Datacentric Limited, a registered company, was started on 20 Feb 2009. 9429032377736 is the business number it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company is classified. This company has been run by 3 directors: Marinus Wilhelmus Van Moorsel - an active director whose contract began on 20 Feb 2009,
Evan James Lewis - an inactive director whose contract began on 01 Apr 2012 and was terminated on 01 Mar 2022,
James D. - an inactive director whose contract began on 20 Feb 2009 and was terminated on 01 Apr 2012.
Updated on 08 Apr 2024, our data contains detailed information about 6 addresses the company registered, namely: 37 Hart Road, Richmond, Richmond, 7020 (registered address),
37 Hart Road, Richmond, Richmond, 7020 (service address),
37 Hart Road, Richmond, Richmond, 7020 (records address),
37 Hart Road, Richmond, Richmond, 7020 (shareregister address) among others.
Datacentric Limited had been using 37 Hudson Place, Paraparaumu, Paraparaumu as their physical address up to 28 Mar 2022.
A single entity owns all company shares (exactly 200 shares) - Van Moorsel, Marinus Wilhelmus - located at 7020, Richmond, Richmond.
Other active addresses
Address #4: 10 Bills Drive, Bishopdale, Nelson, 7011 New Zealand
Physical & service & registered address used from 28 Mar 2022
Address #5: 37 Hart Road, Richmond, Richmond, 7020 New Zealand
Records & shareregister address used from 13 Mar 2024
Address #6: 37 Hart Road, Richmond, Richmond, 7020 New Zealand
Registered & service address used from 21 Mar 2024
Principal place of activity
37 Hudson Place, Paraparaumu, Paraparaumu, 5032 New Zealand
Previous addresses
Address #1: 37 Hudson Place, Paraparaumu, Paraparaumu, 5032 New Zealand
Physical & registered address used from 01 Oct 2019 to 28 Mar 2022
Address #2: 42 Harakeke Road, Te Horo, Otaki, 5581 New Zealand
Physical & registered address used from 14 Mar 2016 to 01 Oct 2019
Address #3: 34 Millennium Hill, Paraparaumu, Paraparaumu, 5032 New Zealand
Registered & physical address used from 27 Mar 2012 to 14 Mar 2016
Address #4: 233 Stokes Valley Road, Stokes Valley, Lower Hutt 5019 New Zealand
Registered & physical address used from 20 Feb 2009 to 27 Mar 2012
Basic Financial info
Total number of Shares: 200
Annual return filing month: March
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Individual | Van Moorsel, Marinus Wilhelmus |
Richmond Richmond 7020 New Zealand |
20 Feb 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lewis, Evan James |
Johnsonville Wellington 6037 New Zealand |
12 Sep 2010 - 16 Mar 2023 |
Individual | Dalziel, James Andrew |
Portland, Oregon 97214 United States |
20 Feb 2009 - 16 Mar 2023 |
Individual | Davis, Tracey |
Epuni Lower Hutt 5011 New Zealand |
23 Sep 2010 - 22 Feb 2011 |
Marinus Wilhelmus Van Moorsel - Director
Appointment date: 20 Feb 2009
Address: Richmond, Richmond, 7020 New Zealand
Address used since 13 Mar 2024
Address: Bishopdale, Nelson, 7011 New Zealand
Address used since 18 Mar 2022
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 16 Oct 2019
Address: Te Horo, Otaki, 5581 New Zealand
Address used since 01 Jan 2016
Evan James Lewis - Director (Inactive)
Appointment date: 01 Apr 2012
Termination date: 01 Mar 2022
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 01 Apr 2012
James D. - Director (Inactive)
Appointment date: 20 Feb 2009
Termination date: 01 Apr 2012
Address: Apt 207, Portland, Or, 97214 United States
Address used since 22 Sep 2011
Out And About Waikanae Limited
48 Harakeke Road
Heart Of Kapiti Limited
36 Harakeke Road
Rainbows Charitable Trust
191 Harakeke Road
Trade Secret Limited
51 Pukenamu Road
Boanerges Trustee Limited
51 Pukenamu Road
Coastal Landscape Supplies Limited
55 Pukenamu Road
Encompass Group Limited
Arcus Rd
Millennium Computers Limited
62 Old Hautere Road
Qubit Cyber Limited
7 Aotaki Street
Stanage Limited
67 Gawler Street
T 'n' G Solutions Limited
119 Main Highway
Tabusoro Enterprises Limited
35 Atmore Avenue