Digital Water Limited was launched on 19 Feb 2010 and issued an NZ business identifier of 9429031699242. This registered LTD company has been run by 4 directors: Llewellyn David Picton - an active director whose contract started on 05 Apr 2018,
Katie Jane Lunjevich - an active director whose contract started on 05 Apr 2018,
David John Picton - an inactive director whose contract started on 27 Jul 2016 and was terminated on 11 Feb 2018,
James William Piper - an inactive director whose contract started on 19 Feb 2010 and was terminated on 27 Jul 2016.
As stated in BizDb's data (updated on 17 Mar 2024), this company registered 1 address: 29 Lady Ruby Drive, East Tamaki, Auckland, 2013 (type: registered, physical).
Up to 04 Aug 2016, Digital Water Limited had been using 5A Pacific Rise, Sylvia Park, Mt Wellington, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Picton Holdings Limited (an entity) located at East Tamaki, Auckland postcode 2141.
Previous addresses
Address: 5a Pacific Rise, Sylvia Park, Mt Wellington, Auckland, 1060 New Zealand
Registered address used from 19 Feb 2010 to 04 Aug 2016
Address: Sylvia Park, 5a Pacific Rise, Mt Wellington, Auckland, 1060 New Zealand
Physical address used from 19 Feb 2010 to 04 Aug 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Picton Holdings Limited Shareholder NZBN: 9429039108531 |
East Tamaki Auckland 2141 New Zealand |
27 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Piper, James William |
Remuera Auckland 1050 New Zealand |
19 Feb 2010 - 27 Jul 2016 |
Llewellyn David Picton - Director
Appointment date: 05 Apr 2018
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 26 Mar 2019
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 05 Apr 2018
Katie Jane Lunjevich - Director
Appointment date: 05 Apr 2018
Address: Shamrock Park, Auckland, 2016 New Zealand
Address used since 05 Apr 2018
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 26 Mar 2019
David John Picton - Director (Inactive)
Appointment date: 27 Jul 2016
Termination date: 11 Feb 2018
Address: Shamrock Park, Auckland, 2016 New Zealand
Address used since 27 Jul 2016
James William Piper - Director (Inactive)
Appointment date: 19 Feb 2010
Termination date: 27 Jul 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Mar 2014
Buteline Industries Limited
29 Lady Ruby Drive
Buteline Trading Limited
29 Lady Ruby Drive
Bute Store Limited
29 Lady Ruby Drive
Buteline International Limited
29 Lady Ruby Drive
Buteline Nz Limited
29 Lady Ruby Drive
Picton Nominees Limited
29 Lady Ruby Drive