Shortcuts

Digicom Limited

Type: NZ Limited Company (Ltd)
9429034468333
NZBN
1716986
Company Number
Registered
Company Status
J580910
Industry classification code
Telecommunications Services N.e.c.
Industry classification description
Current address
Level 7
53 Fort Street
Auckland 1010
New Zealand
Office address used since 22 Jul 2021
Level 14, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 01 Mar 2022
Level 14, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 30 Mar 2022

Digicom Limited was registered on 25 Oct 2005 and issued an NZ business identifier of 9429034468333. This registered LTD company has been run by 4 directors: Micheal Ross Jenkins - an active director whose contract started on 15 Feb 2024,
Mervyn James Taylor - an inactive director whose contract started on 23 Sep 2008 and was terminated on 15 Feb 2024,
Phillip Lyle Johnston - an inactive director whose contract started on 23 Sep 2008 and was terminated on 15 May 2020,
Bruce Malcolm Turner - an inactive director whose contract started on 25 Oct 2005 and was terminated on 19 Jan 2016.
As stated in BizDb's data (updated on 08 Apr 2024), this company registered 5 addresess: Unit 4 78 Carbine Road, Mt Wellington, Auckland, 1060 (service address),
Unit 4 78 Carbine Road, Mt Wellington, Auckland, 1060 (registered address),
Unit 4 78 Carbine Road, Mt Wellington, Auckland, 1060 (office address),
Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (physical address) among others.
Up until 30 Mar 2022, Digicom Limited had been using Level 7, 53 Fort Street, Auckland as their physical address.
BizDb found previous aliases used by this company: from 25 Oct 2005 to 19 May 2008 they were named Nexcom Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Tū Ātea Network Services Limited (an entity) located at Wellington Central, Wellington postcode 6011. Digicom Limited was classified as "Telecommunications services n.e.c." (business classification J580910).

Addresses

Other active addresses

Address #4: Unit 4 78 Carbine Road, Mt Wellington, Auckland, 1060 New Zealand

Office address used from 09 Jul 2023

Address #5: Unit 4 78 Carbine Road, Mt Wellington, Auckland, 1060 New Zealand

Service & registered address used from 18 Jul 2023

Principal place of activity

Level 7, 53 Fort Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 7, 53 Fort Street, Auckland, 1010 New Zealand

Physical address used from 26 Jun 2020 to 30 Mar 2022

Address #2: Level 7, 53 Fort Street, Auckland, 1010 New Zealand

Registered address used from 26 Jun 2020 to 01 Mar 2022

Address #3: Level 1, 10 Heather Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 12 Apr 2017 to 26 Jun 2020

Address #4: Building 5, 15 Accent Drive, East Tamaki, Manukau New Zealand

Physical & registered address used from 23 Sep 2008 to 12 Apr 2017

Address #5: C/o Forsyth & Associates Ltd, Unit 5, 15 Accent Drive, East Tamaki, Auckland

Registered & physical address used from 31 May 2006 to 23 Sep 2008

Address #6: 25 Virginia Avenue, Eden Trrace, Auckland

Registered & physical address used from 25 Oct 2005 to 31 May 2006

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 09 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) TŪ Ātea Network Services Limited
Shareholder NZBN: 9429051753726
Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity The Broadtech Group Limited
Shareholder NZBN: 9429040525402
Company Number: 89798
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
The Broadtech Group Limited
Name
Ltd
Type
89798
Ultimate Holding Company Number
NZ
Country of origin
Directors

Micheal Ross Jenkins - Director

Appointment date: 15 Feb 2024

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 15 Feb 2024


Mervyn James Taylor - Director (Inactive)

Appointment date: 23 Sep 2008

Termination date: 15 Feb 2024

Address: Parnell, Auckland, 1052 New Zealand

Address used since 18 Dec 2020

Address: Rd 2, Albany, 0792 New Zealand

Address used since 21 Jun 2010

Address: Northcote, Auckland, 0627 New Zealand

Address used since 10 Jun 2019


Phillip Lyle Johnston - Director (Inactive)

Appointment date: 23 Sep 2008

Termination date: 15 May 2020

Address: 431 Parnell Road, Parnell, Auckland, 1052 New Zealand

Address used since 21 Jun 2010


Bruce Malcolm Turner - Director (Inactive)

Appointment date: 25 Oct 2005

Termination date: 19 Jan 2016

Address: Botany Downs, Manukau, 2010 New Zealand

Address used since 21 Jun 2010

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace

Similar companies

Avaya New Zealand Limited
487 Parnell Road

Chorus Call Australia Pty Ltd
17b Farnham Street

Hawaiki Submarine Cable General Partner Limited
125 The Strand, Level 3, Lot 22c

Procomm Telecommunications Limited
Suite 3400

Tabs Limited
299 Parnell Road

Telnet Communications Limited
Level 1, 46 Stanley Street