Datahq Limited, a registered company, was incorporated on 23 Dec 2009. 9429031716307 is the New Zealand Business Number it was issued. "Systems analysis service" (business classification M700060) is how the company was categorised. This company has been run by 5 directors: James Dene Sigley - an active director whose contract started on 23 Dec 2009,
Edith Davis - an active director whose contract started on 01 Apr 2022,
Edith Davis-Sigley - an active director whose contract started on 01 Apr 2022,
Edith Tatarina Davis - an inactive director whose contract started on 07 Nov 2012 and was terminated on 29 Mar 2013,
Ashlee Marie Horscroft - an inactive director whose contract started on 23 Dec 2009 and was terminated on 30 Apr 2012.
Last updated on 28 Mar 2024, BizDb's database contains detailed information about 3 addresses the company uses, specifically: Level 3,4 Vinery Lane, Whangarei, Whangarei, 0110 (registered address),
Level 3,4 Vinery Lane, Whangarei, Whangarei, 0110 (physical address),
Level 3,4 Vinery Lane, Whangarei, Whangarei, 0110 (service address),
Level 3,4 Vinery Lane, Whangarei, Whangarei, 0110 (other address) among others.
Datahq Limited had been using 19 Callis Avenue, Opaheke, Papakura as their registered address until 29 Jun 2020.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
19 Callis Avenue, Opaheke, Papakura, 2113 New Zealand
Previous addresses
Address #1: 19 Callis Avenue, Opaheke, Papakura, 2113 New Zealand
Registered & physical address used from 15 Jun 2017 to 29 Jun 2020
Address #2: 25 Hywell Place, Manurewa, Auckland, 2102 New Zealand
Physical & registered address used from 14 Dec 2012 to 15 Jun 2017
Address #3: 31 Leaver Place, Weymouth, Auckland, 2103 New Zealand
Registered & physical address used from 08 May 2012 to 14 Dec 2012
Address #4: 23b View Road, Glenfield, North Shore City, 0627 New Zealand
Physical & registered address used from 18 Apr 2011 to 08 May 2012
Address #5: 21 Homewood Place, Chatswood, North Shore, Auckland New Zealand
Registered & physical address used from 23 Dec 2009 to 18 Apr 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Davis-sigley, Edith Tatarina |
Kamo Whangarei 0112 New Zealand |
13 Oct 2022 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Sigley, James Dene |
Whangarei Whangarei 0110 New Zealand |
23 Dec 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davis, Edith Tatarina |
Manurewa Auckland 2102 New Zealand |
12 Nov 2012 - 29 Mar 2013 |
Individual | Davis, Edith Tatarina |
Opaheke Papakura 2113 New Zealand |
08 Apr 2013 - 19 Jun 2020 |
Individual | Horscroft, Ashlee Marie |
Glenfield North Shore City 0627 New Zealand |
23 Dec 2009 - 30 Apr 2012 |
James Dene Sigley - Director
Appointment date: 23 Dec 2009
Address: Whangarei, Whangarei, 0110 New Zealand
Address used since 19 Jun 2020
Address: Opaheke, Papakura, 2113 New Zealand
Address used since 07 Jun 2017
Edith Davis - Director
Appointment date: 01 Apr 2022
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 01 Apr 2022
Edith Davis-sigley - Director
Appointment date: 01 Apr 2022
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 01 Apr 2022
Edith Tatarina Davis - Director (Inactive)
Appointment date: 07 Nov 2012
Termination date: 29 Mar 2013
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 03 Dec 2012
Ashlee Marie Horscroft - Director (Inactive)
Appointment date: 23 Dec 2009
Termination date: 30 Apr 2012
Address: Glenfield, North Shore City, 0627 New Zealand
Address used since 01 Apr 2011
Advent Christian Conference Of Nz Incorporated
27 Fairview Avenue
Bubby Holdings Limited
4 Arthur Place
Munkei Enterprises Limited
4 Arthur Place
Module Marketing And Brand Management Limited
2 James Place
Paddy O'shannessey Limited
12 Butterworth Ave
Frontline Pools Limited
22 Fairview Ave
Config It And Security Solutions Limited
199 Keri Vista Rise
Creative Business Specialists Limited
28 Ewhurst Place
Moore It Limited
76 St Annes Crescent
Nz Tech-experts Limited
1 Ronald Place
St Group Nz Limited
177 Porchester Road
Tech Consilium Limited
26 Gibbons Road