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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
New Zealand Post Limited Shareholder NZBN: 9429039700766 Entity (NZ Limited Company) |
7 Waterloo Quay Wellington 6011 |
13 Aug 1987 - current |
Shareholder Name | Address | Period |
---|---|---|
New Zealand Post Limited Shareholder NZBN: 9429039700766 Entity (NZ Limited Company) |
7 Waterloo Quay Wellington 6011 |
13 Aug 1987 - current |
Effective Date | 21 Jul 1991 |
Name | New Zealand Post Limited |
Type | Ltd |
Ultimate Holding Company Number | 315766 |
Country of origin | NZ |
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 |