Shortcuts

Datacom Systems Limited

Type: NZ Limited Company (Ltd)
9429039307163
NZBN
439153
Company Number
Registered
Company Status
Current address
Level 4, South Tower
68-86 Jervois Quay
Wellington 6011
New Zealand
Registered & physical & service address used since 15 Feb 2022
Level 12, 55 Featherston Street
Wellington 6011
New Zealand
Registered & service address used since 26 Sep 2023

Datacom Systems Limited, a registered company, was incorporated on 17 Jul 1989. 9429039307163 is the NZ business number it was issued. The company has been run by 21 directors: Gregory Lance Davidson - an active director whose contract started on 25 Jun 2008,
Justin Gray - an active director whose contract started on 01 Feb 2021,
Simon John Hoole - an active director whose contract started on 01 Jul 2023,
Rachel Jane Walsh - an inactive director whose contract started on 01 Sep 2018 and was terminated on 30 Jun 2023,
Jonathan David Usher - an inactive director whose contract started on 01 Apr 2018 and was terminated on 30 Jun 2021.
Updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: Level 12, 55 Featherston Street, Wellington, 6011 (type: registered, service).
Datacom Systems Limited had been using Level 10,South Tower, 68-86 Jervois Quay, Wellington as their physical address up to 15 Feb 2022.
Previous names for this company, as we managed to find at BizDb, included: from 28 Aug 1992 to 01 Apr 2018 they were called Datacom Systems (Wellington) Limited, from 17 Jul 1989 to 28 Aug 1992 they were called Datacom Information Networks Limited.
A single entity controls all company shares (exactly 100000 shares) - Datacom New Zealand Limited - located at 6011, Wellington.

Addresses

Previous addresses

Address #1: Level 10,south Tower, 68-86 Jervois Quay, Wellington, 6011 New Zealand

Physical & registered address used from 30 Mar 2012 to 15 Feb 2022

Address #2: 68-86 Jervois Quay, Wellington New Zealand

Physical address used from 14 Mar 2007 to 30 Mar 2012

Address #3: Level 9,south Tower, 68-86 Jervois Quay, Wellington New Zealand

Registered address used from 28 May 2003 to 30 Mar 2012

Address #4: 2-27 Waterloo Quay, Wellington

Registered address used from 20 Mar 1998 to 28 May 2003

Address #5: Level 5, 7-27 Waterloo Quay, Wellington

Physical address used from 14 Apr 1997 to 14 Mar 2007

Address #6: 84 Abel Smith Street, Wellington

Registered address used from 10 Jan 1997 to 20 Mar 1998

Address #7: 1 Nevis Street, Petone

Registered address used from 01 Jul 1995 to 10 Jan 1997

Address #8: 84 Abel Smith Street, Wellington

Registered address used from 19 Apr 1995 to 01 Jul 1995

Contact info
64 4 4601500
19 Jan 2023
Datacom.co.nz
11 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Datacom New Zealand Limited
Shareholder NZBN: 9429032698626
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Datacom Group Limited
Shareholder NZBN: 9429031887861
Company Number: 132513
Individual Holdsworth, John William Khandallah
Wellington
Entity Datacom Group Limited
Shareholder NZBN: 9429031887861
Company Number: 132513

Ultimate Holding Company

21 Jul 1991
Effective Date
Evander Management Limited
Name
Ltd
Type
380882
Ultimate Holding Company Number
NZ
Country of origin
1 Queens Wharf
Wellington Central
Wellington 6011
New Zealand
Address
Directors

Gregory Lance Davidson - Director

Appointment date: 25 Jun 2008

Address: Whitford, Auckland, 2571 New Zealand

Address used since 03 Aug 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Feb 2022

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 21 Nov 2017

Address: Campbells Bay, North Shore City, 0630 New Zealand

Address used since 28 Jul 2010

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 28 Apr 2017


Justin Gray - Director

Appointment date: 01 Feb 2021

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 01 Feb 2021


Simon John Hoole - Director

Appointment date: 01 Jul 2023

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 01 Jul 2023


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


Jonathan David Usher - Director (Inactive)

Appointment date: 01 Apr 2018

Termination date: 30 Jun 2021

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 03 Apr 2018


Mark Stephen Muru - Director (Inactive)

Appointment date: 08 Aug 2012

Termination date: 31 Mar 2021

Address: Wa, 6004 Australia

Address used since 13 Nov 2019

Address: Hutt Central, Lower Hutt, 5010 New Zealand

Address used since 25 Jun 2015


Vernon Michael Kay - Director (Inactive)

Appointment date: 01 Apr 2018

Termination date: 04 Dec 2020

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 03 Apr 2018


Michael John Askew - Director (Inactive)

Appointment date: 27 Mar 2007

Termination date: 01 Apr 2018

Address: Rd 2, Otaki, 5582 New Zealand

Address used since 08 Mar 2010


Amanda Katrina Goddard - Director (Inactive)

Appointment date: 14 Dec 2015

Termination date: 01 Apr 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


Selina Anne Omundsen - Director (Inactive)

Appointment date: 10 Feb 2015

Termination date: 12 Apr 2017

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 10 Feb 2015


Stephen Lloyd Matheson - Director (Inactive)

Appointment date: 20 Oct 2004

Termination date: 18 Dec 2015

Address: Epsom, Auckland, 1023 New Zealand

Address used since 20 Oct 2004


Alastair Lewis Turrell - Director (Inactive)

Appointment date: 15 Mar 2007

Termination date: 30 Nov 2015

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 08 Mar 2010


John Francis Gill - Director (Inactive)

Appointment date: 29 Jul 2011

Termination date: 24 Dec 2014

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 29 Jul 2011


Stewart Robert Thompson - Director (Inactive)

Appointment date: 20 Oct 2004

Termination date: 29 Jul 2011

Address: Glenfield, Auckland, 0629 New Zealand

Address used since 20 Oct 2004


Stephen Charles Williams - Director (Inactive)

Appointment date: 20 Oct 2004

Termination date: 31 Mar 2008

Address: Rd 4, Fencourt, Cambridge,

Address used since 17 Feb 2006


Frank Neville Stephenson - Director (Inactive)

Appointment date: 20 Oct 2004

Termination date: 10 May 2007

Address: Remuera, Auckland,

Address used since 20 Oct 2004


John William Holdsworth - Director (Inactive)

Appointment date: 12 Jun 1992

Termination date: 21 Oct 2004

Address: Khandallah, Wellington,

Address used since 12 Jun 1992


George Charles Tuffin - Director (Inactive)

Appointment date: 12 Jun 1992

Termination date: 31 Mar 1997

Address: Eastbourne, Lower Hutt,

Address used since 12 Jun 1992


Robert Leslie Gray - Director (Inactive)

Appointment date: 12 Jun 1992

Termination date: 03 May 1994

Address: Khandallah, Wellington,

Address used since 12 Jun 1992


Roger James Payne - Director (Inactive)

Appointment date: 22 Jun 1993

Termination date: 20 Oct 1993

Address: Remuera, Auckland,

Address used since 22 Jun 1993