General information

Digital Island Limited

Type: NZ Limited Company (Ltd)
9429035549567
New Zealand Business Number
1481393
Company Number
Registered
Company Status
J580910 - Telecommunications Services Nec
Industry classification codes with description

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
Contact info
https://digitalisland.co.nz/
Website
Directors
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
Addresses
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
Financial Data
Financial info
30000
Total number of Shares
March
Annual return filing month
30 Mar 2025
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 30000
Shareholder Name Address Period
Steamboat Capital Di Limited
Shareholder NZBN: 9429052538353
Entity (NZ Limited Company)
Parnell
Auckland
1052
28 Feb 2025 - current

Historic shareholders

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

Ultimate Holding Company
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
Location
Companies nearby
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
Similar companies
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