Datco Enterprises Limited was launched on 02 Jul 1993 and issued a business number of 9429038850905. The registered LTD company has been supervised by 3 directors: David Malfroy Todd - an active director whose contract started on 02 Jul 1993,
Tanya Todd - an active director whose contract started on 31 Jan 1994,
Andrew Noel Todd - an inactive director whose contract started on 02 Jul 1993 and was terminated on 31 Jan 1994.
According to BizDb's information (last updated on 20 Feb 2024), this company uses 1 address: 379I Gordons Road, Rd 1, Waiheke Island, 1971 (type: postal, office).
Up until 24 Jul 2019, Datco Enterprises Limited had been using Level 8, Pwc Tower, 188 Quay Street, Auckland as their registered address.
A total of 1000 shares are allotted to 1 group (3 shareholders in total). In the first group, 1000 shares are held by 3 entities, namely:
Gould, Charlotte Lucy (an individual) located at Grey Lynn, Auckland postcode 1021,
Todd, Tanya (an individual) located at Rd 1, Waiheke Island postcode 1971,
Todd, David Malfroy (an individual) located at Rd 1, Waiheke Island postcode 1971.
Principal place of activity
379i Gordons Road, Rd 1, Waiheke Island, 1971 New Zealand
Previous addresses
Address #1: Level 8, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 14 Jul 2014 to 24 Jul 2019
Address #2: Level 38, 23 Albert Street,, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 16 Jul 2013 to 14 Jul 2014
Address #3: C/-chapman Tripp, Level 17, 10 Customhouse Quay, Wellington New Zealand
Physical & registered address used from 24 Jun 2009 to 16 Jul 2013
Address #4: Pricewaterhouse Coopers, Level 8 Pricewaterhouse Coopers Tower, 188 Quay Street, Auckland
Registered & physical address used from 10 Jun 2002 to 24 Jun 2009
Address #5: Pricewaterhousecoopers, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Registered address used from 22 May 2000 to 10 Jun 2002
Address #6: Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Registered address used from 31 Jul 1998 to 22 May 2000
Address #7: Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Physical address used from 31 Jul 1998 to 31 Jul 1998
Address #8: Pricewaterhousecoopers, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Physical address used from 31 Jul 1998 to 31 Jul 1998
Address #9: 3 Chatfield Place, Remuera
Registered address used from 11 Apr 1994 to 31 Jul 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Gould, Charlotte Lucy |
Grey Lynn Auckland 1021 New Zealand |
05 Jul 2016 - |
Individual | Todd, Tanya |
Rd 1 Waiheke Island 1971 New Zealand |
02 Jul 1993 - |
Individual | Todd, David Malfroy |
Rd 1 Waiheke Island 1971 New Zealand |
02 Jul 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macavoy, Timothy |
Remuera Auckland, Joint-2 |
29 Mar 2004 - 29 Mar 2004 |
Individual | Tood, David Malfroy |
Remuera Auckland, Joint-2 |
29 Mar 2004 - 27 Jun 2010 |
Individual | Macavoy, Timothy John |
Remuera Auckland 5, Joint-1 New Zealand |
02 Jul 1993 - 05 Jul 2016 |
Individual | Todd, Tanya |
Remuera Auckland, Joint-2 |
29 Mar 2004 - 27 Jun 2010 |
David Malfroy Todd - Director
Appointment date: 02 Jul 1993
Address: Rd 1, Waiheke Island, 1971 New Zealand
Address used since 09 Jul 2019
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 08 Apr 2013
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 25 Jul 2017
Tanya Todd - Director
Appointment date: 31 Jan 1994
Address: Rd 1, Waiheke Island, 1971 New Zealand
Address used since 09 Jul 2019
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 08 Apr 2013
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 25 Jul 2017
Andrew Noel Todd - Director (Inactive)
Appointment date: 02 Jul 1993
Termination date: 31 Jan 1994
Address: Ponsonby,
Address used since 02 Jul 1993
Albany Investments Limited
Level 29
Athena Trustee Limited
188 Quay Street
Tp Dominion (april 2015) Limited
Level 29
Sommerville Trustee Services Limited
188 Quay Street
Prentice Trustee Limited
Level 20
Axiom Projects 2012 Limited
Level 20