Datawell (New Zealand) Limited, a registered company, was started on 01 Aug 1997. 9429038033940 is the New Zealand Business Number it was issued. "Computer wholesaling - including peripherals" (business classification F349210) is how the company was classified. The company has been supervised by 4 directors: Robert Wang - an active director whose contract started on 11 Feb 1998,
Xiong Zheng - an inactive director whose contract started on 14 Jan 1998 and was terminated on 16 Jul 2003,
Jianjin Li - an inactive director whose contract started on 01 Aug 1997 and was terminated on 01 Apr 2002,
Zhao Zhu - an inactive director whose contract started on 01 Aug 1997 and was terminated on 01 Apr 2002.
Last updated on 16 Mar 2024, BizDb's data contains detailed information about 1 address: Level 1, 139 Vincent Street, Auckland, 1010 (types include: physical, registered).
Datawell (New Zealand) Limited had been using 3 Carlingford Drive, East Tamaki, Auckland as their registered address until 10 Apr 2012.
Former names for the company, as we identified at BizDb, included: from 01 Aug 1997 to 10 Feb 1998 they were called Datawell Technical (Nz) Company Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50%).
Principal place of activity
Level 1, 139 Vincent Street, Auckland, 1010 New Zealand
Previous addresses
Address: 3 Carlingford Drive, East Tamaki, Auckland, 2016 New Zealand
Registered & physical address used from 06 Sep 2011 to 10 Apr 2012
Address: 14, Quedley Court, Eastern Beach, Manukau, Auckland New Zealand
Registered & physical address used from 29 Jul 2009 to 06 Sep 2011
Address: Unit 1, 761 Great South Road, Penrose, Auckland
Registered address used from 27 Mar 2001 to 29 Jul 2009
Address: 26/761 Great South Road, Penrose, Auckland
Physical address used from 27 Mar 2001 to 29 Jul 2009
Address: 1-176 Graet South Road, Penrose, Auckland
Physical address used from 27 Mar 2001 to 27 Mar 2001
Address: 21 Marvon Downs Ave, Pakuranga, Auckland
Registered address used from 11 Apr 2000 to 27 Mar 2001
Address: 21 Marvon Downs Ave, Pakuranga, Auckland
Physical address used from 18 Feb 1998 to 27 Mar 2001
Address: 21 Marvon Downs Ave, Pakuranga, Auckland
Registered address used from 18 Feb 1998 to 11 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Kang, Connie |
East Tamaki Auckland 2016 New Zealand |
19 Mar 2004 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Wang, Robert |
East Tamaki Auckland 2016 New Zealand |
19 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zhu, Zhao |
Pakuranga Auckland |
19 Mar 2004 - 03 May 2005 |
Individual | Zheng, Xiong |
Pakuranga, Auckland |
19 Mar 2004 - 19 Mar 2004 |
Individual | Li, Jianjin |
Pakuranga Auckland |
19 Mar 2004 - 03 May 2005 |
Robert Wang - Director
Appointment date: 11 Feb 1998
Address: East Tamaki, Auckland, 2016 New Zealand
Address used since 12 Aug 2011
Xiong Zheng - Director (Inactive)
Appointment date: 14 Jan 1998
Termination date: 16 Jul 2003
Address: Pakuranga, Auckland,
Address used since 01 Apr 2002
Jianjin Li - Director (Inactive)
Appointment date: 01 Aug 1997
Termination date: 01 Apr 2002
Address: Pakuranga, Auckland,
Address used since 01 Aug 1997
Zhao Zhu - Director (Inactive)
Appointment date: 01 Aug 1997
Termination date: 01 Apr 2002
Address: Pakuranga, Auckland,
Address used since 01 Aug 1997
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Digicor (nz) Limited
44 Wellesley Street
Epson Australia Pty Ltd
Level 2
Just Laptops Limited
12 Gore Street
Microbyte Systems Limited
Oswin Griffithsy
Pacific Netcomm Limited
Level 2 100 Mayoral Drive
Voran Limited
Suite 313 Floor 3, Atrium On Elliott Shopping Centre, 21 Elliott Street