General information

Datacom Systems Limited

Type: NZ Limited Company (Ltd)
9429039307163
New Zealand Business Number
439153
Company Number
Registered
Company Status

Datacom Systems Limited (issued a business number of 9429039307163) was incorporated on 17 Jul 1989. 4 addresses are currently in use by the company: Level 12, 55 Featherston Street, Wellington, 6011 (type: registered, service). Level 10,South Tower, 68-86 Jervois Quay, Wellington had been their physical address, until 15 Feb 2022. Datacom Systems Limited used more names, namely: Datacom Systems (Wellington) Limited from 28 Aug 1992 to 01 Apr 2018, Datacom Information Networks Limited (17 Jul 1989 to 28 Aug 1992). 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 New Zealand Limited (an entity) located at Wellington postcode 6011. The Businesscheck data was updated on 24 Mar 2024.

Current address Type Used since
Level 4, South Tower, 68-86 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
Grey Lynn, Auckland, 1021
Address used since 21 Nov 2017
Campbells Bay, North Shore City, 0630
Address used since 28 Jul 2010
Greenhithe, Auckland, 0632
Address used since 28 Apr 2017
Director 25 Jun 2008 - 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
Jonathan David Usher
Seatoun, Wellington, 6022
Address used since 03 Apr 2018
Director 01 Apr 2018 - 30 Jun 2021
Mark Stephen Muru
Wa, 6004
Address used since 13 Nov 2019
Hutt Central, Lower Hutt, 5010
Address used since 25 Jun 2015
Director 08 Aug 2012 - 31 Mar 2021
Vernon Michael Kay
Birkenhead, Auckland, 0626
Address used since 03 Apr 2018
Director 01 Apr 2018 - 04 Dec 2020
Michael John Askew
Rd 2, Otaki, 5582
Address used since 08 Mar 2010
Director 27 Mar 2007 - 01 Apr 2018
Amanda Katrina Goddard
Waikanae, Waikanae, 5036
Address used since 14 Dec 2015
Director 14 Dec 2015 - 01 Apr 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
Alastair Lewis Turrell
Hataitai, Wellington, 6021
Address used since 08 Mar 2010
Director 15 Mar 2007 - 30 Nov 2015
John Francis Gill
Hataitai, Wellington, 6021
Address used since 29 Jul 2011
Director 29 Jul 2011 - 24 Dec 2014
Stewart Robert Thompson
Glenfield, Auckland, 0629
Address used since 20 Oct 2004
Director 20 Oct 2004 - 29 Jul 2011
Stephen Charles Williams
Rd 4, Fencourt, Cambridge,
Address used since 17 Feb 2006
Director 20 Oct 2004 - 31 Mar 2008
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 12 Jun 1992
Director 12 Jun 1992 - 21 Oct 2004
George Charles Tuffin
Eastbourne, Lower Hutt,
Address used since 12 Jun 1992
Director 12 Jun 1992 - 31 Mar 1997
Robert Leslie Gray
Khandallah, Wellington,
Address used since 12 Jun 1992
Director 12 Jun 1992 - 03 May 1994
Roger James Payne
Remuera, Auckland,
Address used since 22 Jun 1993
Director 22 Jun 1993 - 20 Oct 1993
Addresses
Previous address Type Period
Level 10,south Tower, 68-86 Jervois Quay, Wellington, 6011 Physical & registered 30 Mar 2012 - 15 Feb 2022
68-86 Jervois Quay, Wellington Physical 14 Mar 2007 - 30 Mar 2012
Level 9,south Tower, 68-86 Jervois Quay, Wellington Registered 28 May 2003 - 30 Mar 2012
2-27 Waterloo Quay, Wellington Registered 20 Mar 1998 - 28 May 2003
Level 5, 7-27 Waterloo Quay, Wellington Physical 14 Apr 1997 - 14 Mar 2007
84 Abel Smith Street, Wellington Registered 10 Jan 1997 - 20 Mar 1998
1 Nevis Street, Petone Registered 01 Jul 1995 - 10 Jan 1997
84 Abel Smith Street, Wellington Registered 19 Apr 1995 - 01 Jul 1995
Financial Data
Financial info
100000
Total number of Shares
March
Annual return filing month
03 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100000
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
17 Jul 1989 - 21 Feb 2008
Holdsworth, John William
Individual
Khandallah
Wellington
17 Jul 1989 - 21 Feb 2008
Datacom Group Limited
Shareholder NZBN: 9429031887861
Company Number: 132513
Entity
17 Jul 1989 - 21 Feb 2008

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Evander Management Limited
Type Ltd
Ultimate Holding Company Number 380882
Country of origin NZ
Address 1 Queens Wharf
Wellington Central
Wellington 6011
Location