Dcs Dataworld Limited, a registered company, was incorporated on 28 Jul 2000. 9429037215644 is the NZ business number it was issued. "Manufacturing nec" (business classification C259907) is how the company has been classified. This company has been run by 2 directors: Michael John Mansfield - an active director whose contract started on 28 Jul 2000,
Jeffrey Bruce Mckay - an inactive director whose contract started on 28 Jul 2000 and was terminated on 11 Aug 2000.
Last updated on 17 Mar 2024, the BizDb data contains detailed information about 3 addresses the company uses, specifically: 91 Messines Road, Karori, Wellington, 6012 (physical address),
91 Messines Road, Karori, Wellington, 6012 (registered address),
91 Messines Road, Karori, Wellington, 6012 (service address),
P O Box 9795, Marion Square, Wellington, 6141 (postal address) among others.
Dcs Dataworld Limited had been using 33 Kingston Heights Road, Kingston, Wellington as their physical address up to 29 Apr 2020.
Previous aliases used by the company, as we found at BizDb, included: from 15 Nov 2001 to 28 Jan 2004 they were named Dcs Electronics Limited, from 28 Jul 2000 to 15 Nov 2001 they were named Dcs Dryad Electronics Limited.
One entity controls all company shares (exactly 1000 shares) - Mansfield, Michael John - located at 6012, Karori, Wellington.
Principal place of activity
5 Alpha Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 33 Kingston Heights Road, Kingston, Wellington, 6021 New Zealand
Physical & registered address used from 09 May 2018 to 29 Apr 2020
Address #2: 21 Ganges Road, Khandallah, Wellington, 6035 New Zealand
Registered & physical address used from 01 Jun 2011 to 09 May 2018
Address #3: 19-21 Broderick Road, Jonhsonville New Zealand
Physical address used from 20 Feb 2006 to 01 Jun 2011
Address #4: 19-21 Broderick Road, Johnsonville New Zealand
Registered address used from 20 Feb 2006 to 01 Jun 2011
Address #5: 21-23 Ganges Road, Khandallah, Wellington
Physical & registered address used from 10 Apr 2002 to 20 Feb 2006
Address #6: 23a Ganges Road, Khandallah, Wellington
Physical & registered address used from 28 Jul 2000 to 10 Apr 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 19 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Mansfield, Michael John |
Karori Wellington 6012 New Zealand |
08 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kippenberger, Jeremy Howard |
Khandallah Wellington |
28 Jul 2000 - 17 Sep 2004 |
Individual | Dryad, Dcs |
Wellington New Zealand |
17 Sep 2004 - 24 Oct 2012 |
Entity | Gotovo Limited Shareholder NZBN: 9429038877292 Company Number: 579572 |
24 Oct 2012 - 08 Oct 2015 | |
Entity | Gotovo Limited Shareholder NZBN: 9429038877292 Company Number: 579572 |
24 Oct 2012 - 08 Oct 2015 | |
Individual | Mansfield, Michael John |
Wellington |
28 Jul 2000 - 17 Sep 2004 |
Michael John Mansfield - Director
Appointment date: 28 Jul 2000
Address: Karori, Wellington, 6012 New Zealand
Address used since 20 Apr 2020
Address: Wellington, 6021 New Zealand
Address used since 01 Jul 2015
Jeffrey Bruce Mckay - Director (Inactive)
Appointment date: 28 Jul 2000
Termination date: 11 Aug 2000
Address: Karori, Wellington,
Address used since 28 Jul 2000
Khandallah Villas Trust Board Inc
21 Ganges Road
Amity Club Incorporated
21 Ganges Road
Flat Creek Coal Company Limited
23 Ganges Road
Lions Club Of Wellington North Incorporated
21-23 Ganges Rd
A.j. Woods Limited
31 Ganges Road
Affiliated Insurance Brokers Limited
31 Ganges Road
Baker Technologies Limited
73 Kanpur Road
Database Group Limited
21 Ganges Road
Frc Limited
3rd Floor
Lawrance Fisher Holdings Limited
25 Burnell Avenue
Techsoft Limited
7 Quigley Street
Wellcast Nz Limited
Unit 15, 4 Tyers Rd Ngauranga