Digilink Limited (issued a New Zealand Business Number of 9429034990001) was launched on 21 Jan 2005. 10 addresess are currently in use by the company: Suite 38A, 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 (type: registered, service). 6 Como Street, Takapuna, Auckland had been their registered address, up until 05 Nov 2015. 10000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 9000 shares (90 per cent of shares), namely:
Tan, Bingjian (a director) located at Remuera, Auckland postcode 1050. In the second group, a total of 1 shareholder holds 10 per cent of all shares (exactly 1000 shares); it includes
Xia, Yu (a director) - located at Remuera, Auckland. "Department store operation" (ANZSIC G426010) is the classification the Australian Bureau of Statistics issued Digilink Limited. Businesscheck's database was updated on 01 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 555 Great South Road, Penrose, Auckland, 1061 | Registered & physical & service | 05 Nov 2015 |
| 555 Great South Road, Penrose, Auckland, 1061 | Office & postal & delivery | 04 Feb 2020 |
| Po Box 28447, Remuera, Auckland, 1541 | Postal | 28 Feb 2023 |
| Suite 38a, 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 | Office | 28 Feb 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Yu Xia
Remuera, Auckland, 1050
Address used since 01 Dec 2017 |
Director | 01 Dec 2017 - current |
|
Forrest Zichen Tan
Remuera, Auckland, 1050
Address used since 01 Jun 2021 |
Director | 01 Jun 2021 - current |
|
Bingjian Tan
Remuera, Auckland, 1050
Address used since 01 Apr 2024 |
Director | 01 Apr 2024 - current |
|
Forrest Tan
Remuera, Auckland, 1050
Address used since 01 Nov 2016 |
Director | 01 Nov 2016 - 01 Apr 2020 |
|
Zhengping Chen
Swanson, Auckland, 0614
Address used since 04 Nov 2015 |
Director | 01 Dec 2014 - 01 Feb 2018 |
|
Forrest Tan
Remuera, Auckland, 1050
Address used since 03 Feb 2011 |
Director | 21 Jan 2005 - 01 Oct 2015 |
|
Yu Xia
Remuera, Auckland, 1050
Address used since 01 Oct 2011 |
Director | 01 Oct 2011 - 13 Feb 2013 |
|
Bingjian Tan
Auckland Central, Auckland, 1010
Address used since 13 Jan 2010 |
Director | 21 Jan 2005 - 01 Oct 2011 |
| Type | Used since | |
|---|---|---|
| Suite 38a, 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 | Office | 28 Feb 2023 |
| Suite 38a, 277 Te Irirangi Drive, Flat Bush, Auckland, Auckland, 2019 | Delivery | 28 Feb 2023 |
| Suite 38a, 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 | Registered & service | 08 Mar 2023 |
| 555 Great South Road , Penrose , Auckland , 1061 |
| Previous address | Type | Period |
|---|---|---|
| 6 Como Street, Takapuna, Auckland, 0622 | Registered & physical | 28 Feb 2014 - 05 Nov 2015 |
| 222 Marua Road, Mount Wellington, Auckland, 1051 | Registered & physical | 21 Feb 2013 - 28 Feb 2014 |
| 12 Gore Street, Downtown, Auckland, 1010 | Registered & physical | 21 Jan 2009 - 21 Feb 2013 |
| 10/15 Bishop Leniham Place, East Tamaki, Manukau | Registered & physical | 26 Jan 2007 - 21 Jan 2009 |
| 19/15 Bishop Lenihan Place, East Tamaki, Auckland | Registered & physical | 01 Aug 2006 - 26 Jan 2007 |
| 8 Gwenand Place, Howick, Auckland, New Zealand | Registered | 21 Jan 2005 - 01 Aug 2006 |
| 8 Gwenand Place, Howick, Auckland, New Zealand | Physical | 21 Jan 2005 - 01 Aug 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tan, Bingjian Director |
Remuera Auckland 1050 |
01 Nov 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Xia, Yu Director |
Remuera Auckland 1050 |
02 Feb 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chen, Zhengping Individual |
Swanson Auckland 0614 |
28 Oct 2015 - 02 Feb 2018 |
|
Tan, Forrest Individual |
Remuera Auckland 1050 |
20 Jan 2007 - 28 Oct 2015 |
|
Xia, Yu Individual |
Remuera Auckland 1050 |
20 Jan 2007 - 13 Feb 2013 |
|
Tan, Forrest Individual |
East Tamaki Manukau |
21 Jan 2005 - 25 Jul 2006 |
|
Tan, Bingjian Individual |
Zhuhai City, Guangdong Province, P. R. China |
21 Jan 2005 - 25 Jul 2006 |
|
Zhengping Chen Director |
Swanson Auckland 0614 |
28 Oct 2015 - 02 Feb 2018 |
![]() |
Cooke Plumbing Company Limited 27 Station Road |
![]() |
Pnl Trustee Services (mithra) Limited Level 2, 101 Station Road |
![]() |
Innovative Technologies Limited Penrose |
![]() |
Nzld Limited Unit 2, Level 1, 710 Great South Road |
![]() |
Howick Squash Club Incorporated Level 1/14 Penrose Road |
![]() |
Giesecke & Devrient Asia Pacific Limited 27 Station Road |
|
Sauvarins Coloured Glass Studio Limited 1/31 Station Road |
|
Asia Gallery Limited 10 George Terrace |
|
Rayden Industries Limited 1b Dromorne Road |
|
Save Barn Limited 22 Saleyards Road |
|
Surplus Brokers Limited 22 Saleyards Road |
|
Walond Limited Unit G12, 23 Edwin Street |