Datacom Holdings Limited, a registered company, was incorporated on 29 Jun 1999. 9429037564773 is the New Zealand Business Number it was issued. This company has been run by 9 directors: Simon John Holdsworth - an active director whose contract began on 23 May 2013,
Simon John Hoole - an active director whose contract began on 01 Jul 2023,
Philip Hugh Neutze - an active director whose contract began on 01 Apr 2024,
Rachel Jane Walsh - an inactive director whose contract began on 01 Sep 2018 and was terminated on 30 Jun 2023,
John William Holdsworth - an inactive director whose contract began on 22 Apr 2008 and was terminated on 17 Aug 2020.
Last updated on 10 Apr 2024, BizDb's data contains detailed information about 2 addresses the company registered, namely: Level 12, 55 Featherston Street, Wellington, 6011 (registered address),
Level 12, 55 Featherston Street, Wellington, 6011 (service address),
Level 4, South Tower, 68 Jervois Quay, Wellington, 6140 (physical address).
Datacom Holdings Limited had been using Level 4, South Tower, 68 Jervois Quay, Wellington as their registered address until 26 Sep 2023.
A single entity owns all company shares (exactly 100 shares) - Datacom Group Limited - located at 6011, Wellington.
Previous addresses
Address #1: Level 4, South Tower, 68 Jervois Quay, Wellington, 6140 New Zealand
Registered & service address used from 15 Feb 2022 to 26 Sep 2023
Address #2: Level 10, South Tower, 68 Jervois Quay, Wellington, 6140 New Zealand
Registered & physical address used from 21 Nov 2012 to 15 Feb 2022
Address #3: Level 9,south Tower, 68-86 Jervois Quay, Wellington New Zealand
Registered & physical address used from 28 May 2003 to 21 Nov 2012
Address #4: 7-27 Waterloo Quay, Wellington
Registered address used from 12 Apr 2000 to 28 May 2003
Address #5: 7-27 Waterloo Quay, Wellington
Physical address used from 01 Jul 1999 to 28 May 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Datacom Group Limited Shareholder NZBN: 9429031887861 |
Wellington 6011 New Zealand |
29 Jun 1999 - |
Ultimate Holding Company
Simon John Holdsworth - Director
Appointment date: 23 May 2013
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 23 May 2013
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
John William Holdsworth - Director (Inactive)
Appointment date: 22 Apr 2008
Termination date: 17 Aug 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 22 Apr 2008
Amanda Katrina Goddard - Director (Inactive)
Appointment date: 14 Dec 2015
Termination date: 01 Sep 2018
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 14 Dec 2015
Robin Arthur Keall - Director (Inactive)
Appointment date: 20 Oct 2004
Termination date: 05 Feb 2018
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 20 Oct 2004
Stephen Lloyd Matheson - Director (Inactive)
Appointment date: 22 Apr 2008
Termination date: 18 Dec 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 22 Apr 2008
John William Holdsworth - Director (Inactive)
Appointment date: 29 Jun 1999
Termination date: 21 Oct 2004
Address: Khandallah, Wellington,
Address used since 29 Jun 1999
Wellington Sailors Rest
Jervious Quay
Bathurst Coal Holdings Limited
Level 12
Murray King & Francis Small Consultancy Limited
5th Floor
Et Intellectual Property Limited
1 Willeston Street
O.j. Enterprises Limited
1 Willeston Street
The Food And Agribusiness Market Experience (fame) Trust
Level 5, Pencarron House