Datam Limited, a registered company, was launched on 13 Aug 1987. 9429039585677 is the number it was issued. This company has been managed by 26 directors: David James Walsh - an active director whose contract started on 27 Feb 2015,
John Benjamin Van Woerkom - an active director whose contract started on 20 Apr 2017,
Brian Joseph Roche - an inactive director whose contract started on 18 Jan 2010 and was terminated on 20 Apr 2017,
Blair Jonathan Woodbury - an inactive director whose contract started on 12 Dec 2014 and was terminated on 13 Jul 2016,
Mark David Yeoman - an inactive director whose contract started on 01 Sep 2009 and was terminated on 12 Dec 2014.
Updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: 7Wq, 7 Waterloo Quay, Wellington, 6011 (types include: registered, other).
Datam Limited had been using New Zealand Post House, 7 Waterloo Quay, Wellington as their registered address up until 21 Oct 2021.
More names for this company, as we established at BizDb, included: from 01 Nov 1989 to 02 Dec 2009 they were named Datamail Limited, from 23 Oct 1987 to 01 Nov 1989 they were named Compmail Limited and from 13 Aug 1987 to 23 Oct 1987 they were named Hachiban Holdings Limited.
A total of 2000000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1900000 shares (95%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 100000 shares (5%).
Other active addresses
Address #4: 7wq, 7 Waterloo Quay, Wellington, 6011 New Zealand
Registered address used from 21 Oct 2021
Previous addresses
Address #1: New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 New Zealand
Registered address used from 10 Sep 2015 to 21 Oct 2021
Address #2: Level 12, New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 New Zealand
Registered & physical address used from 02 Nov 2010 to 10 Sep 2015
Address #3: Level 12, New Zealand Post House, 7 Waterloo Quay, Wellington New Zealand
Registered & physical address used from 16 Mar 2009 to 02 Nov 2010
Address #4: Macalister Mazengarb, 23 Waring Taylor Street, Wellington
Registered address used from 19 Jun 1997 to 16 Mar 2009
Address #5: Level 12, New Zealand Post Corporate Office, 7/27 Waterloo Quay, Wellington
Physical address used from 14 May 1997 to 16 Mar 2009
Basic Financial info
Total number of Shares: 2000000
Annual return filing month: October
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1900000 | |||
Entity (NZ Limited Company) | New Zealand Post Limited Shareholder NZBN: 9429039700766 |
7 Waterloo Quay Wellington 6011 New Zealand |
13 Aug 1987 - |
Shares Allocation #2 Number of Shares: 100000 | |||
Entity (NZ Limited Company) | New Zealand Post Limited Shareholder NZBN: 9429039700766 |
7 Waterloo Quay Wellington 6011 New Zealand |
13 Aug 1987 - |
Ultimate Holding Company
David James Walsh - Director
Appointment date: 27 Feb 2015
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 27 Feb 2015
John Benjamin Van Woerkom - Director
Appointment date: 20 Apr 2017
Address: Lower Hutt, 5011 New Zealand
Address used since 20 Apr 2017
Brian Joseph Roche - Director (Inactive)
Appointment date: 18 Jan 2010
Termination date: 20 Apr 2017
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 28 Oct 2015
Blair Jonathan Woodbury - Director (Inactive)
Appointment date: 12 Dec 2014
Termination date: 13 Jul 2016
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 12 Dec 2014
Mark David Yeoman - Director (Inactive)
Appointment date: 01 Sep 2009
Termination date: 12 Dec 2014
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 13 Dec 2013
Kiran Vashan Patel - Director (Inactive)
Appointment date: 05 Oct 2012
Termination date: 12 Dec 2014
Address: 64a Ellesmere Avenue, Miramar, Wellington, 6022 New Zealand
Address used since 05 Oct 2012
Justine Gay Smyth - Director (Inactive)
Appointment date: 17 Sep 2010
Termination date: 11 Nov 2010
Address: Milford, North Shore City, 0620 New Zealand
Address used since 17 Sep 2010
Jacqui Denise Cleland - Director (Inactive)
Appointment date: 30 Aug 2010
Termination date: 17 Sep 2010
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 30 Aug 2010
Kim Andrew John Wicksteed - Director (Inactive)
Appointment date: 04 May 2004
Termination date: 01 May 2010
Address: Havelock North, Hawkes Bay,
Address used since 19 May 2008
Gary Lee - Director (Inactive)
Appointment date: 01 Dec 2006
Termination date: 01 May 2010
Address: Barwon Heads, Victoria 3227, Australia,
Address used since 21 May 2008
James Harold Ogden - Director (Inactive)
Appointment date: 04 May 2004
Termination date: 30 Apr 2010
Address: Whitby, Porirua, 5024 New Zealand
Address used since 04 May 2004
Ian Samuel Knowles - Director (Inactive)
Appointment date: 01 Jul 2009
Termination date: 18 Jan 2010
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Jul 2009
Peter Martin Schuyt - Director (Inactive)
Appointment date: 04 May 2004
Termination date: 01 Sep 2009
Address: Karori, Wellington, 6012 New Zealand
Address used since 04 May 2004
John Richard Allen - Director (Inactive)
Appointment date: 01 Mar 2003
Termination date: 01 Jul 2009
Address: Wellington,
Address used since 01 Mar 2003
Paul Geoffrey Hutchinson - Director (Inactive)
Appointment date: 04 May 2004
Termination date: 29 Sep 2006
Address: Remuera, Auckland,
Address used since 04 May 2004
Wesley Hicks Brown - Director (Inactive)
Appointment date: 30 Jul 1992
Termination date: 04 May 2004
Address: Waikanae,
Address used since 30 Jul 1992
Peter Martin Schuyt - Director (Inactive)
Appointment date: 26 Jun 2003
Termination date: 04 May 2004
Address: Karori, Wellington,
Address used since 26 Jun 2003
Elmar Toime - Director (Inactive)
Appointment date: 14 Jul 1993
Termination date: 28 Feb 2003
Address: Oriental Bay, Wellington,
Address used since 14 Jul 1993
John Richard Allen - Director (Inactive)
Appointment date: 04 Oct 2002
Termination date: 28 Feb 2003
Address: Wadestown, Wellington,
Address used since 04 Oct 2002
Brian Leslie Needham - Director (Inactive)
Appointment date: 30 Jul 1992
Termination date: 01 Aug 1996
Address: Alicetown,
Address used since 30 Jul 1992
John Richard Allen - Director (Inactive)
Appointment date: 06 May 1994
Termination date: 01 Aug 1996
Address: Wellington,
Address used since 06 May 1994
Joseph Bourque - Director (Inactive)
Appointment date: 25 Feb 1995
Termination date: 01 Aug 1996
Address: Wellington,
Address used since 25 Feb 1995
Finola Bernadette Thompson - Director (Inactive)
Appointment date: 06 May 1994
Termination date: 29 May 1995
Address: Waikanae Beach,
Address used since 06 May 1994
Thomas James Greene - Director (Inactive)
Appointment date: 06 Aug 1992
Termination date: 22 Apr 1994
Address: Victoria, Australia,
Address used since 06 Aug 1992
Harvey Clent Parker - Director (Inactive)
Appointment date: 03 Jul 1992
Termination date: 26 Aug 1993
Address: Khandallah, Wellington,
Address used since 03 Jul 1992
Garry Maxwell Wilson - Director (Inactive)
Appointment date: 03 Jul 1992
Termination date: 30 Jul 1992
Address: Lower Hutt,
Address used since 03 Jul 1992
Kiwi Wealth Investments Limited Partnership
Ground Floor, New Zealand Post House
Prince Barbers Limited
75c Featherston Street
Mansoure Limited
Jacques Hair Design, Shop 1, 75
Irelax (wellington) Limited
1 Bunny Street
Kitwie Limited
Flat 303, 28 Waterloo Quay
Asteron Life Limited
Asteron Centre