Digital Limited, a registered company, was registered on 04 Mar 1996. 9429038394010 is the NZ business identifier it was issued. "Media and publishing consultancy" (business classification C162060) is how the company is categorised. The company has been managed by 3 directors: Allister Stanley Tie - an active director whose contract started on 04 Mar 1996,
Philippa Ann Campbell-Tie - an inactive director whose contract started on 21 Mar 2001 and was terminated on 01 Apr 2005,
Malcolm Connor Sproull - an inactive director whose contract started on 04 Mar 1996 and was terminated on 15 Jul 1996.
Last updated on 10 Apr 2024, our database contains detailed information about 3 addresses this company uses, specifically: 16 Delph Street, Avonhead, Christchurch, 8042 (physical address),
16 Delph Street, Avonhead, Christchurch, 8042 (registered address),
16 Delph Street, Avonhead, Christchurch, 8042 (service address),
16 Delph Street, Avonhead, Christchurch, 8042 (other address) among others.
Digital Limited had been using 51A Harris Crescent, Papanui, Christchurch as their registered address up until 12 Jun 2020.
Other names for this company, as we established at BizDb, included: from 11 Oct 2007 to 27 Oct 2009 they were called Ican Limited, from 30 Mar 2001 to 11 Oct 2007 they were called Campbell-Tie Limited and from 04 Mar 1996 to 30 Mar 2001 they were called Htv Health Television Limited.
One entity controls all company shares (exactly 100 shares) - Tie, Allister Stanley - located at 8042, Avonhead, Christchurch.
Principal place of activity
16 Delph Street, Avonhead, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 51a Harris Crescent, Papanui, Christchurch, 8053 New Zealand
Registered & physical address used from 10 Jun 2015 to 12 Jun 2020
Address #2: 28 Liverton Crescent, Bishopdale, Christchurch, 8053 New Zealand
Registered & physical address used from 01 Jul 2014 to 10 Jun 2015
Address #3: 51 Olivine St, Christchurch, 8013 New Zealand
Registered & physical address used from 24 Jun 2013 to 01 Jul 2014
Address #4: 243a Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Physical address used from 04 Apr 2012 to 24 Jun 2013
Address #5: 51 Olivine St, Christchurch New Zealand
Registered address used from 25 Mar 2009 to 24 Jun 2013
Address #6: 51 Olivine St, Shirley, Christchurch New Zealand
Physical address used from 25 Mar 2009 to 04 Apr 2012
Address #7: 18 Newall Ave, Fendalton, Christchurch
Physical & registered address used from 27 Feb 2002 to 25 Mar 2009
Address #8: 129 High Street, Christchurch
Registered address used from 04 Jun 1997 to 27 Feb 2002
Address #9: 129 High Street, Christchurch
Physical address used from 04 Jun 1997 to 04 Jun 1997
Address #10: 15 Archer Street, St Albans, Christchurch
Physical address used from 04 Jun 1997 to 27 Feb 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Tie, Allister Stanley |
Avonhead Christchurch 8042 New Zealand |
04 Mar 1996 - |
Allister Stanley Tie - Director
Appointment date: 04 Mar 1996
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 04 Jun 2020
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 10 Jun 2015
Philippa Ann Campbell-tie - Director (Inactive)
Appointment date: 21 Mar 2001
Termination date: 01 Apr 2005
Address: Fendalton, Christchurch 8005,
Address used since 20 Feb 2002
Malcolm Connor Sproull - Director (Inactive)
Appointment date: 04 Mar 1996
Termination date: 15 Jul 1996
Address: Christchurch,
Address used since 04 Mar 1996
Open Future Limited
164 Condell Avenue
Holdem Investments Limited
47d Harris Crescent
T & C Allen Enterprises Limited
47c Harris Crescent
Walmar Impendulo Limited
47c Harris Crescent
Shot Investments Limited
47c Harris Crescent
B Team Investments Limited
47c Harris Crescent
Fab Media Limited
51a Harris Crescent
Jax Hamilton Limited
13a Pitcairn Crescent
Online Motor Group Limited
226 Blenheim Road
Part Trappers Inc. Limited
Unit 3, 245 St Asaph Street
Repertoire Media Limited
18a Birmingham Drive
Te Huarahi Outreach Centre
C/o Parry Field Lawyers