Discount Applications Limited was registered on 11 Dec 2008 and issued a New Zealand Business Number of 9429032449211. This registered LTD company has been supervised by 1 director, named Simon Philp James Wills - an active director whose contract started on 11 Dec 2008.
As stated in BizDb's data (updated on 21 Apr 2024), the company uses 1 address: 85 William Brittan Avenue, Halswell, Christchurch, 8025 (types include: physical, registered).
Until 09 Oct 2019, Discount Applications Limited had been using 24 Colemans Road, Springlands, Blenheim as their registered address.
BizDb identified old names used by the company: from 04 Jul 2012 to 10 Mar 2016 they were called Aquaquad Nz Limited, from 11 Dec 2008 to 04 Jul 2012 they were called Extreme Fun 2008 Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Wills, Simon Philp James (an individual) located at Halswell, Christchurch postcode 8025. Discount Applications Limited has been categorised as "Telephone retailing including mobile phone" (ANZSIC G422150).
Principal place of activity
47c Dillons Point Road, Islington, Blenheim, 7201 New Zealand
Previous addresses
Address #1: 24 Colemans Road, Springlands, Blenheim, 7201 New Zealand
Registered & physical address used from 01 Sep 2017 to 09 Oct 2019
Address #2: 47c Dillons Point Road, Islington, Blenheim, 7201 New Zealand
Physical & registered address used from 20 Oct 2015 to 01 Sep 2017
Address #3: 98a Woodham Road, Linwood, Christchurch, 8062 New Zealand
Physical & registered address used from 25 Nov 2014 to 20 Oct 2015
Address #4: 187 Ferry Road, Waltham, Christchurch, 8011 New Zealand
Registered & physical address used from 12 Sep 2013 to 25 Nov 2014
Address #5: 34c Packe Street, Edgeware, Christchurch, 8013 New Zealand
Registered & physical address used from 12 Jul 2012 to 12 Sep 2013
Address #6: 3a Maryhill Avenue, Hoon Hay, Christchurch, 8025 New Zealand
Registered address used from 09 Sep 2011 to 12 Jul 2012
Address #7: Unit 1a, 212 Antigua Street, Christchurch, 8011 New Zealand
Registered address used from 10 Sep 2010 to 09 Sep 2011
Address #8: Unit 1a, 212 Antigua Street, Christchurch, 8011 New Zealand
Physical address used from 10 Sep 2010 to 12 Jul 2012
Address #9: 574 Colombo Street, Christchurch New Zealand
Registered & physical address used from 11 Dec 2008 to 10 Sep 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Wills, Simon Philp James |
Halswell Christchurch 8025 New Zealand |
11 Dec 2008 - |
Simon Philp James Wills - Director
Appointment date: 11 Dec 2008
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Sep 2019
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 16 Jun 2017
Address: Islington, Blenheim, 7201 New Zealand
Address used since 29 Feb 2016
Diamond Way Buddhist Trust
220 England Street
Elgani Fine Foods (2007) Limited
133 Woodham Road
Delanbarke Limited
34a Patten Street
Johns Place Mitcham Limited
198 England Street
Bryzy Woo Music (nz) Limited
205 England Street
Schaapies Limited
30a Patten Street
Chirp Cloud Limited
Unit 10 14 Broad Street
Ezishopping Limited
Suite 8, 227 Blenheim Road
I-zone Repairs Limited
20 Buckleys Road
Icell Limited
The Palms Shopping Mall
Phone Fix Dunedin 2017 Limited
Flat 1, 32c Aylmer Street
Puck Charger Systems New Zealand Pty Limited
46c Ely Street