Shortcuts

Data Collection Limited

Type: NZ Limited Company (Ltd)
9429037148119
NZBN
1066105
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C242920
Industry classification code
Electronic Equipment Mfg Nec
Industry classification description
Current address
8c Bentinck Street
New Lynn
Auckland 0600 0600
New Zealand
Registered & physical & service address used since 13 Jun 2013
28 Whakarewa Street
Motueka
Motueka 7120
New Zealand
Other address (Address for Records) used since 10 May 2016
8c Bentinck Street
New Lynn
Auckland 0600 0600
New Zealand
Delivery & office address used since 13 May 2019

Data Collection Limited was launched on 04 Sep 2000 and issued an NZ business identifier of 9429037148119. This registered LTD company has been managed by 7 directors: Sharmila D. - an active director whose contract started on 16 Oct 2023,
Mark G. - an active director whose contract started on 16 Oct 2023,
Cornelius Bryan O'connor - an active director whose contract started on 19 Oct 2023,
Rajagopal Mallela - an inactive director whose contract started on 02 Sep 2003 and was terminated on 20 Oct 2023,
Paul Hunter - an inactive director whose contract started on 06 Aug 2003 and was terminated on 16 Oct 2023.
As stated in BizDb's data (updated on 04 Apr 2024), the company registered 1 address: Level 7, 36 Brandon Street, Wellington Central, Wellington, 6011 (types include: registered, service).
Until 13 Jun 2013, Data Collection Limited had been using 8B Bentinck Street, New Lynn, Auckland as their physical address.
BizDb found previous aliases used by the company: from 04 Sep 2000 to 27 Mar 2001 they were named Htc Consultants Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Moog Inc (an other) located at Elma, New York postcode 14059. Data Collection Limited is classified as "Electronic equipment mfg nec" (ANZSIC C242920).

Addresses

Other active addresses

Address #4: 8c Bentinck Street, New Lynn, Auckland, 0600 New Zealand

Other (Address for Records) & records address (Address for Records) used from 03 May 2022

Address #5: 8c Bentinck Street, New Lynn, Auckland, 0600 New Zealand

Records address used from 17 Aug 2023

Address #6: Level 7, 36 Brandon Street, Wellington Central, Wellington, 6011 New Zealand

Registered & service address used from 30 Nov 2023

Principal place of activity

8c Bentinck Street, New Lynn, Auckland 0600, 0600 New Zealand


Previous addresses

Address #1: 8b Bentinck Street, New Lynn, Auckland, 0600 New Zealand

Physical address used from 23 May 2013 to 13 Jun 2013

Address #2: 8b Bentinck Street, New Lynn, Auckland 0600, 0600 New Zealand

Registered address used from 23 May 2013 to 13 Jun 2013

Address #3: 10 B Bentinck Street, New Lynn, Auckland 0600 New Zealand

Physical & registered address used from 01 May 2007 to 23 May 2013

Address #4: 31 Te Wiata Place, Avondale, Auckland

Physical & registered address used from 14 May 2004 to 01 May 2007

Address #5: 80 Royal View Road, Te Atatu South, Auckland

Physical & registered address used from 13 Aug 2003 to 14 May 2004

Address #6: 78 Poole Street, Motueka

Registered & physical address used from 04 Sep 2000 to 13 Aug 2003

Contact info
64 07 8430077
08 May 2020 Road Survey
64 09 8277703
08 May 2020 Manufacturing
sms@romdas.com
Email
www.dcl.co.nz
08 May 2020 Website
romdas.com
13 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Financial report filing month: March

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Moog Inc Elma, New York
14059
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mallela, Rajagobal Mangere Bridge
Auckland
2022
New Zealand
Individual Hunter, Paul Coromandel
Coromandel
3506
New Zealand
Individual Pedersen, Lis Motueka
Individual Bennett, Christopher Ross Motueka
Individual James, Jerry Cambridge, Ontario
Canada N3c 3k3
Individual Pederson, Lis Motueka
Directors

Sharmila D. - Director

Appointment date: 16 Oct 2023


Mark G. - Director

Appointment date: 16 Oct 2023


Cornelius Bryan O'connor - Director

Appointment date: 19 Oct 2023

ASIC Name: Moog Australia Proprietary Limited

Address: Melbourne, Victoria, 3194 Australia

Address used since 19 Oct 2023


Rajagopal Mallela - Director (Inactive)

Appointment date: 02 Sep 2003

Termination date: 20 Oct 2023

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 25 May 2012

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 08 May 2020


Paul Hunter - Director (Inactive)

Appointment date: 06 Aug 2003

Termination date: 16 Oct 2023

Address: New Lynn, Auckland, 0600 New Zealand

Address used since 01 Feb 2016

Address: Coromandel, Coromandel, 3506 New Zealand

Address used since 08 May 2020


Jerry James - Director (Inactive)

Appointment date: 02 Sep 2003

Termination date: 01 Apr 2005

Address: Cambridge, Ontario, Canada N3c 3k3,

Address used since 02 Sep 2003


Christopher Ross Bennett - Director (Inactive)

Appointment date: 04 Sep 2000

Termination date: 06 Aug 2003

Address: Motueka,

Address used since 04 Sep 2000

Nearby companies

Welding Specialties Limited
10 Bentinck St

Proarc (nz) Limited
10 Bentinck Street

Ute Xccessories Limited
41 Veronica Street

Stag Spares & Services Limited
35b-37 Veronica Street

Emission Testing Nz 2006 Limited
4 Crum Avenue

Digital Signage Nz Limited
16 Bentinck Street

Similar companies

Amps Electronic Limited
18/12 Ambrico Place

Electrical Products & Innovative Construction Components Limited
Level 2, 703 Rosebank Road

Hybrid Industries Limited
Whittle And Associates

Kiwitechnics Limited
16 Jersey Avenue

Pure Pcb Limited
1 Peter Buck Road

Reliable Electronics Limited
1860 Great North Road, Avondale