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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Datacom New Zealand Limited Shareholder NZBN: 9429032698626 |
Wellington 6011 New Zealand |
28 May 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Datacom Group Limited Shareholder NZBN: 9429031887861 Company Number: 132513 |
17 Jul 1989 - 21 Feb 2008 | |
Individual | Holdsworth, John William |
Khandallah Wellington |
17 Jul 1989 - 21 Feb 2008 |
Entity | Datacom Group Limited Shareholder NZBN: 9429031887861 Company Number: 132513 |
17 Jul 1989 - 21 Feb 2008 |
Ultimate Holding Company
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
Wellington Sailors Rest
Jervious Quay
Afs Intercultural Programmes New Zealand Incorporated
Level 8, Lg Centre
Bathurst Coal Holdings Limited
Level 12
Murray King & Francis Small Consultancy Limited
5th Floor
New Zealand Agricultural Aviation Association Limited
Level 5, Emc2 House
Aviation New Zealand Limited
Level 5, Emc2 House