Shortcuts

Data Capture Systems Limited

Type: NZ Limited Company (Ltd)
9429039640567
NZBN
334586
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
C/-taupo District Council
30 Tongariro Street
Taupo 3330
New Zealand
Registered & physical & service address used since 06 Apr 2022
C/-taupo District Council
30 Tongariro Street
Taupo 3330
New Zealand
Postal & office & delivery address used since 04 Jul 2022

Data Capture Systems Limited, a registered company, was launched on 28 Apr 1987. 9429039640567 is the NZBN it was issued. The company has been supervised by 16 directors: Sarah Jane Matthews - an active director whose contract began on 07 Feb 2023,
Andrew Mark Peckham - an inactive director whose contract began on 31 Aug 2021 and was terminated on 07 Feb 2023,
Alan John Menhennet - an inactive director whose contract began on 28 Nov 2006 and was terminated on 31 Aug 2021,
Clayton Trevor Arthur Stent - an inactive director whose contract began on 27 Jun 2003 and was terminated on 28 Nov 2006,
Alan Fredric Spencer Vane - an inactive director whose contract began on 27 Jun 2003 and was terminated on 12 Sep 2006.
Updated on 28 Apr 2024, the BizDb database contains detailed information about 1 address: C/-Taupo District Council, 30 Tongariro Street, Taupo, 3330 (category: postal, office).
Data Capture Systems Limited had been using C/-Taupo District Council, 46 Horomatangi Street, Taupo as their physical address until 06 Apr 2022.
Former names for the company, as we established at BizDb, included: from 28 Apr 1987 to 03 Apr 2003 they were called Taupo Information Centre Limited.
One entity controls all company shares (exactly 100 shares) - Taupo District Council - located at 3330, Taupo, Taupo.

Addresses

Principal place of activity

C/-taupo District Council, 30 Tongariro Street, Taupo, 3330 New Zealand


Previous addresses

Address #1: C/-taupo District Council, 46 Horomatangi Street, Taupo, 3330 New Zealand

Physical & registered address used from 04 Sep 2017 to 06 Apr 2022

Address #2: C/-taupo District Council, 72 Lake Terrace, Taupo, 3330 New Zealand

Registered address used from 10 Jun 2015 to 04 Sep 2017

Address #3: Taupo District Council, 72 Lake Terrace, Taupo New Zealand

Physical address used from 09 Apr 2008 to 04 Sep 2017

Address #4: C/-taupo District Council, 72 Lake Terrace, Taupo New Zealand

Registered address used from 09 Apr 2008 to 10 Jun 2015

Address #5: C/- Staples Rodway, Chartered Accountants, Cnr London & Victoria Streets, Hamilton

Registered address used from 14 Jul 2003 to 09 Apr 2008

Address #6: Staples Rodway, Cnr Victoria & London Streets, Wel Energy Building 5th Floor, Hamilton

Physical address used from 19 Jul 2000 to 09 Apr 2008

Address #7: Ernst & Young, Cnr Victoria & London Streets, Wel Energy Building 5th Floor, Hamilton

Physical address used from 19 Jul 2000 to 19 Jul 2000

Address #8: Ernst & Young, Cnr Victoria & London Streets, Wel Energy Building 4th Floor, Hamilton

Physical address used from 26 Jun 1998 to 19 Jul 2000

Address #9: Taupo Idistrict Council,, Cnr Lake Terrace & Rifle Range Road,, Taupo.

Registered address used from 26 Aug 1996 to 14 Jul 2003

Address #10: Taupo Information Council,, Cnr Lake Terrace & Rifle Range Road,, Taupo.

Registered address used from 22 Aug 1996 to 26 Aug 1996

Contact info
64 7 3760687
Phone
jpaenga@taupo.govt.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 17 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Taupo District Council Taupo
Taupo
3330
New Zealand

Ultimate Holding Company

29 Mar 2022
Effective Date
Taupo District Council
Name
Local Government Body
Type
NZ
Country of origin
46 Horomatangi Street
Taupo
Taupo 3330
New Zealand
Address
Directors

Sarah Jane Matthews - Director

Appointment date: 07 Feb 2023

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 07 Feb 2023


Andrew Mark Peckham - Director (Inactive)

Appointment date: 31 Aug 2021

Termination date: 07 Feb 2023

Address: Rd 1, Taupo, 3377 New Zealand

Address used since 31 Aug 2021


Alan John Menhennet - Director (Inactive)

Appointment date: 28 Nov 2006

Termination date: 31 Aug 2021

Address: Taupo, 3330 New Zealand

Address used since 02 Jun 2016


Clayton Trevor Arthur Stent - Director (Inactive)

Appointment date: 27 Jun 2003

Termination date: 28 Nov 2006

Address: Taupo,

Address used since 27 Jun 2003


Alan Fredric Spencer Vane - Director (Inactive)

Appointment date: 27 Jun 2003

Termination date: 12 Sep 2006

Address: Taupo,

Address used since 27 Jun 2003


Chrislal Triatha Frenando - Director (Inactive)

Appointment date: 27 Jun 2003

Termination date: 06 Sep 2006

Address: Hamilton,

Address used since 27 Jun 2003


Peter Mclean Martyn - Director (Inactive)

Appointment date: 10 Dec 2002

Termination date: 27 Jun 2003

Address: Taupo,

Address used since 10 Dec 2002


Simon Frederick Rowbotham - Director (Inactive)

Appointment date: 10 Dec 2002

Termination date: 27 Jun 2003

Address: Acacia Bay, Taupo,

Address used since 10 Dec 2002


Andrew George Dibble - Director (Inactive)

Appointment date: 01 Apr 1991

Termination date: 10 Dec 2002

Address: Taupo,

Address used since 01 Apr 1991


Rex Edward Hawkins - Director (Inactive)

Appointment date: 17 Dec 1992

Termination date: 10 Dec 2002

Address: Taupo,

Address used since 17 Dec 1992


Alan Christopher Jolly - Director (Inactive)

Appointment date: 25 Feb 1992

Termination date: 01 Aug 1995

Address: Taupo,

Address used since 25 Feb 1992


James Keith Mchardy - Director (Inactive)

Appointment date: 25 Feb 1992

Termination date: 01 Aug 1995

Address: Taupo,

Address used since 25 Feb 1992


Hupa James Maniapoto - Director (Inactive)

Appointment date: 17 Dec 1992

Termination date: 01 Aug 1995

Address: Taupo,

Address used since 17 Dec 1992


James Little - Director (Inactive)

Appointment date: 10 Nov 1993

Termination date: 01 Aug 1995

Address: Taupo,

Address used since 10 Nov 1993


Thomas Joseph Keehan - Director (Inactive)

Appointment date: 01 Apr 1991

Termination date: 17 Dec 1992

Address: Taupo,

Address used since 01 Apr 1991


Joan Eileen Williamson - Director (Inactive)

Appointment date: 01 Apr 1991

Termination date: 17 Dec 1992

Address: Taupo,

Address used since 01 Apr 1991

Nearby companies

Great Lake Centre Endowment Trust
C/o Taupo District Council

Central Tyres Limited
80 Lake Terrace

J Mcdermott Construction Limited
80 Lake Terrace

Rotorua Livestock Limited
80 Lake Terrace

Lake Trustees No.1 Limited
80 Lake Terrace

Solahart Taupo Limited
80 Lake Terrace