Service Digital Limited, a registered company, was incorporated on 17 Jul 1992. 9429038957789 is the business number it was issued. The company has been run by 5 directors: Robert Graham Masters - an active director whose contract began on 17 Jul 1992,
Mark Leen Van Berkel - an inactive director whose contract began on 17 Jul 1992 and was terminated on 09 Aug 2005,
John Hendrik Van Berkel - an inactive director whose contract began on 17 Jul 1992 and was terminated on 12 Aug 1997,
Paul Williams - an inactive director whose contract began on 30 May 1995 and was terminated on 12 Aug 1997,
Eric Stephen Brown - an inactive director whose contract began on 17 Jul 1992 and was terminated on 31 Dec 1993.
Updated on 03 May 2024, BizDb's data contains detailed information about 1 address: 173 Main Road, Tawa, Wellington, 5028 (category: registered, physical).
Service Digital Limited had been using 173 Main Road, Tawa, Wellington as their registered address up to 21 Feb 2012.
Old names used by the company, as we managed to find at BizDb, included: from 17 Jul 1992 to 07 Jun 2006 they were named Scitronic Colour Systems Limited.
A total of 160000 shares are issued to 4 shareholders (2 groups). The first group includes 159999 shares (100%) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0%).
Previous addresses
Address #1: 173 Main Road, Tawa, Wellington, 5028 New Zealand
Registered address used from 21 Feb 2011 to 21 Feb 2012
Address #2: 8 Greyfriars Crescent, Tawa, Wellington New Zealand
Registered & physical address used from 21 Jun 2001 to 21 Feb 2011
Address #3: K P M G, Level 7, 135 Victoria Street, Wellington
Registered address used from 21 Jun 2001 to 21 Jun 2001
Address #4: 3rd Floor, Cmc Building, 89 Courtney Place, Wellington
Physical address used from 21 Jun 2001 to 21 Jun 2001
Address #5: 3rd Floor,, 89 Courtney Place,, Wellington.
Registered address used from 25 May 1998 to 21 Jun 2001
Basic Financial info
Total number of Shares: 160000
Annual return filing month: February
Annual return last filed: 03 Feb 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 159999 | |||
Individual | Denton, Gary Wayne |
Tawa Wellington 5028 New Zealand |
17 Jul 1992 - |
Individual | Masters, Robert Graham |
Rd 3 Otaki 5583 New Zealand |
17 Jul 1992 - |
Individual | Masters, Jill Elspeth |
Rd 3 Otaki 5583 New Zealand |
17 Jul 1992 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Masters, Robert Graham |
Rd 3 Otaki 5583 New Zealand |
17 Jul 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Van Berkel, Margaret Robyn |
Lower Hutt |
17 Jul 1992 - 09 Feb 2006 |
Individual | Van Berkel, Mark Leen |
Lower Hutt |
17 Jul 1992 - 09 Feb 2006 |
Robert Graham Masters - Director
Appointment date: 17 Jul 1992
Address: Rd 3, Otaki, 5583 New Zealand
Address used since 05 Feb 2016
Mark Leen Van Berkel - Director (Inactive)
Appointment date: 17 Jul 1992
Termination date: 09 Aug 2005
Address: Lower Hutt,
Address used since 17 Jul 1992
John Hendrik Van Berkel - Director (Inactive)
Appointment date: 17 Jul 1992
Termination date: 12 Aug 1997
Address: Woburn, Lower Hutt,
Address used since 17 Jul 1992
Paul Williams - Director (Inactive)
Appointment date: 30 May 1995
Termination date: 12 Aug 1997
Address: Island Bay, Wellington,
Address used since 30 May 1995
Eric Stephen Brown - Director (Inactive)
Appointment date: 17 Jul 1992
Termination date: 31 Dec 1993
Address: Whitby, Wellington,
Address used since 17 Jul 1992
Buy A Car Online Limited
173 Main Road
Jfk Investments Limited
173 Main Road
Cpc Enterprises Limited
173 Main Road
Southridge Property Investments Limited
173 Main Road
Taimona Consulting Limited
173 Main Road
Freedom Vending Wellington Limited
173 Main Road