Shortcuts

Data Acquisitions Limited

Type: NZ Limited Company (Ltd)
9429035643135
NZBN
1462042
Company Number
Registered
Company Status
Current address
164a Hardy Street
Nelson
Nelson 7010
New Zealand
Registered & physical & service address used since 10 Jun 2016

Data Acquisitions Limited, a registered company, was incorporated on 03 Dec 2003. 9429035643135 is the business number it was issued. This company has been run by 11 directors: Graeme Rainsford Dick - an active director whose contract began on 03 Dec 2003,
John Michael Marshall - an inactive director whose contract began on 22 Jan 2007 and was terminated on 15 Nov 2012,
Mary Catherine Marshall - an inactive director whose contract began on 05 Oct 2011 and was terminated on 15 Nov 2012,
Philip John Heaphy - an inactive director whose contract began on 22 Jan 2007 and was terminated on 05 Jun 2009,
Oliver William Pitcaithly - an inactive director whose contract began on 27 Jul 2004 and was terminated on 10 Jun 2008.
Last updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: 164A Hardy Street, Nelson, Nelson, 7010 (types include: registered, physical).
Data Acquisitions Limited had been using Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson as their registered address up to 10 Jun 2016.
A total of 501000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 372670 shares (74.39 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 128330 shares (25.61 per cent).

Addresses

Previous addresses

Address: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 New Zealand

Registered & physical address used from 21 Mar 2013 to 10 Jun 2016

Address: 7 Alma Street, Nelson, Nelson, 7010 New Zealand

Registered & physical address used from 08 Mar 2013 to 21 Mar 2013

Address: Richards Woodhouse, 105 Trafalgar Street, Nelson 7010 New Zealand

Physical & registered address used from 02 Jun 2010 to 08 Mar 2013

Address: 49 Treffers Road, Christchurch

Physical & registered address used from 20 Dec 2007 to 02 Jun 2010

Address: 84 Gasson Street, Christchurch

Registered & physical address used from 03 Dec 2003 to 20 Dec 2007

Financial Data

Basic Financial info

Total number of Shares: 501000

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 13 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 372670
Entity (NZ Limited Company) Nelson Management Services Limited
Shareholder NZBN: 9429039944177
Nelson
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 128330
Entity (NZ Limited Company) Nelson Management Services Limited
Shareholder NZBN: 9429039944177
Nelson
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Enola Holdings Limited
Shareholder NZBN: 9429038545672
Company Number: 661999
Atawhai
Nelson
7010
New Zealand
Other Graeme R Dick, Milne D Jellie, Philip J Heaphy, John M Marshall
Individual Jellie, Milne David Barrymore Riccarton
Christchurch 8011

New Zealand
Individual Jellie, Jillian Robyn Riccarton
Christchurch 8011

New Zealand
Individual Cooper, Christopher John Christchurch 8011

New Zealand
Individual Heaphy, Philip John Ohoka Rd 2
Kaiapoi 7692

New Zealand
Individual Marshall, Jenny Therese Mandeville North
Rd Kaiapoi 7692

New Zealand
Individual Marshall, John Michael Mandeville North
Rd Kaiapoi 7692

New Zealand
Individual Dick, Graeme Rainsford Christchurch
Other Null - Bigmate Engineering Services Pty Ltd
Other Null - G & S Engineering Services Pty Ltd
Other Null - Graeme R Dick, Milne D Jellie, Philip J Heaphy, John M Marshall
Individual Robinson, Lee Christchurch 8013

New Zealand
Other G & S Engineering Services Pty Ltd
Other Bigmate Engineering Services Pty Ltd
Individual Heaphy, Rosemary Jane Ohoka Rd 2
Kaiapoi 7692

New Zealand
Directors

Graeme Rainsford Dick - Director

Appointment date: 03 Dec 2003

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 12 Dec 2012


John Michael Marshall - Director (Inactive)

Appointment date: 22 Jan 2007

Termination date: 15 Nov 2012

Address: Rangiora, 7400 New Zealand

Address used since 10 Jun 2008


Mary Catherine Marshall - Director (Inactive)

Appointment date: 05 Oct 2011

Termination date: 15 Nov 2012

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 05 Oct 2011


Philip John Heaphy - Director (Inactive)

Appointment date: 22 Jan 2007

Termination date: 05 Jun 2009

Address: Ohoka Rd 2, Kaiapoi,

Address used since 22 Jan 2007


Oliver William Pitcaithly - Director (Inactive)

Appointment date: 27 Jul 2004

Termination date: 10 Jun 2008

Address: Clifton, Christchurch,

Address used since 27 Jul 2004


Milne David Barrymore Jellie - Director (Inactive)

Appointment date: 03 Dec 2003

Termination date: 04 Dec 2007

Address: Riccarton, Christchurch,

Address used since 03 Dec 2003


Graham Ross Smith - Director (Inactive)

Appointment date: 27 Jul 2004

Termination date: 14 Aug 2006

Address: Queensland, Australia 4740,

Address used since 27 Jul 2004


Robert James Smith - Director (Inactive)

Appointment date: 27 Jul 2004

Termination date: 14 Aug 2006

Address: Mackay, Queensland, Australia 4740,

Address used since 27 Jul 2004


Christiaan Andries Wessels - Director (Inactive)

Appointment date: 27 Jul 2004

Termination date: 14 Aug 2006

Address: Bucasia, Mackay, Queensland, Australia 4740,

Address used since 27 Jul 2004


John Michael Marshall - Director (Inactive)

Appointment date: 03 Dec 2003

Termination date: 27 Jul 2004

Address: Mandeville North, Rd Kaiapoi,

Address used since 03 Dec 2003


Philip John Heaphy - Director (Inactive)

Appointment date: 03 Dec 2003

Termination date: 27 Jul 2004

Address: Ohoka Rd 2, Kaiapoi,

Address used since 03 Dec 2003

Nearby companies

Doughboy Holdings Limited
164a Hardy Street

Nick Riley Electrical Limited
164a Hardy Street

Projects And Ventures Management Limited
164a Hardy Street

Harley Road Holdings Limited
164a Hardy Street

Kinglin Limited
164a Hardy Street

Southern Masonry Limited
164 Hardy Street