Data Management Solutions Limited was registered on 25 Aug 2004 and issued an NZ business identifier of 9429035226536. The registered LTD company has been supervised by 2 directors: Stephen Harry Schapel - an active director whose contract started on 25 Aug 2004,
Susan Licayan Schapel - an active director whose contract started on 25 Aug 2004.
As stated in BizDb's data (last updated on 18 Feb 2024), the company registered 1 address: 44 Sheldon Street, Woolston, Christchurch, 8023 (category: office, postal).
Until 12 Aug 2019, Data Management Solutions Limited had been using 165 Gilberthorpes Road, Hei Hei, Christchurch as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Schapel, Stephen Harry (an individual) located at Woolston, Christchurch postcode 8023.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Schapel, Susan Licayan - located at Woolston, Christchurch. Data Management Solutions Limited was classified as "Software development service nec" (business classification M700050).
Principal place of activity
44 Sheldon Street, Woolston, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 165 Gilberthorpes Road, Hei Hei, Christchurch, 8042 New Zealand
Registered & physical address used from 12 Feb 2019 to 12 Aug 2019
Address #2: 22 Miro Street, Trentham, Upper Hutt, 5018 New Zealand
Registered & physical address used from 29 Aug 2016 to 12 Feb 2019
Address #3: 98 Waddington Drive, Naenae, Lower Hutt, 5011 New Zealand
Physical & registered address used from 01 Mar 2013 to 29 Aug 2016
Address #4: 98 Waddington Drive, Naenae 5040, Lower Hutt New Zealand
Physical & registered address used from 16 Feb 2007 to 01 Mar 2013
Address #5: 98 Waddington Drive, Naenae 6009, Lower Hutt
Registered & physical address used from 12 May 2006 to 16 Feb 2007
Address #6: 7 Glenbrook Grove, Naenae 6009, Lower Hutt
Registered & physical address used from 25 Aug 2004 to 12 May 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Schapel, Stephen Harry |
Woolston Christchurch 8023 New Zealand |
25 Aug 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Schapel, Susan Licayan |
Woolston Christchurch 8023 New Zealand |
25 Aug 2004 - |
Stephen Harry Schapel - Director
Appointment date: 25 Aug 2004
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 03 Aug 2019
Address: Hei Hei, Christchurch, 8042 New Zealand
Address used since 02 Feb 2019
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 21 Aug 2016
Susan Licayan Schapel - Director
Appointment date: 25 Aug 2004
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 03 Aug 2019
Address: Hei Hei, Christchurch, 8042 New Zealand
Address used since 02 Feb 2019
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 21 Aug 2016
Quark Electronics Limited
10 Miro Street
Titiro Whakamua - Looking Forward Incorporated
34 Miro Street
Letterbox World Nz (2010) Limited
8a Miro Street
Glovecraft Limited
8a Miro Street
Caprice Limited
8a Miro Street
Rogers Holdings (2002) Limited
6 Miro Street
Arisang Limited
24 Palmer Crescent
Fluence Technologies Limited
3 Glasgow Street
Imagine.net Limited
154 Main Street
Jigsaw Technology Limited
104 Martin Street
Reis Limited
16 James Nairn Grove
Save Man Limited
13 Massey Street