General information

Datam Limited

Type: NZ Limited Company (Ltd)
9429039585677
New Zealand Business Number
351255
Company Number
Registered
Company Status

Datam Limited (issued a business number of 9429039585677) was launched on 13 Aug 1987. 5 addresess are currently in use by the company: 7Wq, 7 Waterloo Quay, Wellington, 6011 (type: registered, other). New Zealand Post House, 7 Waterloo Quay, Wellington had been their registered address, until 21 Oct 2021. Datam Limited used other aliases, namely: Datamail Limited from 01 Nov 1989 to 02 Dec 2009, Compmail Limited (23 Oct 1987 to 01 Nov 1989) and Hachiban Holdings Limited (13 Aug 1987 - 23 Oct 1987). 2000000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 1900000 shares (95 per cent of shares), namely:
New Zealand Post Limited (an entity) located at 7 Waterloo Quay, Wellington postcode 6011. In the second group, a total of 1 shareholder holds 5 per cent of all shares (100000 shares); it includes
New Zealand Post Limited (an entity) - located at 7 Waterloo Quay, Wellington. Businesscheck's data was last updated on 25 Mar 2024.

Current address Type Used since
New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 Physical & service 10 Sep 2015
7 Waterloo Quay, Wellington, 6011 Other (Address for Records) 03 Aug 2016
7 Waterloo Quay, Wellington, 6011 Other (Address for Records) & records (Address for Records) 13 Oct 2021
7wq, 7 Waterloo Quay, Wellington, 6011 Registered 21 Oct 2021
Directors
Name and Address Role Period
David James Walsh
Ngaio, Wellington, 6035
Address used since 27 Feb 2015
Director 27 Feb 2015 - current
John Benjamin Van Woerkom
Lower Hutt, 5011
Address used since 20 Apr 2017
Director 20 Apr 2017 - current
Brian Joseph Roche
Khandallah, Wellington, 6035
Address used since 28 Oct 2015
Director 18 Jan 2010 - 20 Apr 2017
Blair Jonathan Woodbury
Seatoun, Wellington, 6022
Address used since 12 Dec 2014
Director 12 Dec 2014 - 13 Jul 2016
Mark David Yeoman
Woburn, Lower Hutt, 5010
Address used since 13 Dec 2013
Director 01 Sep 2009 - 12 Dec 2014
Kiran Vashan Patel
64a Ellesmere Avenue, Miramar, Wellington, 6022
Address used since 05 Oct 2012
Director 05 Oct 2012 - 12 Dec 2014
Justine Gay Smyth
Milford, North Shore City, 0620
Address used since 17 Sep 2010
Director 17 Sep 2010 - 11 Nov 2010
Jacqui Denise Cleland
Eastbourne, Lower Hutt, 5013
Address used since 30 Aug 2010
Director 30 Aug 2010 - 17 Sep 2010
Kim Andrew John Wicksteed
Havelock North, Hawkes Bay,
Address used since 19 May 2008
Director 04 May 2004 - 01 May 2010
Gary Lee
Barwon Heads, Victoria 3227, Australia,
Address used since 21 May 2008
Director 01 Dec 2006 - 01 May 2010
James Harold Ogden
Whitby, Porirua, 5024
Address used since 04 May 2004
Director 04 May 2004 - 30 Apr 2010
Ian Samuel Knowles
Kelburn, Wellington, 6012
Address used since 01 Jul 2009
Director 01 Jul 2009 - 18 Jan 2010
Peter Martin Schuyt
Karori, Wellington, 6012
Address used since 04 May 2004
Director 04 May 2004 - 01 Sep 2009
John Richard Allen
Wellington,
Address used since 01 Mar 2003
Director 01 Mar 2003 - 01 Jul 2009
Paul Geoffrey Hutchinson
Remuera, Auckland,
Address used since 04 May 2004
Director 04 May 2004 - 29 Sep 2006
Wesley Hicks Brown
Waikanae,
Address used since 30 Jul 1992
Director 30 Jul 1992 - 04 May 2004
Peter Martin Schuyt
Karori, Wellington,
Address used since 26 Jun 2003
Director 26 Jun 2003 - 04 May 2004
Elmar Toime
Oriental Bay, Wellington,
Address used since 14 Jul 1993
Director 14 Jul 1993 - 28 Feb 2003
John Richard Allen
Wadestown, Wellington,
Address used since 04 Oct 2002
Director 04 Oct 2002 - 28 Feb 2003
Brian Leslie Needham
Alicetown,
Address used since 30 Jul 1992
Director 30 Jul 1992 - 01 Aug 1996
John Richard Allen
Wellington,
Address used since 06 May 1994
Director 06 May 1994 - 01 Aug 1996
Joseph Bourque
Wellington,
Address used since 25 Feb 1995
Director 25 Feb 1995 - 01 Aug 1996
Finola Bernadette Thompson
Waikanae Beach,
Address used since 06 May 1994
Director 06 May 1994 - 29 May 1995
Thomas James Greene
Victoria, Australia,
Address used since 06 Aug 1992
Director 06 Aug 1992 - 22 Apr 1994
Harvey Clent Parker
Khandallah, Wellington,
Address used since 03 Jul 1992
Director 03 Jul 1992 - 26 Aug 1993
Garry Maxwell Wilson
Lower Hutt,
Address used since 03 Jul 1992
Director 03 Jul 1992 - 30 Jul 1992
Addresses
Other active addresses
Type Used since
7wq, 7 Waterloo Quay, Wellington, 6011 Registered 21 Oct 2021
Previous address Type Period
New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 Registered 10 Sep 2015 - 21 Oct 2021
Level 12, New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 Registered & physical 02 Nov 2010 - 10 Sep 2015
Level 12, New Zealand Post House, 7 Waterloo Quay, Wellington Registered & physical 16 Mar 2009 - 02 Nov 2010
Macalister Mazengarb, 23 Waring Taylor Street, Wellington Registered 19 Jun 1997 - 16 Mar 2009
Level 12, New Zealand Post Corporate Office, 7/27 Waterloo Quay, Wellington Physical 14 May 1997 - 16 Mar 2009
Financial Data
Financial info
2000000
Total number of Shares
October
Annual return filing month
05 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1900000
Shareholder Name Address Period
New Zealand Post Limited
Shareholder NZBN: 9429039700766
Entity (NZ Limited Company)
7 Waterloo Quay
Wellington
6011
13 Aug 1987 - current
Shares Allocation #2 Number of Shares: 100000
Shareholder Name Address Period
New Zealand Post Limited
Shareholder NZBN: 9429039700766
Entity (NZ Limited Company)
7 Waterloo Quay
Wellington
6011
13 Aug 1987 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name New Zealand Post Limited
Type Ltd
Ultimate Holding Company Number 315766
Country of origin NZ
Location
Companies nearby
Kiwi Wealth Investments Limited Partnership
Level 8, 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