Datacable Limited, a registered company, was started on 25 Jan 1974. 9429040521480 is the NZBN it was issued. "Computer cable installation (within buildings)" (business classification E323210) is how the company was classified. The company has been managed by 8 directors: Vaughan James Frost - an active director whose contract began on 14 Oct 2005,
Steven Pond - an inactive director whose contract began on 11 Aug 1997 and was terminated on 13 Apr 2018,
Scott Anderson Massie - an inactive director whose contract began on 03 Jan 1992 and was terminated on 18 Jun 2012,
Carol Walton - an inactive director whose contract began on 07 Oct 2004 and was terminated on 18 Jun 2012,
Paul Kenneth Hart - an inactive director whose contract began on 14 Mar 2001 and was terminated on 08 Apr 2005.
Last updated on 13 Mar 2024, BizDb's data contains detailed information about 1 address: 257 Old North Rd, Rd2 Kumeu, Auckland, 0892 (type: postal, delivery).
Datacable Limited had been using Unit D, 13 Ride Way, Albany, Auckland as their registered address up until 10 Oct 2018.
Other names for this company, as we identified at BizDb, included: from 13 Feb 1998 to 22 May 2001 they were called Network Enhancements Limited, from 19 Apr 1996 to 13 Feb 1998 they were called Datacable Supply and Installation Services Limited and from 14 Sep 1984 to 19 Apr 1996 they were called Datacable Supply and Installation Limited.
A single entity controls all company shares (exactly 250000 shares) - Frost, Vaughan James - located at 0892, Rd 2, Kumeu.
Principal place of activity
257 Old North Rd, Rd2 Kumeu, Auckland, 0892 New Zealand
Previous addresses
Address #1: Unit D, 13 Ride Way, Albany, Auckland, 0632 New Zealand
Registered address used from 10 Dec 2013 to 10 Oct 2018
Address #2: Unit D, 13 Ride Way, Albany, Auckland, 0632 New Zealand
Physical address used from 10 Dec 2013 to 07 Nov 2019
Address #3: C/- Lock & Partners Ltd, 1st Level, 171 Hobson Street, Auckland New Zealand
Physical address used from 08 Oct 2002 to 10 Dec 2013
Address #4: C/- Lock & Partners Ltd, 1st Level, 171 Hobson Street, Auckland New Zealand
Registered address used from 09 Nov 2001 to 10 Dec 2013
Address #5: 1st Floor, 133 Vincent Street, Auckland
Physical address used from 23 Oct 1997 to 08 Oct 2002
Address #6: 133 Vincent Street, Auckland
Registered address used from 20 Jun 1997 to 09 Nov 2001
Basic Financial info
Total number of Shares: 250000
Annual return filing month: October
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 250000 | |||
Director | Frost, Vaughan James |
Rd 2 Kumeu 0892 New Zealand |
24 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walton, Carol |
Coatesville Auckland New Zealand |
28 Sep 2005 - 22 Jan 2018 |
Entity | Lock Trustees Limited Shareholder NZBN: 9429037079512 Company Number: 1101521 |
Freemans Bay Auckland 1011 New Zealand |
28 Sep 2005 - 22 Jan 2018 |
Entity | Km Trustee Services Limited Shareholder NZBN: 9429036785896 Company Number: 1159524 |
Level 9, 41 Shortland Street Auckland 1010 New Zealand |
28 Sep 2005 - 22 Jan 2018 |
Other | Estate Of Neil William Walton | 07 Sep 2004 - 06 Oct 2004 | |
Individual | Pond, Steve |
Glenfield Auckland |
03 Dec 2007 - 03 Dec 2007 |
Individual | Massie, Scott Anderson |
22 Nelson Street Auckland New Zealand |
25 Jan 1974 - 27 Jun 2012 |
Individual | Walton, Carol |
Coatesville , Auckland New Zealand |
25 Jan 1974 - 22 Jan 2018 |
Individual | Pond, Steven |
Glenfield |
03 Dec 2007 - 10 May 2018 |
Other | Null - Estate Of Neil William Walton | 07 Sep 2004 - 06 Oct 2004 | |
Individual | Walton, Neil William |
1st Level 171 Hobson Street, Auckland |
25 Jan 1974 - 07 Sep 2004 |
Individual | Walton, Carol |
Coatesville , Auckland New Zealand |
25 Jan 1974 - 22 Jan 2018 |
Entity | Km Trustee Services Limited Shareholder NZBN: 9429036785896 Company Number: 1159524 |
Level 9, 41 Shortland Street Auckland 1010 New Zealand |
28 Sep 2005 - 22 Jan 2018 |
Individual | Walton, Neil Williams |
Rd 6 Blenheim |
25 Jan 1974 - 07 Sep 2004 |
Entity | Lock Trustees Limited Shareholder NZBN: 9429037079512 Company Number: 1101521 |
Freemans Bay Auckland 1011 New Zealand |
28 Sep 2005 - 22 Jan 2018 |
Individual | Pond, Steven |
Glenfield |
03 Dec 2007 - 10 May 2018 |
Individual | Pond, Steven |
Glenfield |
03 Dec 2007 - 10 May 2018 |
Vaughan James Frost - Director
Appointment date: 14 Oct 2005
Address: Rd 2, Kumeu, 0892 New Zealand
Address used since 01 Jul 2017
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 01 Sep 2015
Steven Pond - Director (Inactive)
Appointment date: 11 Aug 1997
Termination date: 13 Apr 2018
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 01 Jun 2015
Scott Anderson Massie - Director (Inactive)
Appointment date: 03 Jan 1992
Termination date: 18 Jun 2012
Address: 22 Nelson Street, Auckland,
Address used since 15 Jun 2005
Carol Walton - Director (Inactive)
Appointment date: 07 Oct 2004
Termination date: 18 Jun 2012
Address: Coatesville, Auckland,
Address used since 11 Oct 2007
Paul Kenneth Hart - Director (Inactive)
Appointment date: 14 Mar 2001
Termination date: 08 Apr 2005
Address: Glenfield,
Address used since 14 Mar 2001
Neil Williams Walton - Director (Inactive)
Appointment date: 13 Jan 1992
Termination date: 25 Aug 2004
Address: Rd 6, Blenheim,
Address used since 13 Jan 1992
Shane Williamson - Director (Inactive)
Appointment date: 11 Aug 1997
Termination date: 19 Sep 1998
Address: Pt Chevalier,
Address used since 11 Aug 1997
Roderic Charles Davies - Director (Inactive)
Appointment date: 30 Dec 1991
Termination date: 11 Aug 1997
Address: Cornwallis,
Address used since 30 Dec 1991
Redsons Limited
Flat 1, 13 Ride Way
Video Quip Hire Limited
13c Ride Way
Te Koria Limited
13a Ride Way
Jdk Maintenance Limited
13e Ride Way
Dynamic Raceparts Limited
4 C Ride Way
The Better Nz Trust
4a Ride Way
Exell Group Services Limited
Suite 3, 65 Paul Matthews Road
I Am Services Limited
Flat 3, 135 Manuka Road
In Focus Av Limited
28 Devonshire Road
Korade Limited
Building A, Unit 4, 39 Apollo Drive
Learnplus Childcare Limited
Flat 2, 105 Athena Drive
Snikwah Group Limited
8 Hotspur Place