Shortcuts

Datacom Solutions Limited

Type: NZ Limited Company (Ltd)
9429040794914
NZBN
36531
Company Number
Registered
Company Status
Current address
Level 4, South Tower
68-86 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 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.

Addresses

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

Contact info
64 4 4601500
19 Jan 2023
Datacom.co.nz
11 Mar 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 500000
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
Individual Holdsworth, John William Khandallah
Wellington

Ultimate Holding Company

21 Jul 1991
Effective Date
Evander Management Limited
Name
Ltd
Type
380882
Ultimate Holding Company Number
NZ
Country of origin
1 Queens Wharf
Wellington Central
Wellington 6011
New Zealand
Address
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: 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