Diggabits (Nz) Limited, a registered company, was launched on 12 Mar 2009. 9429032367751 is the NZBN it was issued. This company has been run by 5 directors: Andrew Kyle Brown - an active director whose contract started on 01 Apr 2010,
John Patrick Hugh Mcgrath - an active director whose contract started on 01 Apr 2010,
Anthony Mark Ludwig Bader - an active director whose contract started on 01 Apr 2010,
Drew Marshall French - an inactive director whose contract started on 12 Mar 2009 and was terminated on 28 Mar 2012,
Galina Ivanova - an inactive director whose contract started on 02 Nov 2011 and was terminated on 28 Mar 2012.
Last updated on 08 Apr 2024, our database contains detailed information about 3 addresses the company registered, specifically: Unit 1B, 8 Keith Hay Drive, Manukau City, 2104 (office address),
3 Balemi Way, Wiri, Auckland, 2104 (physical address),
3 Balemi Way, Wiri, Auckland, 2104 (service address),
3 Balemi Way, Wiri, Auckland, 2104 (registered address) among others.
Diggabits (Nz) Limited had been using Unit 1B, 8 Keith Hay Drive, Manukau City, Auckland as their physical address until 09 Oct 2014.
A total of 1000000 shares are allocated to 6 shareholders (5 groups). The first group is comprised of 300000 shares (30 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 100000 shares (10 per cent). Lastly there is the third share allotment (400000 shares 40 per cent) made up of 1 entity.
Principal place of activity
Unit 1b, 8 Keith Hay Drive, Manukau City, 2104 New Zealand
Previous addresses
Address #1: Unit 1b, 8 Keith Hay Drive, Manukau City, Auckland, 2104 New Zealand
Physical address used from 16 Mar 2011 to 09 Oct 2014
Address #2: Unit 1b, 8 Keith Hay Drive, Manukau City, Auckland, 2104 New Zealand
Registered address used from 16 Mar 2011 to 11 Sep 2014
Address #3: 7 Keith Hay Drive, Manukau City, Auckland New Zealand
Physical & registered address used from 26 Feb 2010 to 16 Mar 2011
Address #4: C/-johnston Associates, 202 Ponsonby Road, Ponsonby, Auckland
Physical & registered address used from 12 Mar 2009 to 26 Feb 2010
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300000 | |||
Entity (NZ Limited Company) | Freeman Trustee Albany Limited Shareholder NZBN: 9429030429338 |
Albany Village Auckland 0632 New Zealand |
07 Oct 2022 - |
Individual | Brown, Andrew Kyle |
Rd 4 Tuakau 2694 New Zealand |
06 Jul 2009 - |
Shares Allocation #2 Number of Shares: 100000 | |||
Individual | Brown, Andrew Kyle |
Rd 4 Tuakau 2694 New Zealand |
06 Jul 2009 - |
Shares Allocation #3 Number of Shares: 400000 | |||
Entity (NZ Limited Company) | Haultain Properties Limited Shareholder NZBN: 9429040769783 |
Albany Auckland |
01 Apr 2010 - |
Shares Allocation #4 Number of Shares: 150000 | |||
Director | Bader, Anthony Mark Ludwig |
Cockle Bay Auckland 2014 New Zealand |
09 Dec 2010 - |
Shares Allocation #5 Number of Shares: 50000 | |||
Individual | Pickering, Anthony Thomas |
East Tamaki Heights Auckland 2016 New Zealand |
18 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Seabreeze Trustees Limited Shareholder NZBN: 9429034089422 Company Number: 1822009 |
12 Mar 2009 - 27 Jun 2010 | |
Individual | French, Drew Marshall |
Coatesville Auckland 0793 New Zealand |
12 Mar 2009 - 18 Sep 2012 |
Entity | Seabreeze Trustees Limited Shareholder NZBN: 9429034089422 Company Number: 1822009 |
12 Mar 2009 - 27 Jun 2010 | |
Other | Null - The French Family Trust | 09 Dec 2010 - 09 Dec 2010 | |
Other | Null - The Jmf Trust | 09 Dec 2010 - 26 Mar 2012 | |
Director | Galina Ivanova |
Greenhithe Auckland 0632 New Zealand |
26 Mar 2012 - 18 Sep 2012 |
Entity | Custodian Nominee Company Limited Shareholder NZBN: 9429037982225 Company Number: 879110 |
26 Mar 2012 - 18 Sep 2012 | |
Other | The Jmf Trust | 09 Dec 2010 - 26 Mar 2012 | |
Other | The French Family Trust | 09 Dec 2010 - 09 Dec 2010 | |
Individual | Ivanova, Galina |
Red Beach Whangaparaoa 0932 |
12 Mar 2009 - 06 Jul 2009 |
Individual | Ivanova, Galina |
Greenhithe Auckland 0632 New Zealand |
26 Mar 2012 - 18 Sep 2012 |
Entity | Custodian Nominee Company Limited Shareholder NZBN: 9429037982225 Company Number: 879110 |
26 Mar 2012 - 18 Sep 2012 |
Andrew Kyle Brown - Director
Appointment date: 01 Apr 2010
Address: Rd 4, Tuakau, 2694 New Zealand
Address used since 21 Sep 2011
John Patrick Hugh Mcgrath - Director
Appointment date: 01 Apr 2010
Address: Amberley, North Canterbury, 7483 New Zealand
Address used since 01 Apr 2010
Anthony Mark Ludwig Bader - Director
Appointment date: 01 Apr 2010
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 18 Jul 2016
Drew Marshall French - Director (Inactive)
Appointment date: 12 Mar 2009
Termination date: 28 Mar 2012
Address: Coatesville, Auckland, 0793 New Zealand
Address used since 19 Mar 2012
Galina Ivanova - Director (Inactive)
Appointment date: 02 Nov 2011
Termination date: 28 Mar 2012
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 02 Nov 2011
R J Doughty Limited
87 Mclaughlins Road
Multivac New Zealand Limited
91 Mclaughlins Road
Van Extras 2014 Limited
3/5 Harbour Ridge Drive
Mobility Rentals Limited
3/5 Harbour Ridge Drive
Euro Distributing Limited
3/5 Harbour Ridge Drive
Auto Transform Limited
3/5 Harbour Ridge Drive