Digital Commons Limited (issued a business number of 9429042303619) was registered on 18 Apr 2016. 5 addresess are in use by the company: 17 Hargreaves Street, Auckland Central, Auckland, 1011 (type: registered, physical). 17 Hargreaves Street, Auckland Central, Auckland had been their registered address, up to 07 Jul 2022. 115 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 115 shares (100 per cent of shares), namely:
Mediaworks Outdoor Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1011. "Internet advertising service" (business classification M694040) is the classification the Australian Bureau of Statistics issued Digital Commons Limited. Businesscheck's data was updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Floor 3, 202 Ponsonby Road, Ponsonby, Auckland, 1011 | Postal & office & delivery | 07 Jun 2019 |
| 17 Hargreaves Street, Auckland Central, Auckland, 1011 | Registered & physical & service | 07 Jul 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Barclay Nettlefold
Brighton, Victoria, 3186
Address used since 24 Mar 2023 |
Director | 24 Mar 2023 - current |
|
Rachel Callaghan
Grey Lynn, Auckland, 1021
Address used since 10 Dec 2021 |
Director | 10 Dec 2021 - 24 Mar 2023 |
|
Gareth Anthony Codd
Greenhithe, Auckland, 0632
Address used since 01 Aug 2020 |
Director | 01 Aug 2020 - 23 Mar 2023 |
|
Richard Ewen Kirkcaldie
Rothesay Bay, Auckland, 0630
Address used since 14 Jun 2021
Torbay, Auckland, 0630
Address used since 02 Sep 2019 |
Director | 02 Sep 2019 - 10 Dec 2021 |
|
Angus Charles Swainson
Laingholm, Auckland, 0604
Address used since 02 Sep 2019 |
Director | 02 Sep 2019 - 10 Dec 2021 |
|
Lisa Maree Ison
Narrow Neck, Auckland, 0624
Address used since 18 Apr 2016 |
Director | 18 Apr 2016 - 08 Dec 2021 |
|
Johanna Catherine Cotter
Rd 1, Waimauku, 0881
Address used since 18 Apr 2016 |
Director | 18 Apr 2016 - 15 Aug 2020 |
|
Barclay David Nettlefold
Brighton, Victoria, 3186
Address used since 30 Nov 2017
Melbourne, Victoria, 3000
Address used since 01 Jan 1970 |
Director | 30 Nov 2017 - 02 Sep 2019 |
|
Robert Wayne Chapman
Kumeu, 0892
Address used since 30 Nov 2017 |
Director | 30 Nov 2017 - 02 Sep 2019 |
|
David Arthur Edmonds
Windsor, Victoria, 3181
Address used since 30 Nov 2017
Melbourne, Victoria, 3000
Address used since 01 Jan 1970 |
Director | 30 Nov 2017 - 14 Aug 2019 |
| Floor 3, 202 Ponsonby Road , Ponsonby , Auckland , 1011 |
| Previous address | Type | Period |
|---|---|---|
| 17 Hargreaves Street, Auckland Central, Auckland, 1011 | Registered & physical | 30 Jul 2020 - 07 Jul 2022 |
| Floor 3, 202 Ponsonby Road, Ponsonby, Auckland, 1011 | Physical & registered | 03 May 2018 - 30 Jul 2020 |
| 7 Milford Road, Milford, Auckland, 0620 | Physical & registered | 18 Apr 2016 - 03 May 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mediaworks Outdoor Holdings Limited Shareholder NZBN: 9429047498297 Entity (NZ Limited Company) |
Auckland Central Auckland 1011 |
20 May 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ison, Lisa Maree Individual |
Narrow Neck Auckland 0624 |
18 Apr 2016 - 16 Dec 2021 |
|
Qms NZ Holdings Limited Shareholder NZBN: 9429041685860 Company Number: 5653127 Entity |
06 Dec 2017 - 20 May 2020 | |
|
Cotter, Johanna Catherine Individual |
Rd 1 Waimauku 0881 |
18 Apr 2016 - 02 Sep 2020 |
|
Qms NZ Holdings Limited Shareholder NZBN: 9429041685860 Company Number: 5653127 Entity |
Ponsonby Auckland 1011 |
06 Dec 2017 - 20 May 2020 |
|
Qms NZ Holdings Limited Shareholder NZBN: 9429041685860 Company Number: 5653127 Entity |
Ponsonby Auckland 1011 |
06 Dec 2017 - 20 May 2020 |
| Effective Date | 01 Sep 2019 |
| Name | Tokyo Opportunities B.v. |
| Type | Besloten Vennootschap |
| Ultimate Holding Company Number | 34369575 |
| Country of origin | NL |
| Address |
214 Park Street South Melbourne Victoria 3205 |
![]() |
La Kiss Cleaning (nz) Limited 7 Milford Road |
![]() |
Uprite Scaffolding Limited 7 Milford Road |
![]() |
Octagon And Dot Limited 7 Milford Road |
![]() |
Ecosprings Limited 7 Milford Road |
![]() |
Cgbt Holdings Limited 7 Milford Road |
![]() |
N Young Trust Limited 7 Milford Road |
|
Kiwi Green Group Limited 20 B Dallinghoe Crescent |
|
H Enterprises Limited 159 Hurstmere Road |
|
Radiate Limited 21 Sydney Street |
|
Windsurf.co.nz Limited 62b Matipo Rd |
|
Ultra Solutions Limited Flat 3, 86 Archers Road |
|
Ikemu Limited 44k Constellation Drive |