Data Task Limited, a registered company, was started on 27 Jun 1983. 9429032033496 is the NZ business identifier it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company was classified. The company has been run by 4 directors: John Douglas Jolly - an active director whose contract began on 01 Aug 1991,
John Douglas Jolly - an active director whose contract began on 01 Apr 2019,
Dale Elizabeth Jolly - an active director whose contract began on 01 Apr 2019,
Dale Elizabeth Jolly - an active director whose contract began on 06 Jan 2024.
Updated on 11 Mar 2024, BizDb's data contains detailed information about 1 address: 15 Temple Street, Meadowbank, Auckland, 1072 (category: postal, postal).
Data Task Limited had been using C/O Century 21 Domain Realty, 103 Carlton Gore Rd, Newmarket, Auckland as their registered address up to 06 Sep 2005.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 999 shares (99.9 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.1 per cent).
Other active addresses
Address #4: 15 Temple Street, Meadowbank, Auckland, 1072 New Zealand
Office & delivery address used from 07 Aug 2019
Address #5: 15 Temple Street, Meadowbank, Auckland, 1072 New Zealand
Postal address used from 08 Aug 2023
Principal place of activity
15 Temple Street, Meadowbank, Auckland, 1072 New Zealand
Previous addresses
Address #1: C/o Century 21 Domain Realty, 103 Carlton Gore Rd, Newmarket, Auckland
Registered address used from 12 Aug 2004 to 06 Sep 2005
Address #2: C/o Century 21 Domain Realty, 103 Carlton Gore Rd, Newmarket, Auckland
Physical address used from 12 Aug 2004 to 31 Aug 2006
Address #3: C/o 29/31 Shortland St, Auckland 1
Registered address used from 14 Aug 2000 to 12 Aug 2004
Address #4: Level 1, 311 Remuera Road, Remuera
Physical address used from 01 Jul 1997 to 12 Aug 2004
Address #5: C/o 29/31 Shortland St, Auckland 1
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 17 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Jolly, Dale Elizabeth |
Meadowbank Auckland |
27 Jun 1983 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Jolly, John Douglas |
Meadowbank Auckland |
27 Jun 1983 - |
John Douglas Jolly - Director
Appointment date: 01 Aug 1991
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 01 Aug 1991
John Douglas Jolly - Director
Appointment date: 01 Apr 2019
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 01 Apr 2019
Dale Elizabeth Jolly - Director
Appointment date: 01 Apr 2019
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 01 Apr 2019
Dale Elizabeth Jolly - Director
Appointment date: 06 Jan 2024
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 06 Jan 2024
Xnz International Limited
4-13 Temple St
Bmw Car Club Of New Zealand Incorporated
3/13 Temple Street
Export Enterprises New Zealand Limited
64a St Johns Road
Emoji Eggplant Limited
9a Temple Street
Honnor Trustee Limited
66a St Johns Road
Honnor Systems Limited
66 A St Johns Road
Delta Group Limited
Weston & Associates
Dm Project Solutions Limited
2 Fancourt Street
Kowhai Productions Limited
3/29 Meadowbank Road
Pearce Software Limited
Weston & Associates, Meadowbank Shopping
Pure Logic Limited
13 Meadowbank Road
Summit Business Systems Limited
Weston & Associates