Shortcuts

Datco Enterprises Limited

Type: NZ Limited Company (Ltd)
9429038850905
NZBN
587413
Company Number
Registered
Company Status
Current address
379i Gordons Road
Rd 1
Waiheke Island 1971
New Zealand
Physical & registered & service address used since 24 Jul 2019
379i Gordons Road
Rd 1
Waiheke Island 1971
New Zealand
Postal & office & delivery address used since 12 Jul 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Gould, Charlotte Lucy Grey Lynn
Auckland
1021
New Zealand
Individual Todd, Tanya Rd 1
Waiheke Island
1971
New Zealand
Individual Todd, David Malfroy Rd 1
Waiheke Island
1971
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macavoy, Timothy Remuera
Auckland, Joint-2
Individual Tood, David Malfroy Remuera
Auckland, Joint-2
Individual Macavoy, Timothy John Remuera
Auckland 5, Joint-1

New Zealand
Individual Todd, Tanya Remuera
Auckland, Joint-2
Directors

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