Digital Mapping Solutions Nz Limited (New Zealand Business Number 9429031846240) was registered on 08 Oct 2009. 6 addresess are in use by the company: Level 11, 540 Wickham Street, Fortitude Valley Qld, 4006 (type: postal, postal). Level 2, 1 Wesley Street, Pukekohe had been their registered address, until 21 Mar 2019. 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (1 per cent of shares), namely:
Technology One New Zealand Limited (an entity) located at 1-3 Albert St, Auckland postcode 1010. In the second group, a total of 1 shareholder holds 39 per cent of all shares (39 shares); it includes
Technology One New Zealand Limited (an entity) - located at 1-3 Albert St, Auckland. Next there is the third group of shareholders, share allocation (60 shares, 60%) belongs to 1 entity, namely:
Desktop Mapping Systems Pty Ltd, located at Level 11, 540 Wickham Street, Fortitude Valley, Qld (an other). "Software development service nec" (business classification M700050) is the classification the ABS issued Digital Mapping Solutions Nz Limited. Businesscheck's database was last updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 14, 1-3 Albert Street, Auckland, 1010 | Physical & registered & service | 21 Mar 2019 |
| Level 14, 1-3 Albert Street, Auckland, 1010 | Postal & office & delivery | 20 Nov 2019 |
| Level 11, 540 Wickham Street, Fortitude Valley Qld, 4006 | Postal | 02 Nov 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Cale Anthony Bennett
Yeronga, Qld, 4104
Address used since 28 Feb 2025
70 Hawthorne Street, Woolloongabba, Qld, 4102
Address used since 16 Sep 2024
Stones Corner, Qld, 4120
Address used since 03 Aug 2023 |
Director | 03 Aug 2023 - current |
|
Benjamin James Sheehan
Red Beach, Red Beach, 0932
Address used since 30 Apr 2025 |
Director | 30 Apr 2025 - current |
|
Willem Jan Mazenier
Devonport, Auckland, 0624
Address used since 13 Sep 2024 |
Director | 13 Sep 2024 - 30 Apr 2025 |
| Leo H. | Director | 13 Sep 2024 - 02 Apr 2025 |
|
Edward James Chung
Fortitude Valley, Qld, 4006
Address used since 01 Jan 1970
Kedron, Qld, 4031
Address used since 24 May 2016
Fortitude Valley, Qld, 4006
Address used since 01 Jan 1970
Alderley, Qld, 4051
Address used since 07 Sep 2017 |
Director | 24 May 2016 - 13 Sep 2024 |
|
Stephen John Patrick Kennedy
Everton Park Qld, 4053
Address used since 17 Jul 2023 |
Director | 17 Jul 2023 - 13 Sep 2024 |
|
Paul Simon Jobbins
Toowong Qld, 4066
Address used since 01 Oct 2019
Fortitude Valley, 4006
Address used since 01 Jan 1970 |
Director | 01 Oct 2019 - 17 Jul 2023 |
|
Gareth Barlow Pye
Fortitude Valley, Qld, 4006
Address used since 01 Jan 1970
North Lakes, Qld, 4509
Address used since 24 May 2016
Fortitude Valley, Qld, 4006
Address used since 01 Jan 1970
Kalinga, Qld, 4030
Address used since 28 Aug 2017 |
Director | 24 May 2016 - 01 Oct 2019 |
|
David Baxter
Black Rock, Vic Australia 3193,
Address used since 08 Oct 2009 |
Director | 08 Oct 2009 - 30 Jun 2016 |
|
Chelsea Fell
Melville, Western Australia 6156,
Address used since 08 Oct 2009 |
Director | 08 Oct 2009 - 30 Jun 2016 |
|
Simon Nitz
Rd 2, Napier, 4182
Address used since 13 Aug 2015 |
Director | 19 Jan 2012 - 07 Apr 2016 |
|
Sarah Williams
Rd4 Waiuku 2684,
Address used since 08 Oct 2009 |
Director | 08 Oct 2009 - 20 Aug 2014 |
|
Douglas Hohneck
Penrose 1061,
Address used since 08 Oct 2009 |
Director | 08 Oct 2009 - 23 Jan 2014 |
| Level 14, 1-3 Albert Street , Auckland , 1010 |
| Previous address | Type | Period |
|---|---|---|
| Level 2, 1 Wesley Street, Pukekohe, 2120 | Registered & physical | 24 Mar 2014 - 21 Mar 2019 |
| 1 Wesley Street, Pukekohe, 2120 | Registered & physical | 11 Mar 2013 - 24 Mar 2014 |
| 16 Ryan Place, Manukau | Registered | 08 Oct 2009 - 11 Mar 2013 |
| 7 Pollok Wharf Road, Rd4 Waiuku | Physical | 08 Oct 2009 - 11 Mar 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Technology One New Zealand Limited Shareholder NZBN: 9429037109073 Entity (NZ Limited Company) |
1-3 Albert St Auckland 1010 |
28 Apr 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Technology One New Zealand Limited Shareholder NZBN: 9429037109073 Entity (NZ Limited Company) |
1-3 Albert St Auckland 1010 |
28 Apr 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Desktop Mapping Systems Pty Ltd Other (Other) |
Level 11, 540 Wickham Street Fortitude Valley, Qld 4006 |
08 Oct 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nitz, Simon Individual |
Meeanee Napier 4112 |
25 Jan 2012 - 28 Apr 2016 |
|
Hibbard-nitz, Tania Individual |
Meeanee Napier 4112 |
25 Jan 2012 - 28 Apr 2016 |
|
Liew Trustee Limited Shareholder NZBN: 9429031929226 Company Number: 2320728 Entity |
08 Oct 2009 - 09 Dec 2014 | |
|
Williams, Sarah Individual |
Rd 4 Waiuku 2684 |
08 Oct 2009 - 09 Dec 2014 |
|
Liew Trustee Limited Shareholder NZBN: 9429031929226 Company Number: 2320728 Entity |
08 Oct 2009 - 09 Dec 2014 | |
|
H B Trustees (no.3) Limited Shareholder NZBN: 9429031447041 Company Number: 3038837 Entity |
25 Jan 2012 - 28 Apr 2016 | |
|
Simon Nitz Director |
Meeanee Napier 4112 |
25 Jan 2012 - 28 Apr 2016 |
|
Shuker, Albert Individual |
Penrose Auckland 1061 |
08 Oct 2009 - 09 Dec 2014 |
|
Hohneck, Douglas Individual |
Penrose Auckland 1061 |
08 Oct 2009 - 09 Dec 2014 |
|
H B Trustees (no.3) Limited Shareholder NZBN: 9429031447041 Company Number: 3038837 Entity |
25 Jan 2012 - 28 Apr 2016 |
| Effective Date | 27 Apr 2016 |
| Name | Technology One Limited |
| Type | Australian Public Company |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | AU |
![]() |
Franklin Law Trustee (bullen) Limited Level 2, 1 Wesley Street |
![]() |
Franklin Law (hale) Trustee Limited Level 2, 1 Wesley Street |
![]() |
Franklin Trustee Services (2013) Limited Level 2, 1 Wesley Street |
![]() |
Franklin Trustee Services Holdings Limited Level 2, 1 Wesley Street |
![]() |
Landscape Designer Limited Level 2, 1 Wesley Street |
![]() |
Omnimist Group Limited Level 2, 1 Wesley Street |
|
Ska Global Partners Limited 61 Edinburgh Street |
|
Adamson Dela Cruz Consulting Limited 10 Prado Drive |
|
Budget12 Limited 167d Runciman Road |
|
Cquel Holdings Limited 263 Ostrich Road |
|
Enworks Limited 109a Sim Road |
|
Meagher Holdings Limited 159d Portsmouth Road |