General information

Datacom Csg Limited

Type: NZ Limited Company (Ltd)
9429030917996
New Zealand Business Number
3593531
Company Number
Registered
Company Status
L664050 - Non-financial Asset Investment
Industry classification codes with description

Datacom Csg Limited (issued a New Zealand Business Number of 9429030917996) was launched on 13 Oct 2011. 4 addresses are in use by the company: Level 12, 55 Featherston Street, Wellington, 6011 (type: registered, service). Level 10, South Tower, 68 Jervois Quay, Wellington had been their physical address, up until 15 Feb 2022. 100000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100000 shares (100 per cent of shares), namely:
Datacom Systems Limited (an entity) located at Wellington postcode 6011. "Non-financial asset investment" (business classification L664050) is the category the Australian Bureau of Statistics issued Datacom Csg Limited. The Businesscheck data was updated on 14 May 2024.

Current address Type Used since
Level 4, South Tower, 68 Jervois Quay, Wellington, 6011 Registered & physical & service 15 Feb 2022
Level 12, 55 Featherston Street, Wellington, 6011 Registered & service 26 Sep 2023
Contact info
64 4 4601500
Phone
www.datacom.co.nz
Website
Directors
Name and Address Role Period
Gregory Lance Davidson
Whitford, Auckland, 2571
Address used since 03 Aug 2022
Parnell, Auckland, 1052
Address used since 01 Feb 2022
Greenhithe, Auckland, 0632
Address used since 28 Apr 2017
Grey Lynn, Auckland, 1021
Address used since 30 Nov 2017
Director 13 Oct 2011 - current
Justin Gray
Kelburn, Wellington, 6012
Address used since 01 Feb 2021
Director 01 Feb 2021 - current
Simon John Hoole
Onehunga, Auckland, 1061
Address used since 01 Jul 2023
Director 01 Jul 2023 - current
Rachel Jane Walsh
Mission Bay, Auckland, 1071
Address used since 01 Oct 2019
Director 01 Oct 2019 - 30 Jun 2023
Rushya Bhatt
Palmerston North, 4474
Address used since 02 Sep 2019
Director 02 Sep 2019 - 15 Nov 2021
Jonathan David Usher
Seatoun, Wellington, 6022
Address used since 27 Feb 2018
Director 27 Feb 2018 - 30 Jun 2021
Adrian Kenneth Sparrow
Ebdentown, Upper Hutt, 5018
Address used since 27 Feb 2018
Director 27 Feb 2018 - 02 Sep 2019
Amanda Katrina Goddard
Waikanae, Waikanae, 5036
Address used since 15 Dec 2015
Director 15 Dec 2015 - 01 Mar 2018
Robin Arthur Keall
Avalon, Lower Hutt, 5011
Address used since 13 Oct 2011
Director 13 Oct 2011 - 05 Feb 2018
Selina Anne Omundsen
Sandringham, Auckland, 1025
Address used since 10 Feb 2015
Director 10 Feb 2015 - 12 Apr 2017
John Francis Gill
Hataitai, Wellington, 6021
Address used since 13 Oct 2011
Director 13 Oct 2011 - 24 Dec 2014
Addresses
Previous address Type Period
Level 10, South Tower, 68 Jervois Quay, Wellington, 6011 Physical & registered 01 Jun 2018 - 15 Feb 2022
Level 10, South Tower, 68 Jervois Quay, Wellington, 6011 Registered & physical 21 Nov 2012 - 01 Jun 2018
Level 9, South Tower, 68-86 Jervois Quay, Wellington, 6011 Registered & physical 13 Oct 2011 - 21 Nov 2012
Financial Data
Financial info
100000
Total number of Shares
November
Annual return filing month
01 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100000
Shareholder Name Address Period
Datacom Systems Limited
Shareholder NZBN: 9429039307163
Entity (NZ Limited Company)
Wellington
6011
13 Oct 2011 - current

Ultimate Holding Company
Name Evander Management Limited
Type Ltd
Ultimate Holding Company Number 380882
Country of origin NZ
Address 1 Queens Wharf
Wellington Central
Wellington 6011
Location
Similar companies
Knk Investments Limited
Level 2
Seaview Asset Management Limited
15 Edward Street
Aaf Holdings Limited
Ground Floor 271-277 Willis Street
Cru Investments Limited
41 Rueben Avenue
Gough, Gough And Hamer Limited
1 Clark Street
Wisdom Enterprises Limited
11 Imran Terrace