Datamatters Limited, a registered company, was started on 12 Feb 2002. 9429036655854 is the New Zealand Business Number it was issued. "GPS data recording and analysis service" (business classification J592135) is how the company has been categorised. The company has been managed by 2 directors: Shane Peter Davidson - an active director whose contract began on 12 Feb 2002,
Jane Elizabeth Liddle - an inactive director whose contract began on 12 Feb 2002 and was terminated on 01 Jan 2019.
Last updated on 18 May 2025, the BizDb database contains detailed information about 1 address: 22 Storr Close, Halswell, Hoon Hay, Christchurch, 8025 (types include: registered, physical).
Datamatters Limited had been using 41 Samuel Street, Hoon Hay, Christchurch as their registered address up until 13 Aug 2024.
Former names used by the company, as we identified at BizDb, included: from 12 Feb 2002 to 21 May 2005 they were called Custom Database Solutions Limited.
One entity controls all company shares (exactly 100 shares) - Davidson, Shane Peter - located at 8025, Timaru.
Principal place of activity
41 Samuel Street, Hoon Hay, Christchurch, 8025 New Zealand
Previous addresses
Address #1: 41 Samuel Street, Hoon Hay, Christchurch, 8025 New Zealand
Registered address used from 15 Oct 2020 to 13 Aug 2024
Address #2: Upstairs, 204 Hardy Street, Nelson, 7010 New Zealand
Physical & registered address used from 08 Aug 2019 to 15 Oct 2020
Address #3: Level 1, 146a Lichfield Street, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Oct 2015 to 08 Aug 2019
Address #4: 7 Kaikoura View, Mount Pleasant, Christchurch, 8081 New Zealand
Registered & physical address used from 09 Sep 2014 to 06 Oct 2015
Address #5: 7 Kaikoura View, Mt Pleasant, Christchurch 8081 New Zealand
Registered & physical address used from 11 Sep 2009 to 09 Sep 2014
Address #6: 7 Kaikoura View, Mt Pleasant, Christchurch 8008
Physical & registered address used from 12 Feb 2002 to 11 Sep 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Davidson, Shane Peter |
Timaru 7972 New Zealand |
12 Feb 2002 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Liddle, Jane Elizabeth |
Mt Pleasant Christchurch 8081 New Zealand |
12 Feb 2002 - 31 Jul 2019 |
Shane Peter Davidson - Director
Appointment date: 12 Feb 2002
Address: Timaru, 7972 New Zealand
Address used since 01 Oct 2020
Address: Upstairs, 204 Hardy Street, Nelson, 7010 New Zealand
Address used since 01 Apr 2019
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 28 Sep 2015
Jane Elizabeth Liddle - Director (Inactive)
Appointment date: 12 Feb 2002
Termination date: 01 Jan 2019
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 28 Sep 2015
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street
Fleetpin Limited
17 Terrace Road
Integrated Field Solutions Limited
7 Liverpool Street
Ironclad Gps Tracking Limited
Flat 3, 444 Hagley Avenue
Maprogress Limited
Level 1, 146a Lichfeld Street
Noticematch Limited
1 Craighead Street
Text Ferret Limited
18d Murray Place