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 |
| 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 |
| Type | Used since | |
|---|---|---|
| 266 Waiuku Road, Rd 3, Pukekohe, 2678 | Registered & service | 03 May 2023 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nil - David Arthur Jaques And Deena Marie Jaques Other (Other) |
Rd 3 Pukekohe 2678 |
18 Feb 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jaques, William Thomas And Norma Elizabeth Individual |
Waikanae Waikanae 5036 |
30 Jun 2019 - current |
| 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 |
![]() |
Graeme Miller Contracting Limited 247 Logan Road |
![]() |
Montagna Properties Limited 245 Logan Road |
![]() |
Sharageen Holdings Limited 245 Logan Road |
![]() |
Carlo Montagna Tile And Stone Limited 245 Logan Road |
![]() |
Total Fleet Maintenance Limited 220 Logan Road |
![]() |
Franklin Heritage Forum Incorporated 268 Logan Rd |
|
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 |