Databridge Limited was registered on 08 Mar 1984 and issued an NZ business number of 9429039976512. The registered LTD company has been run by 2 directors: Graham Douglas Freeth - an active director whose contract started on 01 Jun 1990,
Stephen William Freeth - an active director whose contract started on 01 Jun 1990.
As stated in the BizDb database (last updated on 31 Mar 2024), the company registered 7 addresess: 9 Shirley Road, Mairehau, Christchurch, 8013 (records address),
29B Rata Street, Riccarton, Christchurch, 8041 (physical address),
29B Rata Street, Riccarton, Christchurch, 8041 (service address),
29B Rata Street, Riccarton, Christchurch, 8041 (registered address) among others.
Up until 01 Feb 2022, Databridge Limited had been using Unit E, Building 1, 375 Main South Road, Hornby, Christchurch as their registered address.
BizDb identified previous aliases used by the company: from 08 Mar 1984 to 11 May 2007 they were named Computing Technology Limited.
A total of 24000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 12000 shares are held by 1 entity, namely:
Freeth, Graham Douglas (an individual) located at Enner Glynn, Nelson postcode 7011.
Another group consists of 1 shareholder, holds 50% shares (exactly 12000 shares) and includes
Freeth, Stephen William - located at Riccarton, Christchurch. Databridge Limited was classified as "Computer consultancy service" (ANZSIC M700010).
Other active addresses
Address #4: 29b Rata Street, Riccarton, Christchurch, 8041 New Zealand
Other (Address for Records) & records address (Address for Records) used from 24 Jan 2022
Address #5: 29b Rata Street, Riccarton, Christchurch, 8041 New Zealand
Registered address used from 01 Feb 2022
Address #6: 29b Rata Street, Riccarton, Christchurch, 8041 New Zealand
Physical & service address used from 11 Jul 2022
Address #7: 9 Shirley Road, Mairehau, Christchurch, 8013 New Zealand
Records address used from 16 Jun 2023
Principal place of activity
Unit E, Building 1, 375 Main South Road, Hornby, Christchurch, 8042 New Zealand
Previous addresses
Address #1: Unit E, Building 1, 375 Main South Road, Hornby, Christchurch, 8042 New Zealand
Registered address used from 29 Jun 2015 to 01 Feb 2022
Address #2: Unit E, Building 1, 375 Main South Road, Hornby, Christchurch, 8042 New Zealand
Physical address used from 29 Jun 2015 to 11 Jul 2022
Address #3: Unit D, Building 1, 375 Main South Road, Hornby, Christchurch New Zealand
Registered & physical address used from 22 Jun 2009 to 29 Jun 2015
Address #4: Clock Tower, Level 3, 1 Brynley Street, Hornby, Christchurch
Registered & physical address used from 09 Jun 2008 to 22 Jun 2009
Address #5: Unit 7, 75 Peterborough Street, Christchurch
Physical address used from 26 Aug 1999 to 26 Aug 1999
Address #6: John Brooks Building, Side Entrance, 214 Waltham Road, Christchurch
Physical address used from 26 Aug 1999 to 09 Jun 2008
Address #7: Unit 7, 75 Peterborough Street, Christchurch
Registered address used from 26 Aug 1999 to 09 Jun 2008
Basic Financial info
Total number of Shares: 24000
Annual return filing month: June
Annual return last filed: 16 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12000 | |||
Individual | Freeth, Graham Douglas |
Enner Glynn Nelson 7011 New Zealand |
08 Mar 1984 - |
Shares Allocation #2 Number of Shares: 12000 | |||
Individual | Freeth, Stephen William |
Riccarton Christchurch 8041 New Zealand |
08 Mar 1984 - |
Graham Douglas Freeth - Director
Appointment date: 01 Jun 1990
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 30 Apr 2018
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 01 Feb 2016
Stephen William Freeth - Director
Appointment date: 01 Jun 1990
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 28 Jun 2016
Lester Motels Limited
Unit F, Level 3 Clock Tower Building 1
Braided Rivers Fishing Guides Limited
Level 3, Clock Tower Centre
Toomeys Limited
375 Main South Road
Clausens Canvas And Pvc (2011) Limited
Unit F, Level 3, Clock Tower Building 1
Niagara Cafe Investments Limited
Unit F, Level 3, Clock Tower Building 1
Maka Lelei Brick,block And Stone Laying Limited
Level 3, Clock Tower Building
Anifox Limited
Flat 1, 7 Neill Street
Cygnet Technologies Limited
19 Trevor Street
It Guys Limited
17 De Lange St
Manage It Digital Limited
Unit 2, 58-64 Carmen Road
Rtfm Consulting Limited
47 Waterloo Road
Z&z Services Limited
7 Gibson Drive