Shortcuts

Datum Holdings Limited

Type: NZ Limited Company (Ltd)
9429036820498
NZBN
1153188
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
29 Takutai Avenue
Bucklands Beach
Auckland 2012
New Zealand
Registered & physical & service address used since 31 Mar 2022
29 Takutai Avenue
Bucklands Beach
Auckland 2012
New Zealand
Postal & office & delivery address used since 30 Aug 2022

Datum Holdings Limited, a registered company, was registered on 20 Aug 2001. 9429036820498 is the NZBN it was issued. "Investment - commercial property" (business classification L671230) is how the company is classified. The company has been run by 4 directors: Michael John Neale - an active director whose contract began on 20 Aug 2001,
Kerry Donald Neale - an active director whose contract began on 20 Aug 2001,
Keith Michael Jarman - an active director whose contract began on 16 Aug 2023,
Jennifer Elaine Kennedy - an inactive director whose contract began on 20 Aug 2001 and was terminated on 16 Aug 2023.
Last updated on 22 Mar 2024, our data contains detailed information about 1 address: 29 Takutai Avenue, Bucklands Beach, Auckland, 2012 (type: postal, office).
Datum Holdings Limited had been using 17 Pigeon Mountain Road, Half Moon Bay, Auckland as their registered address up to 31 Mar 2022.
A total of 10000 shares are issued to 8 shareholders (4 groups). The first group consists of 1500 shares (15 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 5000 shares (50 per cent). Lastly there is the third share allotment (1750 shares 17.5 per cent) made up of 3 entities.

Addresses

Principal place of activity

29 Takutai Avenue, Bucklands Beach, Auckland, 2012 New Zealand


Previous addresses

Address #1: 17 Pigeon Mountain Road, Half Moon Bay, Auckland, 2012 New Zealand

Registered & physical address used from 21 Aug 2012 to 31 Mar 2022

Address #2: Campbell Tyson, 17 Hall St, Pukekohe New Zealand

Physical & registered address used from 20 Aug 2001 to 21 Aug 2012

Contact info
64 21 973653
06 Aug 2018 Phone
kerryneale52@gmail.com
02 Aug 2019 nzbn-reserved-invoice-email-address-purpose
kerryneale52@gmail.com
06 Aug 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1500
Individual Jarman, Keith Rd 4
Pukekohe
2679
New Zealand
Shares Allocation #2 Number of Shares: 5000
Entity (NZ Limited Company) Mount Holdings Limited
Shareholder NZBN: 9429040592381
Bucklands Beach
Auckland
2012
New Zealand
Shares Allocation #3 Number of Shares: 1750
Individual Neale, Kerry Donald Bucklands Beach
Auckland
2012
New Zealand
Individual Morar, Libby Rose Cockle Bay
Auckland
2014
New Zealand
Individual Neale, Gavin Grant Cockle Bay
Auckland
2014
New Zealand
Shares Allocation #4 Number of Shares: 1750
Individual Neale, Gavin Grant Cockle Bay
Auckland
2014
New Zealand
Individual Morar, Libby Rose Cockle Bay
Auckland
2014
New Zealand
Individual Neale, Gillian Bucklands Beach
Auckland
2012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kennedy, Jennifer Elaine Rd 4
Pukekohe
2679
New Zealand
Individual Harris, Terrence John Pukekohe
Individual Harris, Terrence John Pukekohe
Individual Neale, Libby Rose Cockle Bay
Auckland
2014
New Zealand
Entity Franklin Trustee Services Limited
Shareholder NZBN: 9429039119612
Company Number: 503767
Individual Worsnop, David Pakuranga
Entity Franklin Trustee Services Limited
Shareholder NZBN: 9429039119612
Company Number: 503767
Individual Worsnop, David Pakuranga
Individual Neale, Libby Rose Cockle Bay
Auckland
2014
New Zealand
Other Franklin Trustee Services
Other Null - Franklin Trustee Services
Directors

Michael John Neale - Director

Appointment date: 20 Aug 2001

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 01 Aug 2013


Kerry Donald Neale - Director

Appointment date: 20 Aug 2001

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 23 Mar 2022

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 01 Aug 2013


Keith Michael Jarman - Director

Appointment date: 16 Aug 2023

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 16 Aug 2023


Jennifer Elaine Kennedy - Director (Inactive)

Appointment date: 20 Aug 2001

Termination date: 16 Aug 2023

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 01 Nov 2022

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 01 Aug 2013

Nearby companies

Half Moon Bay Marina Limited
The Auckland Maritime Foundation

Vip Publications Limited
4 Prince Regent Drive

Neptune Charters Limited
4 Prince Regent Drive

Carter Rental Properties Limited
4 Tuscan Road

Carter Construction Limited
4 Tuscan Place

Huakiwi Organics Nz Limited
5 Endymion Place

Similar companies

Freelance Canterbury Limited
30a Mark Edward Drive

Mount Holdings Limited
17 Pigeon Mountain Road

Pan Properties Investment Limited
8 Britannia Place

S & V Ranchhod Properties Limited
20 Pigeon Mountain Road

Shunli Limited
31b Britannia Place

Zoran Limited
29 Endymion Place