Digisure Limited (issued a business number of 9429046155412) was registered on 30 May 2017. 2 addresses are in use by the company: 10 Eden Street, Newmarket, Auckland, 1023 (type: registered, physical). 9 Remuera Road, Level 1 Suite 2, Newmarket had been their registered address, up until 18 Aug 2021. 10000 shares are issued to 9 shareholders who belong to 9 shareholder groups. The first group includes 1 entity and holds 150 shares (1.5% of shares), namely:
De Jong, Hennis (an individual) located at Pearl Valley postcode 7646. Moving on to the third group of shareholders, share allocation (500 shares, 5%) belongs to 1 entity, namely:
Pinkham Group B.v (an other). "Service to insurance nec" (business classification K642060) is the category the Australian Bureau of Statistics issued to Digisure Limited. The Businesscheck database was updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
10 Eden Street, Newmarket, Auckland, 1023 | Registered & physical & service | 18 Aug 2021 |
Name and Address | Role | Period |
---|---|---|
Oliver D.
Castor Bay, Auckland, 0620
Address used since 30 May 2017 |
Director | 30 May 2017 - current |
Bernard Greeff Niehaus
Rd 1, Howick, 2571
Address used since 30 May 2017 |
Director | 30 May 2017 - current |
Thomas Anthony Henry
Waitakere, Auckland, 0816
Address used since 01 Aug 2023 |
Director | 01 Aug 2023 - current |
Previous address | Type | Period |
---|---|---|
9 Remuera Road, Level 1 Suite 2, Newmarket, 1050 | Registered & physical | 21 May 2019 - 18 Aug 2021 |
340 Whitford Road, Rd 1, Howick, 2571 | Registered & physical | 30 May 2017 - 21 May 2019 |
Shareholder Name | Address | Period |
---|---|---|
De Jong, Hennis Individual |
Pearl Valley 7646 |
02 Jan 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Floret, Sorin Individual |
02 Jan 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Pinkham Group B.v Other (Other) |
02 Jan 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Ray, Henry Kenneth Wakelin Individual |
St Johns Auckland 1072 |
02 Jan 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Keeve, Bernardus Jaun Individual |
Wurtulla Queensland 4575 |
02 Jan 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Cheney, William Malcom Individual |
Welcome Bay Tauranga 3112 |
02 Jan 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Henry, Thomas Anthony Individual |
Waitakere Auckland 0816 |
08 Jun 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Niehaus, Bernard Greeff Director |
Rd 1 Whitford 2571 |
30 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Doyle, Oliver Vincent Director |
30 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Niehaus, Marcia Helen Individual |
Rd 1 Whitford 2571 |
14 Aug 2017 - 02 Jan 2024 |
Niehaus, Marcia Helen Individual |
Rd 1 Whitford 2571 |
14 Aug 2017 - 02 Jan 2024 |
Niehaus, Marcia Helen Individual |
Rd 1 Whitford 2571 |
14 Aug 2017 - 02 Jan 2024 |
123 Casino Limited 350 Whitford Road |
|
Paper King Limited 350 Whitford Road |
|
Emmaus Industries Limited 388 Whitford Road |
|
Page Developments Limited 86 Whites Road |
|
Dision Investment Limited 107 Whites Road |
|
Silverland Limited 107 Whites Road |
Atlantic Security (nz) Limited 11 Skilling Place |
Groupcare NZ Limited 76 Redoubt Road |
Holdcroft Business Interruption Consulting Limited 38 West Tamaki Road |
South British Capital Limited 1st Floor, Bldg 5 |
Gra Cover Limited Level 6, 135 Broadway |
Belong Services Limited Level 18, 80 Queen Street |