Digital Island Limited (issued an NZ business number of 9429035549567) was registered on 12 Feb 2004. 7 addresess are currently in use by the company: Level 3, 8 Nugent Street, Auckland, 1149 (type: postal, office). Level 1, 50 Albert Street, Auckland had been their registered address, up to 12 Mar 2025. 30000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 30000 shares (100 per cent of shares), namely:
Steamboat Capital Di Limited (an entity) located at Parnell, Auckland postcode 1052. "Telecommunications services nec" (business classification J580910) is the category the Australian Bureau of Statistics issued Digital Island Limited. Our information was updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, Spark City, 167 Victoria Street West, Auckland, 1010 | Physical & registered & service | 04 Dec 2017 |
| Level 3, 8 Nugent Street, Auckland, 1149 | Registered & service | 12 Mar 2025 |
| Level 3, 8 Nugent Street, Auckland, 1149 | Postal & office & delivery | 31 Mar 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Leon Peter Sheehan
Hauraki, Auckland, 0622
Address used since 28 Feb 2025 |
Director | 28 Feb 2025 - current |
|
James Livingstone Reeves
Remuera, Auckland, 1050
Address used since 28 Feb 2025 |
Director | 28 Feb 2025 - current |
|
Gregory John Clark
Westmere, Auckland, 1022
Address used since 01 Jul 2023 |
Director | 01 Jul 2023 - 28 Feb 2025 |
|
Harry Mark Beder
Remuera, Auckland, 1050
Address used since 16 Dec 2024 |
Director | 16 Dec 2024 - 28 Feb 2025 |
|
Stefan James Knight
Takapuna, Auckland, 0622
Address used since 20 Dec 2019 |
Director | 20 Dec 2019 - 16 Dec 2024 |
|
Grant Aaron Mcbeath
Campbells Bay, Auckland, 0630
Address used since 01 Jul 2019 |
Director | 01 Jul 2019 - 30 Jun 2023 |
|
David John Chalmers
Kohimarama, Auckland, 1071
Address used since 22 Nov 2017 |
Director | 22 Nov 2017 - 20 Dec 2019 |
|
Jolie Hodson
Milford, Auckland, 0620
Address used since 11 Jun 2018 |
Director | 11 Jun 2018 - 01 Jul 2019 |
|
Edward Roy Thomas Hyde
Herne Bay, Auckland, 1011
Address used since 22 Nov 2017 |
Director | 22 Nov 2017 - 11 Jun 2018 |
|
Blair John Stewart
Ponsonby, Auckland, 1011
Address used since 27 Feb 2014 |
Director | 12 Feb 2004 - 22 Nov 2017 |
|
Stuart Stainley Cowdell
Remuera, Auckland, 1050
Address used since 12 Feb 2004 |
Director | 12 Feb 2004 - 22 Nov 2017 |
|
Glen Garrick Larsen
Mission Bay, Auckland, 1071
Address used since 09 Mar 2017 |
Director | 01 Apr 2006 - 22 Nov 2017 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, 50 Albert Street, Auckland, 1010 | Registered & service | 02 Dec 2024 - 12 Mar 2025 |
| Level 5, 60 Parnell Road, Parnell, Auckland | Registered & physical | 06 Oct 2004 - 04 Dec 2017 |
| Lynch Phibbs Ltd, Chartered Accountants, Level Two, 60 Parnell Rd, Parnell, Auckland | Registered & physical | 12 Feb 2004 - 06 Oct 2004 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Steamboat Capital Di Limited Shareholder NZBN: 9429052538353 Entity (NZ Limited Company) |
Parnell Auckland 1052 |
28 Feb 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cowdell, Stuart Stainley Individual |
Remuera Auckland |
12 Feb 2004 - 24 Nov 2017 |
|
Spark New Zealand Trading Limited Shareholder NZBN: 9429039456939 Company Number: 391406 Entity |
50 Albert Street Auckland 1010 |
24 Nov 2017 - 28 Feb 2025 |
|
Nicholas Independent Trustee Co Limited Shareholder NZBN: 9429035479611 Company Number: 1493306 Entity |
Auckland 1010 |
20 Sep 2006 - 24 Nov 2017 |
|
Sowerby, Rosamond Louise Williamson Individual |
Remuera Auckland |
12 Feb 2004 - 24 Nov 2017 |
|
Heimsath Alexander Trustee Limited Shareholder NZBN: 9429031629805 Company Number: 2432268 Entity |
147 Quay Street Auckland 1010 |
12 Sep 2017 - 24 Nov 2017 |
|
Larsen, Glen Garrick Individual |
Mission Bay Auckland 1071 |
20 Sep 2006 - 24 Nov 2017 |
|
Stewart, Blair John Individual |
Ponsonby, Auckland 1011 |
12 Feb 2004 - 24 Nov 2017 |
|
Nicholas Independent Trustee Co Limited Shareholder NZBN: 9429035479611 Company Number: 1493306 Entity |
20 Sep 2006 - 24 Nov 2017 | |
|
Heimsath Alexander Trustee Limited Shareholder NZBN: 9429031629805 Company Number: 2432268 Entity |
12 Sep 2017 - 24 Nov 2017 | |
|
Cowdell, Stuart Stainley Individual |
Remuera Auckland |
12 Feb 2004 - 24 Nov 2017 |
|
Larsen, Tessa Joy Individual |
Mission Bay Auckland |
20 Sep 2006 - 24 Nov 2017 |
|
Lp Trustees Number Twelve Limited Shareholder NZBN: 9429035553908 Company Number: 1480400 Entity |
12 Feb 2004 - 10 Dec 2013 | |
|
Stewart, Blair John Individual |
Ponsonby Auckland 1011 |
12 Feb 2004 - 24 Nov 2017 |
|
Lp Trustees Number Twelve Limited Shareholder NZBN: 9429035553908 Company Number: 1480400 Entity |
12 Feb 2004 - 10 Dec 2013 | |
|
Savory, Paul Keith Individual |
Herne Bay Auckland 1011 |
12 Feb 2004 - 24 Nov 2017 |
|
Larsen, Glen Garrick Individual |
Mission Bay Auckland 1071 |
20 Sep 2006 - 24 Nov 2017 |
| Effective Date | 21 Nov 2017 |
| Name | Spark New Zealand Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 328287 |
| Country of origin | NZ |
| Address |
Level 2, Spark City 167 Victoria Street West Auckland 1010 |
![]() |
Spark New Zealand Cables Limited Level 2, Spark City |
![]() |
Telecom Capacity Limited Level 2, Spark City |
![]() |
Revera Limited Level 2, Spark City |
![]() |
Computer Concepts Limited Level 2, Spark City |
![]() |
Spark New Zealand Limited Level 2, Spark City |
![]() |
Qrious Limited Level 2, Spark City |
|
Comworth Group Limited Level 4 |
|
Blinder Limited L3, 7 Fanshawe Street |
|
Zero Degrees Management Limited Level 6, Chorus House |
|
Ericsson Communications Limited Level 10, 21 Queen Street |
|
Prospex Limited Level 10, The Dorchester Building |
|
Northwind Limited Level 5 |