Shortcuts

Datastore Systems (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429040233994
NZBN
161649
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Physical address used since 24 Oct 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 25 Oct 2023

Datastore Systems (N.z.) Limited, a registered company, was launched on 02 Jul 1964. 9429040233994 is the NZBN it was issued. The company has been supervised by 2 directors: Kevin Henry Atkinson - an active director whose contract started on 20 Aug 1990,
Brian Joseph Martin - an active director whose contract started on 20 Aug 1990.
Updated on 06 May 2024, our database contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (category: registered, service).
Datastore Systems (N.z.) Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address until 25 Oct 2023.
More names for the company, as we established at BizDb, included: from 23 Feb 1971 to 21 Feb 1989 they were called E.j. Maiden Limited, from 02 Jul 1964 to 23 Feb 1971 they were called Mahora Television and Radio Centre Limited.
A total of 2000 shares are issued to 2 shareholders (2 groups). The first group includes 1000 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1000 shares (50 per cent).

Addresses

Previous addresses

Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & service address used from 24 Oct 2019 to 25 Oct 2023

Address #2: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & physical address used from 04 Apr 2016 to 24 Oct 2019

Address #3: 200 Queen Street West, Hastings, 4122 New Zealand

Registered & physical address used from 23 Feb 2015 to 04 Apr 2016

Address #4: 154 Te Mata Peak Road, Havelock North, 4130 New Zealand

Registered & physical address used from 27 Sep 2011 to 23 Feb 2015

Address #5: 120 Karamu Road North, Hastings 4122 New Zealand

Registered & physical address used from 30 Jul 2009 to 27 Sep 2011

Address #6: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address #7: Esam Cushing & Co, Sharebrokers, 127 Queen Street East, Hastings

Physical address used from 17 Feb 1992 to 30 Jul 2009

Address #8: C/- Esam Cushing & Co, 127 Queen Street East, Hastings

Registered address used from 17 Feb 1992 to 30 Jul 2009

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: February

Annual return last filed: 22 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Atkinson, Kevin Henry Havelock North
Havelock North
4130
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Martin, Brian Joseph Havelock North
Directors

Kevin Henry Atkinson - Director

Appointment date: 20 Aug 1990

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 22 Feb 2024

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 23 Sep 2015


Brian Joseph Martin - Director

Appointment date: 20 Aug 1990

Address: Havelock North, 4130 New Zealand

Address used since 23 Sep 2015

Nearby companies

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq

Hbs Capital Limited
Unit 3, Business Hq

Doll House Properties Limited
Business H Q

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams