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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Individual | Birchall, David Richard |
Pukekohe 2679 New Zealand |
16 Apr 1986 - |
Shares Allocation #2 Number of Shares: 1500 | |||
Director | Birchall, Katrina Diane |
Pukekohe 2679 New Zealand |
07 May 2012 - |
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
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