Duncansby Road

Coast Architectural Limited
76 Duncansby Road

A & K Graham Properties Limited
77 Duncansby Road

Adg Builders Limited
77 Duncansby Road

Sylent Technology Limited
62 Duncansby Road

Kaniwi Lifestyle Developments Limited
61 Duncansby Road

Similar companies

Be Safe Limited
274 Alec Craig Way

Clearing House Limited
18 Amante Crescent

Integrity It Limited
5 Glanville Close

Ipstar New Zealand Limited
24 Unity Drive North

Winet Limited
52 Rawhiti Road

Wireless & Optical Limited
10 Beatrice Tinsley Crescent