Datacom New Zealand Limited, a registered company, was incorporated on 01 Jul 2008. 9429032698626 is the New Zealand Business Number it was issued. "Business administrative service" (business classification N729110) is how the company is classified. This company has been supervised by 14 directors: Gregory Lance Davidson - an active director whose contract started on 01 Jul 2008,
Justin Gray - an active director whose contract started on 01 Feb 2021,
Simon John Hoole - an active director whose contract started on 01 Jul 2023,
Philip Hugh Neutze - an active director whose contract started on 01 Apr 2024,
Rachel Jane Walsh - an inactive director whose contract started on 01 Sep 2018 and was terminated on 30 Jun 2023.
Last updated on 17 Apr 2024, our data contains detailed information about 1 address: Level 12, 55 Featherston Street, Wellington, 6011 (type: registered, service).
Datacom New Zealand Limited had been using L10, Sth Tower, 68-86 Jervois Quay, Wellington as their physical address until 15 Feb 2022.
A single entity owns all company shares (exactly 100000 shares) - Datacom Group Limited - located at 6011, Wellington.
Previous addresses
Address #1: L10, Sth Tower, 68-86 Jervois Quay, Wellington, 6140 New Zealand
Physical address used from 18 Apr 2018 to 15 Feb 2022
Address #2: 58 Gaunt Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 23 May 2017 to 18 Apr 2018
Address #3: 210 Federal Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 22 Feb 2017 to 23 May 2017
Address #4: L10, Sth Tower, 68-86 Jervois Quay, Wellington, 6140 New Zealand
Registered address used from 27 Feb 2012 to 15 Feb 2022
Address #5: L10, Sth Tower, 68-86 Jervois Quay, Wellington, 6140 New Zealand
Physical address used from 27 Feb 2012 to 22 Feb 2017
Address #6: L9, Sth Tower, 68-86 Jervois Quay, Wellington 6140 New Zealand
Registered & physical address used from 01 Jul 2008 to 27 Feb 2012
Basic Financial info
Total number of Shares: 100000
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Datacom Group Limited Shareholder NZBN: 9429031887861 |
Wellington 6011 New Zealand |
01 Jul 2008 - |
Ultimate Holding Company
Gregory Lance Davidson - Director
Appointment date: 01 Jul 2008
Address: Whitford, Auckland, 2571 New Zealand
Address used since 03 Aug 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Feb 2022
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 21 Nov 2017
Address: Campbells Bay, North Shore City, 0630 New Zealand
Address used since 28 Jul 2010
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 28 Apr 2017
Justin Gray - Director
Appointment date: 01 Feb 2021
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Feb 2021
Simon John Hoole - Director
Appointment date: 01 Jul 2023
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 01 Jul 2023
Philip Hugh Neutze - Director
Appointment date: 01 Apr 2024
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Apr 2024
Rachel Jane Walsh - Director (Inactive)
Appointment date: 01 Sep 2018
Termination date: 30 Jun 2023
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Sep 2018
Rushya Bhatt - Director (Inactive)
Appointment date: 02 Sep 2019
Termination date: 15 Nov 2021
Address: Palmerston North, 4474 New Zealand
Address used since 02 Sep 2019
Jonathan David Usher - Director (Inactive)
Appointment date: 27 Feb 2018
Termination date: 30 Jun 2021
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 27 Feb 2018
Adrian Kenneth Sparrow - Director (Inactive)
Appointment date: 27 Feb 2018
Termination date: 02 Sep 2019
Address: Ebdentown, Upper Hutt, 5018 New Zealand
Address used since 27 Feb 2018
Amanda Katrina Goddard - Director (Inactive)
Appointment date: 14 Dec 2015
Termination date: 01 Mar 2018
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 14 Dec 2015
Robin Arthur Keall - Director (Inactive)
Appointment date: 01 Jul 2008
Termination date: 05 Feb 2018
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 01 Jul 2008
Selina Anne Omundsen - Director (Inactive)
Appointment date: 10 Feb 2015
Termination date: 12 Apr 2017
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 10 Feb 2015
Stephen Lloyd Matheson - Director (Inactive)
Appointment date: 01 Jul 2008
Termination date: 18 Dec 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 02 Feb 2010
John Francis Gill - Director (Inactive)
Appointment date: 29 Jul 2011
Termination date: 24 Dec 2014
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 29 Jul 2011
Stewart Robert Thompson - Director (Inactive)
Appointment date: 01 Jul 2008
Termination date: 29 Jul 2011
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 01 Jul 2008
Great Barrier Island Coastal Rescue Service Charitable Trust
Corner Daldy Streets & Gaunt Streets
Bayleys Augusta Management Limited
30 Gaunt Street
Queenstown And Southern Nz Realty Limited
30 Gaunt Street
Centuria Funds Management (nz) Limited
30 Gaunt Street
Bayley Share Custodian Limited
30 Gaunt Street
Blue Digital Limited
30 Gaunt Street
Barletta Holdings Limited
Kensington Swan
Brightside Co (nz) Limited
L4, 152 Fanshawe Street
Diageo New Zealand Limited
Kpmg Centre
Gallaher Investments Limited
K P M G
Thirlwall Lane No. 2 Limited
Grant Thornton Auckland Limited
Tui Advisers Limited
C/-spencer Financial Partners Limited