Shortcuts

Manukau Data Services Limited

Type: NZ Limited Company (Ltd)
9429041318850
NZBN
5381441
Company Number
Registered
Company Status
F349310
Industry classification code
Communication Equipment, Industrial, Wholesaling
Industry classification description
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 02 Mar 2020

Manukau Data Services Limited, a registered company, was started on 31 Jul 2014. 9429041318850 is the NZ business identifier it was issued. "Communication equipment, industrial, wholesaling" (business classification F349310) is how the company has been classified. The company has been managed by 4 directors: Mark David Korman - an active director whose contract started on 31 Jul 2014,
Simon John Zeccola - an active director whose contract started on 31 Jul 2014,
Charles Kol - an active director whose contract started on 31 Jul 2014,
Carmela Cappello - an inactive director whose contract started on 21 Oct 2015 and was terminated on 30 Jun 2017.
Last updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, physical).
Manukau Data Services Limited had been using Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland as their physical address up until 02 Mar 2020.
A single entity controls all company shares (exactly 100 shares) - National It Holdings Ltd - located at 2013, George Town, Grand Cayman.

Addresses

Previous addresses

Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 30 May 2018 to 02 Mar 2020

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 04 Oct 2016 to 30 May 2018

Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Physical & registered address used from 31 Jul 2014 to 04 Oct 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 28 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) National It Holdings Ltd George Town
Grand Cayman
KY1-9005
Cayman Islands

Ultimate Holding Company

National It Holdings Ltd
Name
Company
Type
KY
Country of origin
190 Elgin Avenue
George Town
Grand Cayman KYI-9005
Cayman Islands
Address
Directors

Mark David Korman - Director

Appointment date: 31 Jul 2014

ASIC Name: Australian Component Services Pty Ltd

Address: Victoria, 3134 Australia

Address: Prahran, Victoria, 3181 Australia

Address used since 17 Jul 2020

Address: Cremorne, Victoria, 3121 Australia

Address used since 15 Feb 2017


Simon John Zeccola - Director

Appointment date: 31 Jul 2014

ASIC Name: Australian Component Services Pty Ltd

Address: Bondi Beach, N S W, 2026 Australia

Address used since 01 Jul 2016

Address: Ringwood, Victoria, 3134 Australia


Charles Kol - Director

Appointment date: 31 Jul 2014

ASIC Name: Australian Component Services Pty Ltd

Address: Ringwood, Victoria, 3134 Australia

Address: Caulfield South, Victoria, 3162 Australia

Address used since 20 Nov 2017

Address: Caulfield South, Victoria, 3162 Australia

Address used since 01 Jul 2016


Carmela Cappello - Director (Inactive)

Appointment date: 21 Oct 2015

Termination date: 30 Jun 2017

ASIC Name: Global Trade Corp Pty Ltd

Address: Ringwood, Victoria, 3134 Australia

Address: Kew East, Victoria, 3102 Australia

Address used since 21 Oct 2015

Nearby companies
Similar companies

Ailnz Limited
781 Great South Road

Ar Tech Xperts Limited
Flat Bush

Cinfor Limited
29 The Boulevard

Earth Communications Limited
35 Allens Road

Fibre Optic Shop Limited
22d Industry Road , Penrose , Auckland

Motorola Solutions New Zealand Limited
103 Carbine Road