Datacom Solutions Limited, a registered company, was started on 14 May 1980. 9429040794914 is the NZBN it was issued. This company has been managed by 21 directors: Gregory Lance Davidson - an active director whose contract started on 25 Jun 2008,
Justin Gray - an active director whose contract started on 01 Feb 2021,
Simon John Hoole - an active director whose contract started on 01 Jul 2023,
Philip Hugh Neutze - an active director whose contract started on 01 Apr 2024,
Rachel Jane Walsh - an inactive director whose contract started on 01 Sep 2018 and was terminated on 30 Jun 2023.
Updated on 01 May 2024, BizDb's database contains detailed information about 1 address: Level 12, 55 Featherston Street, Wellington, 6011 (types include: registered, service).
Datacom Solutions Limited had been using Level 10, South Tower, 68-86 Jervois Quay, Wellington as their physical address up until 15 Feb 2022.
Old names for the company, as we identified at BizDb, included: from 02 May 1989 to 01 Feb 2018 they were called Datacom Employer Services Limited, from 14 May 1980 to 02 May 1989 they were called Computer Communications Limited.
One entity owns all company shares (exactly 500000 shares) - Datacom New Zealand Limited - located at 6011, Wellington.
Previous addresses
Address #1: Level 10, South Tower, 68-86 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 2, 48 Greys Avenue, Auckland, 1010 New Zealand
Physical address used from 12 Mar 2012 to 23 May 2017
Address #4: Level 10, South Tower, 68-86 Jervois Quay, Wellington, 6011 New Zealand
Registered address used from 12 Mar 2012 to 15 Feb 2022
Address #5: Level 9,south Tower, 68-86 Jervois Quay, Wellington New Zealand
Registered address used from 28 May 2003 to 12 Mar 2012
Address #6: Level 5, 2-27 Waterloo Quay, Wellington
Registered address used from 20 Mar 1998 to 28 May 2003
Address #7: Level 5, 7-27 Waterloo Quay, Wellington New Zealand
Physical address used from 20 Mar 1998 to 12 Mar 2012
Address #8: 84 Abel Smith Street, Wellington
Registered address used from 10 Jan 1997 to 20 Mar 1998
Address #9: 1 Nevis Street, Petone
Registered address used from 01 Jul 1995 to 10 Jan 1997
Address #10: 2nd Floor Kerslake House, 14-17 The Esplanade, Petone
Registered address used from 29 Aug 1991 to 01 Jul 1995
Address #11: 2nd Floor Kerslake House, 14-17 The Esplanade, Petone
Registered address used from 14 May 1980 to 01 Jul 1995
Address #12: Level 5, 2-27 Waterloo Quay, Wellington
Physical address used from 14 May 1980 to 20 Mar 1998
Basic Financial info
Total number of Shares: 500000
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500000 | |||
Entity (NZ Limited Company) | Datacom New Zealand Limited Shareholder NZBN: 9429032698626 |
Wellington 6011 New Zealand |
28 May 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Datacom Group Limited Shareholder NZBN: 9429031887861 Company Number: 132513 |
14 May 1980 - 21 Feb 2008 | |
Entity | Datacom Group Limited Shareholder NZBN: 9429031887861 Company Number: 132513 |
14 May 1980 - 21 Feb 2008 | |
Individual | Holdsworth, John William |
Khandallah Wellington |
14 May 1980 - 21 Feb 2008 |
Ultimate Holding Company
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: Grey Lynn, Auckland, 1021 New Zealand
Address used since 21 Nov 2017
Address: Campbells Bay, North Shore City, 0630 New Zealand
Address used since 28 Jul 2010
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 28 Apr 2017
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
Jonathan David Usher - Director (Inactive)
Appointment date: 01 Feb 2018
Termination date: 30 Jun 2021
Address: Seatourn, Wellington, 6022 New Zealand
Address used since 01 Feb 2018
Adrian Kenneth Sparrow - Director (Inactive)
Appointment date: 01 Feb 2018
Termination date: 02 Sep 2019
Address: Ebdentown, Upper Hutt, 5018 New Zealand
Address used since 01 Feb 2018
Robin Arthur Keall - Director (Inactive)
Appointment date: 20 Oct 2004
Termination date: 01 Feb 2018
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 20 Oct 2004
Kevin Murphy - Director (Inactive)
Appointment date: 01 Mar 2012
Termination date: 01 Feb 2018
Address: Auckland, 1010 New Zealand
Address used since 18 Mar 2014
Amanda Katrina Goddard - Director (Inactive)
Appointment date: 14 Dec 2015
Termination date: 01 Feb 2018
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 14 Dec 2015
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 08 Mar 2010
John Francis Gill - Director (Inactive)
Appointment date: 22 Jul 1999
Termination date: 24 Dec 2014
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 08 Mar 2010
Michael John Askew - Director (Inactive)
Appointment date: 03 Dec 2007
Termination date: 10 Jul 2013
Address: Rd 2, Otaki, 5582 New Zealand
Address used since 08 Mar 2010
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: 12 Jun 1992
Termination date: 21 Oct 2004
Address: Khandallah, Wellington,
Address used since 12 Jun 1992
George Charles Tuffin - Director (Inactive)
Appointment date: 12 Jun 1992
Termination date: 31 Mar 1997
Address: Eastbourne, Lower Hutt,
Address used since 12 Jun 1992
Murray Roderick Polson - Director (Inactive)
Appointment date: 12 Jun 1992
Termination date: 24 Mar 1994
Address: Browns Bay, Auckland,
Address used since 12 Jun 1992
Graham Rhimes Hendry - Director (Inactive)
Appointment date: 12 Jun 1992
Termination date: 24 Mar 1994
Address: Remuera, Auckland,
Address used since 12 Jun 1992
Wellington Sailors Rest
Jervious Quay
Afs Intercultural Programmes New Zealand Incorporated
Level 8, Lg Centre
Bathurst Coal Holdings Limited
Level 12
Murray King & Francis Small Consultancy Limited
5th Floor
New Zealand Agricultural Aviation Association Limited
Level 5, Emc2 House
Aviation New Zealand Limited
Level 5, Emc2 House