Shortcuts

Datacom New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032698626
NZBN
2141652
Company Number
Registered
Company Status
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
Level 4, South Tower, 68-86 Jervois Quay
Wellington 6140
New Zealand
Physical & service & registered address used since 15 Feb 2022
Level 12, 55 Featherston Street
Wellington 6011
New Zealand
Registered & service address used since 28 Sep 2023

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.

Addresses

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

Contact info
64 4 4601500
19 Jan 2023
Datacom.com
02 Feb 2024 Website
Datacom.co.nz
15 Feb 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Datacom Group Limited
Shareholder NZBN: 9429031887861
Wellington
6011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Evander Management Limited
Name
Ltd
Type
380882
Ultimate Holding Company Number
NZ
Country of origin
1 Queens Wharf
Wellington Central
Wellington 6011
New Zealand
Address
Directors

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

Similar companies

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