General information

Digital Holdings (2017) Limited

Type: NZ Limited Company (Ltd)
9429035058632
New Zealand Business Number
1580811
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
89767172
GST Number
J570010 - Internet Publishing And Broadcasting
Industry classification codes with description

Digital Holdings (2017) Limited (New Zealand Business Number 9429035058632) was registered on 08 Dec 2004. 7 addresess are currently in use by the company: 266 Waiuku Road, Rd 3, Pukekohe, 2678 (type: registered, service). Level 2, 116 Harris Road, East Tamaki, Auckland had been their physical address, until 22 Dec 2020. Digital Holdings (2017) Limited used more aliases, namely: Corporate Restructure 2,322 Limited from 13 Jul 2022 to 14 Jul 2022, Digital Holdings Limited (08 Dec 2004 to 13 Jul 2022). 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 95 shares (95 per cent of shares), namely:
Nil - David Arthur Jaques and Deena Marie Jaques (an other) located at Rd 3, Pukekohe postcode 2678. In the second group, a total of 1 shareholder holds 5 per cent of all shares (5 shares); it includes
Jaques, William Thomas and Norma Elizabeth (an individual) - located at Waikanae, Waikanae. "Internet publishing and broadcasting" (ANZSIC J570010) is the category the Australian Bureau of Statistics issued Digital Holdings (2017) Limited. Businesscheck's information was last updated on 17 May 2025.

Current address Type Used since
1c Highbrook Drive, East Tamaki, Acukland, 2013 Office & delivery 22 May 2020
499 Waiuku Road, Rd 3, Pukekohe, 2678 Registered & physical & service 22 Dec 2020
P O Box 172, Pukekohe, Auckland, 2340 Postal 08 Apr 2021
266 Waiuku Road, Rd 3, Pukekohe, 2678 Registered & service 03 May 2023
Contact info
64 274 715734
Phone (Phone)
Dave@DigitalSigns.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
Dave@New-Zen.com
Email
No website
Website
Directors
Name and Address Role Period
David Arthur Jaques
Rd 3, Pukekohe, 2678
Address used since 24 Apr 2023
Rd 3, Pukekohe, 2678
Address used since 30 Jul 2020
Rd 2, Pukekohe, 2677
Address used since 30 Apr 2015
Director 07 Feb 2010 - current
Dave Jaques
Rd 2, Pukekohe, 2677
Address used since 30 Apr 2015
Director 07 Feb 2010 - current
Ray Scott
Levin, Levin, 5510
Address used since 01 Apr 2011
Director 01 Apr 2011 - current
Raymond Martin Guillum-scott
Levin, Levin, 5510
Address used since 01 Apr 2011
Director 01 Apr 2011 - 25 May 2019
Ray Scott
Churton Park, Wellington, 6037
Address used since 07 Feb 2010
Director 22 Feb 2006 - 16 Feb 2010
David Arthur Jaques
Paraparaumu,
Address used since 08 Dec 2004
Director 08 Dec 2004 - 10 Apr 2006
Addresses
Other active addresses
Type Used since
266 Waiuku Road, Rd 3, Pukekohe, 2678 Registered & service 03 May 2023
Principal place of activity
1c Highbrook Drive , East Tamaki , Acukland , 2013
Previous address Type Period
Level 2, 116 Harris Road, East Tamaki, Auckland, 2013 Physical 02 Jun 2020 - 22 Dec 2020
Level 2, 116 Harris Road, East Tamaki, Auckland, 2013 Registered 18 May 2020 - 22 Dec 2020
236 Logan Road, Rd 2, Pukekohe, 2677 Registered 08 May 2015 - 18 May 2020
236 Logan Road, Rd 2, Pukekohe, 2677 Physical 08 May 2015 - 02 Jun 2020
2 Ridgeway Road, Pukekohe, Pukekohe, 2120 Physical & registered 23 Apr 2014 - 08 May 2015
2 Hogan Street, Pukekohe, Pukekohe, 2120 Registered & physical 17 Apr 2012 - 23 Apr 2014
28 Motutahae Street, During 9am-5pm, Mon-fri Only, Taupo, 3330 Registered & physical 22 Oct 2010 - 17 Apr 2012
2 Dormar Place, During 9am-5pm Mon-fri Only, Wellington Registered & physical 12 Feb 2010 - 22 Oct 2010
1/180 Kapiti Road, Paraparaumu, When Staff In Attendance Registered & physical 20 Apr 2009 - 12 Feb 2010
2/180 Kapiti Rd When Staff In Attendance, Paraparaumu Registered & physical 25 Aug 2006 - 20 Apr 2009
184 Kapiti Road, Paraparaumu Registered & physical 02 Mar 2006 - 25 Aug 2006
31b Hinemoa Street, Paraparaumu Registered & physical 21 Oct 2005 - 02 Mar 2006
14 Ventnor Drive, Paraparaumu Registered & physical 08 Dec 2004 - 21 Oct 2005
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
06 May 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 95
Shareholder Name Address Period
Nil - David Arthur Jaques And Deena Marie Jaques
Other (Other)
Rd 3
Pukekohe
2678
18 Feb 2017 - current
Shares Allocation #2 Number of Shares: 5
Shareholder Name Address Period
Jaques, William Thomas And Norma Elizabeth
Individual
Waikanae
Waikanae
5036
30 Jun 2019 - current

Historic shareholders

Shareholder Name Address Period
Dave Jaques & Ray Scott
Other
25 Apr 2014 - 18 Feb 2017
Jaques Family Trust (no6)
Other
26 Apr 2007 - 26 Apr 2007
Jaques Family Trust (no2)
Other
23 Feb 2006 - 18 Aug 2006
Jaques, David Arthur
Individual
Paraparaumu
08 Dec 2004 - 27 Jun 2010
Dave, Jaques
Individual
Pukekohe
Pukekohe
2120
29 Sep 2009 - 25 Apr 2014
Null - Jaques Family Trust (no6)
Other
26 Apr 2007 - 26 Apr 2007
Null - Dave Jaques & Ray Scott
Other
25 Apr 2014 - 18 Feb 2017
Null - Jaques Family Trust (no2)
Other
23 Feb 2006 - 18 Aug 2006
Jaques, Deena Marie
Individual
Paraparaumu
08 Dec 2004 - 27 Jun 2010
Location
Similar companies
Franklin Life NZ Limited
Suite 13, 9c Massey Avenue
Abstract-ed Limited
368b Kingseat Road
Redbox Publishing Limited
353 Bell Road
Little Cottage Farm Limited
353 Bell Road
Alderson Contributions Limited
47 Walters Road
Flying Horse Investments Limited
902 Hunua Rd