Shortcuts

Database Services Limited

Type: NZ Limited Company (Ltd)
9429039880611
NZBN
262391
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
26 Spinnaker Drive
Flagstaff
Hamilton 3210
New Zealand
Postal & office & delivery address used since 26 Nov 2019
26 Spinnaker Drive
Flagstaff
Hamilton 3210
New Zealand
Registered & physical & service address used since 04 Dec 2019

Database Services Limited, a registered company, was registered on 04 Feb 1985. 9429039880611 is the NZBN it was issued. The company has been supervised by 4 directors: Chia-Wen Lai - an active director whose contract began on 29 Jun 2012,
Neil Richard Gladden - an active director whose contract began on 04 Jan 2017,
Neil Richard Gladden - an inactive director whose contract began on 30 Nov 1987 and was terminated on 30 Jun 2012,
Meredith Diane Gladden - an inactive director whose contract began on 30 Nov 1987 and was terminated on 21 Sep 2007.
Last updated on 12 Apr 2024, our database contains detailed information about 1 address: 26 Spinnaker Drive, Flagstaff, Hamilton, 3210 (type: registered, physical).
Database Services Limited had been using Suite 10, 9 Lynden Court, Chartwell, Hamilton as their physical address until 04 Dec 2019.
More names used by this company, as we found at BizDb, included: from 04 Feb 1985 to 20 Aug 1993 they were called Videotex Consultants Limited.
A total of 120 shares are issued to 2 shareholders (2 groups). The first group consists of 20 shares (16.67 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (41.67 per cent).

Addresses

Principal place of activity

26 Spinnaker Drive, Flagstaff, Hamilton, 3210 New Zealand


Previous addresses

Address #1: Suite 10, 9 Lynden Court, Chartwell, Hamilton, 3210 New Zealand

Physical & registered address used from 05 Dec 2017 to 04 Dec 2019

Address #2: 23 Prospect Terrace, Milford, Auckland New Zealand

Registered & physical address used from 09 Nov 2007 to 05 Dec 2017

Address #3: 25 Epsom Avenue, Epsom, Auckland

Physical address used from 01 Jul 1997 to 09 Nov 2007

Address #4: 8 Kowhatu Rd, One Tree Hill, Auckland 3

Registered address used from 04 Feb 1994 to 09 Nov 2007

Contact info
64 274 989262
26 Nov 2019 Phone
nrg@database.co.nz
26 Nov 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 16 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual Gladden, Neil Richard Milford
Auckland
0620
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Gladden, Neil Richard Chartwell
Hamilton
3210
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Lai, Chia-wen Riverlea
Hamilton
3216
New Zealand
Individual Gladden, Danielle Stephanie New South Wales
2043
Australia
Individual Gladden, Meredith Diane Epsom
Auckland
Directors

Chia-wen Lai - Director

Appointment date: 29 Jun 2012

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 01 Nov 2021

Address: Riverlea, Hamilton, 3216 New Zealand

Address used since 29 Jun 2012


Neil Richard Gladden - Director

Appointment date: 04 Jan 2017

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 27 Nov 2017

Address: Milford, Auckland, 0620 New Zealand

Address used since 04 Jan 2017


Neil Richard Gladden - Director (Inactive)

Appointment date: 30 Nov 1987

Termination date: 30 Jun 2012

Address: 23 Prospect Terrace, Milford, North Shore City, 0620 New Zealand

Address used since 26 Nov 2009


Meredith Diane Gladden - Director (Inactive)

Appointment date: 30 Nov 1987

Termination date: 21 Sep 2007

Address: Epsom, Auckland,

Address used since 30 Nov 1987

Nearby companies

Crafted Signs Limited
Suite 9, 9 Lynden Court

Goodey Anaesthesia Limited
Suite 10

Mystery Creek Technologies Limited
Suite 9, 9 Lynden Court

Re/max Queenstown Limited
Suite 9, 9 Lynden Court

Wilsons Bay Developments Limited
Suite 9, 9 Lynden Court

Ogilvy Johnson Limited
Suite 9, 9 Lynden Court