General information

Datacom Connect Limited

Type: NZ Limited Company (Ltd)
9429038236693
New Zealand Business Number
826468
Company Number
Registered
Company Status
N729410 - Call Centre Operation
Industry classification codes with description

Datacom Connect Limited (New Zealand Business Number 9429038236693) was launched on 08 Oct 1996. 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 to 15 Feb 2022. Datacom Connect Limited used other aliases, namely: Datacom Services Limited from 08 Oct 1996 to 02 Oct 2017. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Datacom New Zealand Limited (an entity) located at Wellington postcode 6011. "Call centre operation" (ANZSIC N729410) is the classification the Australian Bureau of Statistics issued to Datacom Connect Limited. The Businesscheck information was last updated on 14 Mar 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
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
Campbells Bay, North Shore City, 0630
Address used since 28 Jul 2010
Grey Lynn, Auckland, 1021
Address used since 21 Nov 2017
Director 25 Jun 2008 - current
Stacey Tomasoni
Ermington, Nsw, 2115
Address used since 01 Sep 2018
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Director 01 Sep 2018 - 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 Sep 2018
Director 01 Sep 2018 - 30 Jun 2023
Rushya Bhatt
Palmerston North, 4474
Address used since 02 Sep 2019
Director 02 Sep 2019 - 15 Nov 2021
Adrian Kenneth Sparrow
Ebdentown, Upper Hutt, 5018
Address used since 27 Feb 2018
Director 27 Feb 2018 - 02 Sep 2019
Kirsty Louise Hunter
Erskineville, Nsw, 2043
Address used since 27 Feb 2018
Director 27 Feb 2018 - 31 Aug 2018
Amanda Katrina Goddard
Waikanae, Waikanae, 5036
Address used since 14 Dec 2015
Director 14 Dec 2015 - 20 Mar 2018
Robin Arthur Keall
Avalon, Lower Hutt, 5011
Address used since 20 Oct 2004
Director 20 Oct 2004 - 05 Feb 2018
Selina Anne Omundsen
Sandringham, Auckland, 1025
Address used since 10 Feb 2015
Director 10 Feb 2015 - 12 Apr 2017
Stephen Lloyd Matheson
Epsom, Auckland, 1023
Address used since 20 Oct 2004
Director 20 Oct 2004 - 18 Dec 2015
John Francis Gill
Hataitai, Wellington, 6021
Address used since 29 Jul 2011
Director 29 Jul 2011 - 24 Dec 2014
Gregory Francis Magness
Birkenhead, Auckland,
Address used since 08 Oct 1996
Director 08 Oct 1996 - 18 Feb 2014
Stewart Robert Thompson
Glenfield, Auckland, 0629
Address used since 20 Oct 2004
Director 20 Oct 2004 - 29 Jul 2011
Frank Neville Stephenson
Remuera, Auckland,
Address used since 20 Oct 2004
Director 20 Oct 2004 - 10 May 2007
John William Holdsworth
Khandallah, Wellington,
Address used since 31 Mar 1997
Director 31 Mar 1997 - 21 Oct 2004
George Charles Tuffin
Eastbourne, Wellington,
Address used since 08 Oct 1996
Director 08 Oct 1996 - 31 Mar 1997
Addresses
Previous address Type Period
Level 10, South Tower, 68 Jervois Quay, Wellington, 6011 Physical 17 Apr 2018 - 15 Feb 2022
58 Gaunt Street, Auckland Central, Auckland, 1010 Physical 23 May 2017 - 17 Apr 2018
Level 10, South Tower, 68 Jervois Quay, Wellington, 6011 Registered 17 Aug 2012 - 15 Feb 2022
210 Federal Street, Auckland, 1010 Physical 17 Aug 2012 - 23 May 2017
210 Federal Street, Auckland Physical 05 Feb 2009 - 17 Aug 2012
Level 9,south Tower, 68-86 Jervois Quay, Wellington Registered 28 May 2003 - 17 Aug 2012
Level 4, Rutherford House, 23 Lambton Quay, Wellington Registered 11 Apr 2000 - 28 May 2003
Level 4, Rutherford House, 23 Lambton Quay, Wellington Registered 15 Sep 1999 - 11 Apr 2000
123 Symonds Street, Auckland Physical 17 Aug 1998 - 17 Aug 1998
Level 1, 160 Grafton Road, Auckland Physical 17 Aug 1998 - 05 Feb 2009
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
03 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Datacom New Zealand Limited
Shareholder NZBN: 9429032698626
Entity (NZ Limited Company)
Wellington
6011
28 May 2009 - current

Historic shareholders

Shareholder Name Address Period
Datacom Group Limited
Shareholder NZBN: 9429031887861
Company Number: 132513
Entity
08 Oct 1996 - 28 May 2009
Datacom Group Limited
Shareholder NZBN: 9429031887861
Company Number: 132513
Entity
08 Oct 1996 - 28 May 2009

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Datacom Group Limited
Type Ltd
Ultimate Holding Company Number 132513
Country of origin NZ
Location
Similar companies
Wgfm Limited
151 Wainui Road
Straight Talking Limited
1 Budock Road
Premium Communications Limited
22 Dundonald Street
Ttec Solutions New Zealand
11-19 Customs Street West
Communication & Training Service Limited
Taxi House, 10 Macaulay Street
Teleservices Limited
Level 2/15 Day Street