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 |
| 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 |
| Type | Used since | |
|---|---|---|
| 266 Waiuku Road, Rd 3, Pukekohe, 2678 | Registered & service | 03 May 2023 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Digital Holdings (2017) Limited Shareholder NZBN: 9429035058632 Entity (NZ Limited Company) |
Rd 3 Pukekohe 2678 |
08 Dec 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brij Shori And Dr Rambha Chitrakar Other |
01 Dec 2017 - 19 Dec 2017 |
| 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 |
![]() |
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 |