Shortcuts

Dataemp Limited

Type: NZ Limited Company (Ltd)
9429039761262
NZBN
297388
Company Number
Registered
Company Status
Current address
39 Streamfields Way
Bombay 2472
New Zealand
Postal & office & delivery address used since 03 Mar 2020
1 Wesley Street
Pukekohe
Pukekohe 2120
New Zealand
Physical & service address used since 28 Mar 2022
1 Wesley Street
Pukekohe
Pukekohe 2120
New Zealand
Registered address used since 01 Apr 2022

Dataemp Limited, a registered company, was launched on 16 Apr 1986. 9429039761262 is the NZ business identifier it was issued. This company has been supervised by 4 directors: David Richard Birchall - an active director whose contract started on 24 Apr 1989,
Katrina Diane Birchall - an active director whose contract started on 04 Apr 2007,
Judith Eleanor Birchall - an inactive director whose contract started on 16 Apr 1986 and was terminated on 25 Aug 2000,
Judith Eleanor Birchall - an inactive director whose contract started on 24 Apr 1989 and was terminated on 24 Apr 1989.
Updated on 17 Mar 2024, BizDb's database contains detailed information about 1 address: 1 Wesley Street, Pukekohe, Pukekohe, 2120 (category: postal, office).
Dataemp Limited had been using 39 Streamfields Way, Bombay as their registered address until 01 Apr 2022.
More names for the company, as we established at BizDb, included: from 23 Dec 1998 to 05 Dec 2001 they were named Concentric Investigations Limited, from 16 Apr 1986 to 23 Dec 1998 they were named Store Watch Limited.
A total of 3000 shares are issued to 2 shareholders (2 groups). The first group includes 1500 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1500 shares (50 per cent).

Addresses

Other active addresses

Address #4: 1 Wesley Street, Pukekohe, Pukekohe, 2120 New Zealand

Postal & office & delivery address used from 03 Mar 2023

Principal place of activity

39 Streamfields Way, Bombay, 2472 New Zealand


Previous addresses

Address #1: 39 Streamfields Way, Bombay, 2472 New Zealand

Registered address used from 18 May 2018 to 01 Apr 2022

Address #2: 39 Streamfields Way, Bombay, 2472 New Zealand

Physical address used from 18 May 2018 to 28 Mar 2022

Address #3: 251 Beaver Road, Rd 2, Pokeno, 2472 New Zealand

Registered & physical address used from 02 Apr 2015 to 18 May 2018

Address #4: 251a Beaver Road, Rd 2, Pokeno, 2472 New Zealand

Physical & registered address used from 21 Jan 2015 to 02 Apr 2015

Address #5: 51d Klipsch Road, Rd 4, Pukekohe, 2679 New Zealand

Registered & physical address used from 03 Dec 2014 to 21 Jan 2015

Address #6: 35 Allens Road, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 26 Jan 2012 to 03 Dec 2014

Address #7: 127 Main Highway, Ellerslie 1542, Auckland New Zealand

Physical & registered address used from 29 May 2009 to 26 Jan 2012

Address #8: Unit B1 253 Main Road, Albany Village, Auckland

Physical & registered address used from 01 Nov 2006 to 29 May 2009

Address #9: Cockcroft & Co, Level 8, Sil House, 44 Wellesley St West, Auckland

Registered address used from 08 Mar 1999 to 01 Nov 2006

Address #10: 53 Cavendish Drive, Manukau City

Physical address used from 08 Mar 1999 to 01 Nov 2006

Address #11: Cockcroft & Co, Level 8 Sil House, 44 Wellesley Street West, Auckland

Physical address used from 08 Mar 1999 to 08 Mar 1999

Address #12: 4th Flr Levien Building, Cnr Airedale & St Pauls St, Auckland 1

Registered address used from 31 Aug 1996 to 08 Mar 1999

Contact info
64 09 9100552
03 Mar 2020 Phone
davidb@employrite.com
03 Mar 2021 nzbn-reserved-invoice-email-address-purpose
davidb@employrite.com
03 Mar 2020 Email
Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1500
Individual Birchall, David Richard Pukekohe
2679
New Zealand
Shares Allocation #2 Number of Shares: 1500
Director Birchall, Katrina Diane Pukekohe
2679
New Zealand
Directors

David Richard Birchall - Director

Appointment date: 24 Apr 1989

Address: Pukekohe, 2679 New Zealand

Address used since 01 May 2022

Address: Rd 4, Ohinewai, 3784 New Zealand

Address used since 12 Dec 2014

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 03 Oct 2019


Katrina Diane Birchall - Director

Appointment date: 04 Apr 2007

Address: Pukekohe, 2679 New Zealand

Address used since 01 Apr 2022

Address: Rd 4, Ohinewai, 3784 New Zealand

Address used since 12 Dec 2014

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 03 Oct 2019


Judith Eleanor Birchall - Director (Inactive)

Appointment date: 16 Apr 1986

Termination date: 25 Aug 2000

Address: Flat Bush, Auckland,

Address used since 16 Apr 1986


Judith Eleanor Birchall - Director (Inactive)

Appointment date: 24 Apr 1989

Termination date: 24 Apr 1989

Address: Epsom, Auckland,

Address used since 24 Apr 1989

Nearby companies

Blundell Concrete Products Limited
39 Streamfields Way

Andrew Brown Builders Limited
39 Streamfields Way

Streamfield Investments Limited
39 Streamfields Way

Waikaretu Wall Limited
39 Streamfields Way

H2 Holdings Limited
39 Streamfields Way

Silver Fern Racing Limited
39 Streamfields Way