Shortcuts

Data Lock Limited

Type: NZ Limited Company (Ltd)
9429034301708
NZBN
1768923
Company Number
Registered
Company Status
Current address
Level 2, 136 Fanshawe Street
Auckland 1010
New Zealand
Physical & registered & service address used since 27 Jun 2022

Data Lock Limited was started on 15 Feb 2006 and issued an NZ business number of 9429034301708. The registered LTD company has been run by 19 directors: Mark John Callander - an active director whose contract started on 09 Mar 2016,
Mark Callander - an active director whose contract started on 09 Mar 2016,
Adrian Jeffrey Dick - an active director whose contract started on 20 May 2022,
Aaron Paul Smith - an active director whose contract started on 20 May 2022,
Kevin Steven Russell - an inactive director whose contract started on 26 Jun 2018 and was terminated on 20 May 2022.
As stated in our database (last updated on 06 May 2024), the company uses 1 address: Level 2, 136 Fanshawe Street, Auckland, 1010 (category: physical, registered).
Until 27 Jun 2022, Data Lock Limited had been using Level 5, 34 Sale Street, Auckland as their physical address.
BizDb found previous names used by the company: from 15 Feb 2006 to 23 Oct 2007 they were called Press Play Web Design Limited.
A total of 1200 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1200 shares are held by 1 entity, namely:
Vocus Group Nz Limited (an entity) located at Auckland postcode 1010.

Addresses

Previous addresses

Address: Level 5, 34 Sale Street, Auckland, 1010 New Zealand

Physical & registered address used from 04 Jul 2018 to 27 Jun 2022

Address: Callplus House, Level 3, 110 Symonds Street, Auckland, 1150 New Zealand

Physical & registered address used from 04 Apr 2016 to 04 Jul 2018

Address: 25 Teed Street, Newmarket, Auckland, 0632 New Zealand

Registered & physical address used from 03 Jun 2015 to 04 Apr 2016

Address: 7a Parkhead Place, Rosedale, North Shore City, 0632 New Zealand

Registered & physical address used from 23 Dec 2010 to 03 Jun 2015

Address: Unit 2, 706 Great South Road, Penrose, Auckland 1061 New Zealand

Physical & registered address used from 01 Jul 2009 to 23 Dec 2010

Address: 4 Te Toroa Drive, R.d.5, Rotorua

Physical & registered address used from 15 Feb 2006 to 01 Jul 2009

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: June

Annual return last filed: 30 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1200
Entity (NZ Limited Company) Vocus Group Nz Limited
Shareholder NZBN: 9429037768706
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Patterson, Nicholas Richard Stanford Redwood
Christchurch
8051
New Zealand
Individual Schick, Andrew Terence Greenhithe
Auckland
0632
New Zealand
Individual Schick, Terence Maxwell R.d.5
Rotorua
Individual Cooper, Israel Faithful Middleton
Christchurch
8024
New Zealand

Ultimate Holding Company

21 Jul 2021
Effective Date
Voyage Australia Holdings Pty Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Level 12, 60 Miller Street
North Sydney
Nsw 2060
Australia
Address
Directors

Mark John Callander - Director

Appointment date: 09 Mar 2016

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 28 Nov 2016


Mark Callander - Director

Appointment date: 09 Mar 2016

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 28 Nov 2016


Adrian Jeffrey Dick - Director

Appointment date: 20 May 2022

Address: Takapuna, Auckland, 0620 New Zealand

Address used since 20 May 2022


Aaron Paul Smith - Director

Appointment date: 20 May 2022

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 20 May 2022


Kevin Steven Russell - Director (Inactive)

Appointment date: 26 Jun 2018

Termination date: 20 May 2022

ASIC Name: Nextgen Telecom Pty Ltd

Address: Longueville, Nsw, 2066 Australia

Address used since 26 Jun 2018

Address: Melbourne, Australia


Nitesh Naidoo - Director (Inactive)

Appointment date: 20 Feb 2020

Termination date: 20 May 2022

ASIC Name: Asc International Group Pty Limited

Address: Wahroonga, Sydney, 2076 Australia

Address used since 20 Feb 2020

Address: Melbourne, Australia


Mark David Wratten - Director (Inactive)

Appointment date: 07 Feb 2017

Termination date: 28 Feb 2020

ASIC Name: Vocus Group Holdings Pty Ltd

Address: North Sydney, Nsw, 2060 Australia

Address: North Sydney, Nsw, 2060 Australia

Address: Pyrmont, Nsw, 2009 Australia

Address used since 07 Feb 2017


Michael John Simmons - Director (Inactive)

Appointment date: 27 Mar 2018

Termination date: 25 Jun 2018

ASIC Name: Vocus Group Holdings Pty Ltd

Address: North Sydney, Nsw, 2060 Australia

Address: Bronte, Nsw, 2024 Australia

Address used since 27 Mar 2018


Geoffrey Robert Horth - Director (Inactive)

Appointment date: 09 Mar 2016

Termination date: 26 Feb 2018

ASIC Name: Vocus Group Pty Ltd

Address: Sandringham, Victoria, 3191 Australia

Address used since 09 Mar 2016

Address: North Sydney, Nsw, 2060 Australia

Address: North Sydney, Nsw, 2060 Australia


John Rennick Allerton - Director (Inactive)

Appointment date: 13 Dec 2016

Termination date: 31 Dec 2017

ASIC Name: Ibeka Pty Ltd

Address: Victoria, 3937 Australia

Address: Victoria, 3937 Australia

Address: Red Hill South, Victoria, 3937 Australia

Address used since 13 Dec 2016


Christopher Haydn Deere - Director (Inactive)

Appointment date: 22 Oct 2015

Termination date: 31 Mar 2017

ASIC Name: Vocus Group Pty Ltd

Address: Rathmines, Nsw, 2283 Australia

Address used since 22 Oct 2015

Address: North Sydney, Nsw, 2060 Australia

Address: North Sydney, Nsw, 2060 Australia


Richard Lee Correll - Director (Inactive)

Appointment date: 09 Apr 2013

Termination date: 03 Dec 2016

ASIC Name: Vocus Group Pty Ltd

Address: Killarney Heights, Nsw, 2087 Australia

Address used since 09 Apr 2013

Address: North Sydney, Nsw, 2060 Australia

Address: North Sydney, Nsw, 2060 Australia


James Roland Travers Spenceley - Director (Inactive)

Appointment date: 19 Jun 2012

Termination date: 09 Mar 2016

Address: Mosman, Nsw, 2088 Australia

Address used since 15 Dec 2013


Mark De Kock - Director (Inactive)

Appointment date: 19 Jun 2012

Termination date: 28 May 2013

Address: Northbridge, Nsw, 2063 Australia

Address used since 19 Jun 2012


Douglas David Kemsley - Director (Inactive)

Appointment date: 22 May 2012

Termination date: 19 Jun 2012

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 22 May 2012


Andrew Schick - Director (Inactive)

Appointment date: 15 Feb 2006

Termination date: 31 May 2012

Address: Epsom, Auckland, 1023 New Zealand

Address used since 15 Dec 2010


Nicholas Richard Stanford Patterson - Director (Inactive)

Appointment date: 15 Jun 2009

Termination date: 15 Dec 2010

Address: Eden Terrace, Auckland,

Address used since 15 Jun 2009


Israel Faithful Cooper - Director (Inactive)

Appointment date: 15 Jun 2009

Termination date: 15 Dec 2010

Address: Greenhithe, North Shore City, 0632 New Zealand

Address used since 15 Jun 2009


Terence Maxwell Schick - Director (Inactive)

Appointment date: 15 May 2008

Termination date: 15 Jun 2009

Address: R.d.5, Rotorua,

Address used since 15 May 2008