Shortcuts

Datacom Connect Limited

Type: NZ Limited Company (Ltd)
9429038236693
NZBN
826468
Company Number
Registered
Company Status
N729410
Industry classification code
Call Centre Operation
Industry classification description
Current address
Level 4, South Tower
68 Jervois Quay
Wellington 6011
New Zealand
Registered & physical & service address used since 15 Feb 2022
Level 12
55 Featherston Street
Wellington 6011
New Zealand
Registered & service address used since 26 Sep 2023

Datacom Connect Limited was launched on 08 Oct 1996 and issued a number of 9429038236693. The registered LTD company has been run by 19 directors: Gregory Lance Davidson - an active director whose contract began on 25 Jun 2008,
Stacey Tomasoni - an active director whose contract began on 01 Sep 2018,
Justin Gray - an active director whose contract began on 01 Feb 2021,
Simon John Hoole - an active director whose contract began on 01 Jul 2023,
Philip Hugh Neutze - an active director whose contract began on 01 Apr 2024.
As stated in BizDb's database (last updated on 23 Apr 2024), the company filed 1 address: Level 12, 55 Featherston Street, Wellington, 6011 (category: registered, service).
Until 15 Feb 2022, Datacom Connect Limited had been using Level 10, South Tower, 68 Jervois Quay, Wellington as their physical address.
BizDb identified former names used by the company: from 08 Oct 1996 to 02 Oct 2017 they were named Datacom Services Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Datacom New Zealand Limited (an entity) located at Wellington postcode 6011. Datacom Connect Limited is classified as "Call centre operation" (business classification N729410).

Addresses

Previous addresses

Address #1: Level 10, South Tower, 68 Jervois Quay, Wellington, 6011 New Zealand

Physical address used from 17 Apr 2018 to 15 Feb 2022

Address #2: 58 Gaunt Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 23 May 2017 to 17 Apr 2018

Address #3: Level 10, South Tower, 68 Jervois Quay, Wellington, 6011 New Zealand

Registered address used from 17 Aug 2012 to 15 Feb 2022

Address #4: 210 Federal Street, Auckland, 1010 New Zealand

Physical address used from 17 Aug 2012 to 23 May 2017

Address #5: 210 Federal Street, Auckland New Zealand

Physical address used from 05 Feb 2009 to 17 Aug 2012

Address #6: Level 9,south Tower, 68-86 Jervois Quay, Wellington New Zealand

Registered address used from 28 May 2003 to 17 Aug 2012

Address #7: Level 4, Rutherford House, 23 Lambton Quay, Wellington

Registered address used from 11 Apr 2000 to 28 May 2003

Address #8: Level 4, Rutherford House, 23 Lambton Quay, Wellington

Registered address used from 15 Sep 1999 to 11 Apr 2000

Address #9: 123 Symonds Street, Auckland

Physical address used from 17 Aug 1998 to 17 Aug 1998

Address #10: Level 1, 160 Grafton Road, Auckland

Physical address used from 17 Aug 1998 to 05 Feb 2009

Contact info
64 4 4601500
19 Jan 2023
Datacom.co.nz
13 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Datacom New Zealand Limited
Shareholder NZBN: 9429032698626
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Datacom Group Limited
Shareholder NZBN: 9429031887861
Company Number: 132513
Entity Datacom Group Limited
Shareholder NZBN: 9429031887861
Company Number: 132513

Ultimate Holding Company

21 Jul 1991
Effective Date
Datacom Group Limited
Name
Ltd
Type
132513
Ultimate Holding Company Number
NZ
Country of origin
Directors

Gregory Lance Davidson - Director

Appointment date: 25 Jun 2008

Address: Whitford, Auckland, 2571 New Zealand

Address used since 03 Aug 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Feb 2022

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 28 Apr 2017

Address: Campbells Bay, North Shore City, 0630 New Zealand

Address used since 28 Jul 2010

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 21 Nov 2017


Stacey Tomasoni - Director

Appointment date: 01 Sep 2018

ASIC Name: Datacom Australia Holdings Pty Limited

Address: Ermington, Nsw, 2115 Australia

Address used since 01 Sep 2018

Address: North Sydney, Nsw, 2060 Australia


Justin Gray - Director

Appointment date: 01 Feb 2021

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 01 Feb 2021


Simon John Hoole - Director

Appointment date: 01 Jul 2023

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 01 Jul 2023


Philip Hugh Neutze - Director

Appointment date: 01 Apr 2024

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Apr 2024


Rachel Jane Walsh - Director (Inactive)

Appointment date: 01 Sep 2018

Termination date: 30 Jun 2023

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 01 Sep 2018


Rushya Bhatt - Director (Inactive)

Appointment date: 02 Sep 2019

Termination date: 15 Nov 2021

Address: Palmerston North, 4474 New Zealand

Address used since 02 Sep 2019


Adrian Kenneth Sparrow - Director (Inactive)

Appointment date: 27 Feb 2018

Termination date: 02 Sep 2019

Address: Ebdentown, Upper Hutt, 5018 New Zealand

Address used since 27 Feb 2018


Kirsty Louise Hunter - Director (Inactive)

Appointment date: 27 Feb 2018

Termination date: 31 Aug 2018

Address: Erskineville, Nsw, 2043 Australia

Address used since 27 Feb 2018


Amanda Katrina Goddard - Director (Inactive)

Appointment date: 14 Dec 2015

Termination date: 20 Mar 2018

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 14 Dec 2015


Robin Arthur Keall - Director (Inactive)

Appointment date: 20 Oct 2004

Termination date: 05 Feb 2018

Address: Avalon, Lower Hutt, 5011 New Zealand

Address used since 20 Oct 2004


Selina Anne Omundsen - Director (Inactive)

Appointment date: 10 Feb 2015

Termination date: 12 Apr 2017

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 10 Feb 2015


Stephen Lloyd Matheson - Director (Inactive)

Appointment date: 20 Oct 2004

Termination date: 18 Dec 2015

Address: Epsom, Auckland, 1023 New Zealand

Address used since 20 Oct 2004


John Francis Gill - Director (Inactive)

Appointment date: 29 Jul 2011

Termination date: 24 Dec 2014

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 29 Jul 2011


Gregory Francis Magness - Director (Inactive)

Appointment date: 08 Oct 1996

Termination date: 18 Feb 2014

Address: Birkenhead, Auckland,

Address used since 08 Oct 1996


Stewart Robert Thompson - Director (Inactive)

Appointment date: 20 Oct 2004

Termination date: 29 Jul 2011

Address: Glenfield, Auckland, 0629 New Zealand

Address used since 20 Oct 2004


Frank Neville Stephenson - Director (Inactive)

Appointment date: 20 Oct 2004

Termination date: 10 May 2007

Address: Remuera, Auckland,

Address used since 20 Oct 2004


John William Holdsworth - Director (Inactive)

Appointment date: 31 Mar 1997

Termination date: 21 Oct 2004

Address: Khandallah, Wellington,

Address used since 31 Mar 1997


George Charles Tuffin - Director (Inactive)

Appointment date: 08 Oct 1996

Termination date: 31 Mar 1997

Address: Eastbourne, Wellington,

Address used since 08 Oct 1996

Similar companies

Ccs Contact Centre Solutions Limited
19 Tennyson Avenue

Concentrix Services (new Zealand) Limited
Level 7, 36 Brandon Street

Connect Global Limited
Level One, City Fitness Building

Global Telemarketing Limited
41 The Square

Premium Communications Limited
Level 6 Creo House

The Call Centre Limited
28 Penrose Street