Shortcuts

Datacom Csg Limited

Type: NZ Limited Company (Ltd)
9429030917996
NZBN
3593531
Company Number
Registered
Company Status
L664050
Industry classification code
Non-financial Asset Investment
Industry classification description
Current address
Level 4, South Tower
68 Jervois Quay
Wellington 6011
New Zealand
Registered & physical & service address used since 15 Feb 2022
Level 12, 55 Featherston Street
Wellington 6011
New Zealand
Registered & service address used since 26 Sep 2023

Datacom Csg Limited, a registered company, was incorporated on 13 Oct 2011. 9429030917996 is the NZ business identifier it was issued. "Non-financial asset investment" (business classification L664050) is how the company is classified. The company has been managed by 11 directors: Gregory Lance Davidson - an active director whose contract started on 13 Oct 2011,
Justin Gray - an active director whose contract started on 01 Feb 2021,
Simon John Hoole - an active director whose contract started on 01 Jul 2023,
Rachel Jane Walsh - an inactive director whose contract started on 01 Oct 2019 and was terminated on 30 Jun 2023,
Rushya Bhatt - an inactive director whose contract started on 02 Sep 2019 and was terminated on 15 Nov 2021.
Last updated on 04 Apr 2024, our data contains detailed information about 1 address: Level 12, 55 Featherston Street, Wellington, 6011 (type: registered, service).
Datacom Csg Limited had been using Level 10, South Tower, 68 Jervois Quay, Wellington as their physical address up until 15 Feb 2022.
A single entity controls all company shares (exactly 100000 shares) - Datacom Systems Limited - located at 6011, Wellington.

Addresses

Previous addresses

Address #1: Level 10, South Tower, 68 Jervois Quay, Wellington, 6011 New Zealand

Physical & registered address used from 01 Jun 2018 to 15 Feb 2022

Address #2: Level 10, South Tower, 68 Jervois Quay, Wellington, 6011 New Zealand

Registered & physical address used from 21 Nov 2012 to 01 Jun 2018

Address #3: Level 9, South Tower, 68-86 Jervois Quay, Wellington, 6011 New Zealand

Registered & physical address used from 13 Oct 2011 to 21 Nov 2012

Contact info
64 4 4601500
19 Jan 2023
www.datacom.co.nz
08 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Datacom Systems Limited
Shareholder NZBN: 9429039307163
Wellington
6011
New Zealand

Ultimate Holding Company

Evander Management Limited
Name
Ltd
Type
380882
Ultimate Holding Company Number
NZ
Country of origin
1 Queens Wharf
Wellington Central
Wellington 6011
New Zealand
Address
Directors

Gregory Lance Davidson - Director

Appointment date: 13 Oct 2011

Address: Whitford, Auckland, 2571 New Zealand

Address used since 03 Aug 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Feb 2022

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 28 Apr 2017

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 30 Nov 2017


Justin Gray - Director

Appointment date: 01 Feb 2021

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 01 Feb 2021


Simon John Hoole - Director

Appointment date: 01 Jul 2023

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 01 Jul 2023


Rachel Jane Walsh - Director (Inactive)

Appointment date: 01 Oct 2019

Termination date: 30 Jun 2023

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 01 Oct 2019


Rushya Bhatt - Director (Inactive)

Appointment date: 02 Sep 2019

Termination date: 15 Nov 2021

Address: Palmerston North, 4474 New Zealand

Address used since 02 Sep 2019


Jonathan David Usher - Director (Inactive)

Appointment date: 27 Feb 2018

Termination date: 30 Jun 2021

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 27 Feb 2018


Adrian Kenneth Sparrow - Director (Inactive)

Appointment date: 27 Feb 2018

Termination date: 02 Sep 2019

Address: Ebdentown, Upper Hutt, 5018 New Zealand

Address used since 27 Feb 2018


Amanda Katrina Goddard - Director (Inactive)

Appointment date: 15 Dec 2015

Termination date: 01 Mar 2018

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 15 Dec 2015


Robin Arthur Keall - Director (Inactive)

Appointment date: 13 Oct 2011

Termination date: 05 Feb 2018

Address: Avalon, Lower Hutt, 5011 New Zealand

Address used since 13 Oct 2011


Selina Anne Omundsen - Director (Inactive)

Appointment date: 10 Feb 2015

Termination date: 12 Apr 2017

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 10 Feb 2015


John Francis Gill - Director (Inactive)

Appointment date: 13 Oct 2011

Termination date: 24 Dec 2014

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 13 Oct 2011

Similar companies