Digga Nz Limited (issued a New Zealand Business Number of 9429037863876) was launched on 27 Apr 1998. 5 addresess are in use by the company: 12-14 Joval Place, Wiri, Auckland, 2104 (type: postal, office). 33A Main Street, Gore had been their registered address, until 09 Jun 2016. Digga Nz Limited used other aliases, namely: Digga Holdings (Nz) Limited from 27 Apr 1998 to 14 Aug 2006. 1200 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 1100 shares (91.67 per cent of shares), namely:
Johnstone, Gary Mckinlay (a director) located at Gore, Gore postcode 9710,
Johnstone, Angela Susan (an individual) located at Gore, Gore postcode 9710. When considering the second group, a total of 1 shareholder holds 4.17 per cent of all shares (50 shares); it includes
Johnstone, Gary Mckinlay (a director) - located at Gore, Gore. The 3rd group of shareholders, share allocation (50 shares, 4.17%) belongs to 1 entity, namely:
Johnstone, Angela Susan, located at Gore, Gore (an individual). "Agricultural machinery or equipment wholesaling" (ANZSIC F341110) is the category the ABS issued Digga Nz Limited. Our database was last updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
12-14 Joval Place, Wiri, Auckland, 2104 | Registered & physical & service | 09 Jun 2016 |
12-14 Joval Place, Wiri, Auckland, 2104 | Postal & office & delivery | 03 May 2019 |
Name and Address | Role | Period |
---|---|---|
Gary Mckinlay Johnstone
Gore, Gore, 9710
Address used since 01 May 2023 |
Director | 27 Apr 1998 - current |
Gary Mckinley Johnstone
Gore, Gore, 9710
Address used since 01 May 2023
Gore, Gore, 9710
Address used since 13 Apr 2010 |
Director | 27 Apr 1998 - current |
12-14 Joval Place , Wiri , Auckland , 2104 |
Previous address | Type | Period |
---|---|---|
33a Main Street, Gore, 9710 | Registered & physical | 08 Apr 2010 - 09 Jun 2016 |
C/- John Patterson & Associates, 180d Great South Road, Takanini, Auckland | Registered | 12 Apr 2000 - 08 Apr 2010 |
16 Main Street, Gore | Physical | 30 Jun 1999 - 08 Apr 2010 |
C/- John Patterson & Associates, 180d Great South Road, Takanini, Auckland | Registered | 30 Jun 1999 - 12 Apr 2000 |
C/- John Patterson & Associates, 180d Great South Road, Takanini, Auckland | Physical | 30 Jun 1999 - 30 Jun 1999 |
Shareholder Name | Address | Period |
---|---|---|
Johnstone, Gary Mckinlay Director |
Gore Gore 9710 |
17 Jul 2023 - current |
Johnstone, Angela Susan Individual |
Gore Gore 9710 |
27 Apr 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnstone, Gary Mckinlay Director |
Gore Gore 9710 |
17 Jul 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnstone, Angela Susan Individual |
Gore Gore 9710 |
27 Apr 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnstone, Gary Mckinley Individual |
Gore Gore 9710 |
27 Apr 1998 - 17 Jul 2023 |
Johnstone, Gary Mckinley Individual |
Gore Gore 9710 |
27 Apr 1998 - 17 Jul 2023 |
Macdonald And Associates Trustees Limited Shareholder NZBN: 9429037566265 Company Number: 963392 Entity |
27 Apr 1998 - 02 May 2011 | |
Bpa Trustees 2009 Limited Shareholder NZBN: 9429031781695 Company Number: 2357949 Entity |
02 May 2011 - 20 Sep 2016 | |
Bpa Trustees 2009 Limited Shareholder NZBN: 9429031781695 Company Number: 2357949 Entity |
02 May 2011 - 20 Sep 2016 | |
Johnstone, Gary Mckinley Individual |
Gore |
27 Apr 1998 - 17 Jul 2023 |
Macdonald And Associates Trustees Limited Shareholder NZBN: 9429037566265 Company Number: 963392 Entity |
27 Apr 1998 - 02 May 2011 |
Mini Digga Equipment Limited 12-14 Joval Place |
|
Fluid & General Limited 10 Joval Place |
|
Contract Instrumentation Services Limited Unit 1 |
|
Potech NZ Limited Flat 2, 5 Joval Place |
|
Supercity Fitness & Performance Centre Limited 25 Druces Road |
|
Te Hahi O Nga Matamua Holdings Limited 25 Druces Road |
Forged Enhancement Limited 8 Misty Place |
Yamaha Motor New Zealand Limited 58 Lady Ruby Drive |
Chemtest Laboratories Limited 58 Sir William Avenue |
Universe Limited 31a Maghera Drive |
Farmgard Limited 21 Andrew Baxter Drive |
Farmgard Pty Limited 21 Andrew Baxter Drive |