General information

Digital Signs (2017) Limited

Type: NZ Limited Company (Ltd)
9429035058670
New Zealand Business Number
1580812
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
089767385
GST Number
J570010 - Internet Publishing And Broadcasting
Industry classification codes with description

Digital Signs (2017) Limited (issued an NZBN of 9429035058670) was started 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, up to 22 Dec 2020. Digital Signs (2017) Limited used more aliases, namely: Corporate Restructure 2,321 Limited from 27 Apr 2021 to 14 Jul 2022, Digital Signs Limited (21 Feb 2017 to 27 Apr 2021) and Good Governance Nz Limited (20 Apr 2015 - 21 Feb 2017). 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Digital Holdings (2017) Limited (an entity) located at Rd 3, Pukekohe postcode 2678. "Internet publishing and broadcasting" (ANZSIC J570010) is the category the ABS issued Digital Signs (2017) Limited. Businesscheck's information was updated on 17 May 2025.

Current address Type Used since
Suite 1, 1 Highbrook Drive, East Tamaki, Auckland, 2013 Postal & office 14 Apr 2019
Suite 1, 1 Highbrook Drive, East Tamaki, Auckland, 2013 Delivery 22 May 2020
499 Waiuku Road, Rd 3, Pukekohe, 2678 Registered & physical & service 22 Dec 2020
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)
Sales@DigitalSigns.co.nz
Email
www.DigitalSigns.co.nz
Website
Directors
Name and Address Role Period
Dave Jaques
Rd 2, Pukekohe, 2677
Address used since 15 Apr 2015
Director 07 Feb 2010 - current
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 15 Apr 2015
Director 07 Feb 2010 - current
Ray Scott
Levin, Levin, 5510
Address used since 01 Apr 2011
Director 01 Apr 2011 - 30 Sep 2013
Ray Scott
Churton Park, Wellington, 6037
Address used since 07 Feb 2010
Director 23 Feb 2006 - 16 Feb 2010
David Arthur Jaques
Paraparaumu,
Address used since 08 Dec 2004
Director 08 Dec 2004 - 10 Apr 2006
Helen Jaques
Whitianga,
Address used since 01 Dec 2005
Director 01 Dec 2005 - 23 Feb 2006
Addresses
Other active addresses
Type Used since
266 Waiuku Road, Rd 3, Pukekohe, 2678 Registered & service 03 May 2023
Principal place of activity
Suite 1, 1 Highbrook Drive , East Tamaki , Auckland , 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, Pukekohe, Auckland, 2340 Physical 23 Apr 2015 - 02 Jun 2020
236 Logan Road, Pukekohe, Auckland, 2340 Registered 23 Apr 2015 - 18 May 2020
Flat 2, 2 Ridgeway Road, Pukekohe, Pukekohe, 2120 Physical 23 Apr 2014 - 23 Apr 2015
Flat 2, 2 Ridgeway Road, Pukekohe, Pukekohe, 2120 Registered 06 Dec 2013 - 23 Apr 2015
2 Hogan Street, Pukekohe, Pukekohe, 2120 Physical 17 Apr 2012 - 23 Apr 2014
2 Hogan Street, Pukekohe, Pukekohe, 2120 Registered 17 Apr 2012 - 06 Dec 2013
28 Motutahae Street, During 9am To 5pm Mon-fri Only, Taupo, 3330 Physical & registered 22 Oct 2010 - 17 Apr 2012
2 Dormar Place, During 9am-5pm Mon-fri Only, Wellington Physical 12 Feb 2010 - 22 Oct 2010
2 Dormar Place, During 9am To 5pm Mon-fri Only, Wellington Registered 12 Feb 2010 - 22 Oct 2010
1/180 Kapiti Rd When Staff In Attendance, Paraparaumu Physical 20 Apr 2009 - 12 Feb 2010
1/180 Kapiti Road, Paraparaumu, When Staff In Attendance Registered 20 Apr 2009 - 12 Feb 2010
2/180 Kapiti Rd When Staff In Attendance, Paraparaumu Physical & registered 25 Aug 2006 - 20 Apr 2009
184 Kapiti Road, Paraparaumu Registered & physical 02 Mar 2006 - 25 Aug 2006
21 Dundas Street, Whitianga Physical & registered 08 Dec 2005 - 02 Mar 2006
31b Hinemoa Street, Paraparaumu Physical & registered 21 Oct 2005 - 08 Dec 2005
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 Number of Shares: 100
Shareholder Name Address Period
Digital Holdings (2017) Limited
Shareholder NZBN: 9429035058632
Entity (NZ Limited Company)
Rd 3
Pukekohe
2678
08 Dec 2004 - current

Historic shareholders

Shareholder Name Address Period
Brij Shori And Dr Rambha Chitrakar
Other
01 Dec 2017 - 19 Dec 2017

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Digital Holdings (2017) Limited
Type Ltd
Ultimate Holding Company Number 1580811
Country of origin NZ
Address 236 Logan Road
Rd 2
Pukekohe 2677
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