Data Collection Limited (issued an NZBN of 9429037148119) was launched on 04 Sep 2000. 10 addresess are currently in use by the company: Level 7, 36 Brandon Street, Wellington Central, Wellington, 6011 (type: registered, service). 8B Bentinck Street, New Lynn, Auckland had been their physical address, up until 13 Jun 2013. Data Collection Limited used other names, namely: Htc Consultants Limited from 04 Sep 2000 to 27 Mar 2001. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Moog Inc (an other) located at Elma, New York postcode 14059. "Electronic equipment mfg nec" (business classification C242920) is the category the ABS issued Data Collection Limited. Businesscheck's information was last updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
8c Bentinck Street, New Lynn, Auckland 0600, 0600 | Registered & physical & service | 13 Jun 2013 |
28 Whakarewa Street, Motueka, Motueka, 7120 | Other (Address for Records) | 10 May 2016 |
8c Bentinck Street, New Lynn, Auckland 0600, 0600 | Delivery & office | 13 May 2019 |
8c Bentinck Street, New Lynn, Auckland, 0600 | Other (Address for Records) & records (Address for Records) | 03 May 2022 |
Name and Address | Role | Period |
---|---|---|
Sharmila Durairaj | Director | 16 Oct 2023 - current |
Mark David Graczyk | Director | 16 Oct 2023 - current |
Cornelius Bryan O'connor
Melbourne, Victoria, 3194
Address used since 19 Oct 2023 |
Director | 19 Oct 2023 - current |
Rajagopal Mallela
Blockhouse Bay, Auckland, 0600
Address used since 25 May 2012
Mangere Bridge, Auckland, 2022
Address used since 08 May 2020 |
Director | 02 Sep 2003 - 20 Oct 2023 |
Paul Hunter
New Lynn, Auckland, 0600
Address used since 01 Feb 2016
Coromandel, Coromandel, 3506
Address used since 08 May 2020 |
Director | 06 Aug 2003 - 16 Oct 2023 |
Jerry James
Cambridge, Ontario, Canada N3c 3k3,
Address used since 02 Sep 2003 |
Director | 02 Sep 2003 - 01 Apr 2005 |
Christopher Ross Bennett
Motueka,
Address used since 04 Sep 2000 |
Director | 04 Sep 2000 - 06 Aug 2003 |
Type | Used since | |
---|---|---|
8c Bentinck Street, New Lynn, Auckland, 0600 | Other (Address for Records) & records (Address for Records) | 03 May 2022 |
8c Bentinck Street, New Lynn, Auckland, 0600 | Records | 17 Aug 2023 |
Level 7, 36 Brandon Street, Wellington Central, Wellington, 6011 | Registered & service | 30 Nov 2023 |
8c Bentinck Street , New Lynn , Auckland 0600 , 0600 |
Previous address | Type | Period |
---|---|---|
8b Bentinck Street, New Lynn, Auckland, 0600 | Physical | 23 May 2013 - 13 Jun 2013 |
8b Bentinck Street, New Lynn, Auckland 0600, 0600 | Registered | 23 May 2013 - 13 Jun 2013 |
10 B Bentinck Street, New Lynn, Auckland 0600 | Physical & registered | 01 May 2007 - 23 May 2013 |
31 Te Wiata Place, Avondale, Auckland | Physical & registered | 14 May 2004 - 01 May 2007 |
80 Royal View Road, Te Atatu South, Auckland | Physical & registered | 13 Aug 2003 - 14 May 2004 |
78 Poole Street, Motueka | Registered & physical | 04 Sep 2000 - 13 Aug 2003 |
Shareholder Name | Address | Period |
---|---|---|
Moog Inc Other (Other) |
Elma, New York 14059 |
24 Oct 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Mallela, Rajagobal Individual |
Mangere Bridge Auckland 2022 |
07 May 2004 - 24 Oct 2023 |
Hunter, Paul Individual |
Coromandel Coromandel 3506 |
07 May 2004 - 24 Oct 2023 |
Pedersen, Lis Individual |
Motueka |
07 May 2004 - 07 May 2004 |
Bennett, Christopher Ross Individual |
Motueka |
07 May 2004 - 07 May 2004 |
James, Jerry Individual |
Cambridge, Ontario Canada N3c 3k3 |
07 May 2004 - 07 May 2004 |
Pederson, Lis Individual |
Motueka |
26 Apr 2005 - 26 Apr 2005 |
Welding Specialties Limited 10 Bentinck Street |
|
Proarc (nz) Limited 10 Bentinck Street |
|
Ute Xccessories Limited 41 Veronica Street |
|
Stag Spares & Services Limited 35b-37 Veronica Street |
|
Emission Testing NZ 2006 Limited 4 Crum Avenue |
Reliable Electronics Limited 1795 Great North Road |
Electrical Products & Innovative Construction Components Limited Level 2, 703 Rosebank Road |
Pure Pcb Limited 1 Peter Buck Road |
Group 3 Technology Limited 22 Catherine Street |
Sencorp Limited 21 Goring Road |
Powertrain Controls Limited 2 Crummer Road |