Dataemp Limited (issued a business number of 9429039761262) was launched on 16 Apr 1986. 8 addresess are currently in use by the company: 1 Wesley Street, Pukekohe, Pukekohe, 2120 (type: postal, office). 39 Streamfields Way, Bombay had been their registered address, until 01 Apr 2022. Dataemp Limited used other aliases, namely: Concentric Investigations Limited from 23 Dec 1998 to 05 Dec 2001, Store Watch Limited (16 Apr 1986 to 23 Dec 1998). 3000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1500 shares (50 per cent of shares), namely:
Birchall, David Richard (an individual) located at Pukekohe postcode 2679. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (1500 shares); it includes
Birchall, Katrina Diane (a director) - located at Pukekohe. The Businesscheck information was last updated on 17 Mar 2024.
Current address | Type | Used since |
---|---|---|
39 Streamfields Way, Bombay, 2472 | Postal & office & delivery | 03 Mar 2020 |
1 Wesley Street, Pukekohe, Pukekohe, 2120 | Physical & service | 28 Mar 2022 |
1 Wesley Street, Pukekohe, Pukekohe, 2120 | Registered | 01 Apr 2022 |
1 Wesley Street, Pukekohe, Pukekohe, 2120 | Postal & office & delivery | 03 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
David Richard Birchall
Pukekohe, 2679
Address used since 01 May 2022
Rd 4, Ohinewai, 3784
Address used since 12 Dec 2014
Rd 2, Pukekohe, 2677
Address used since 03 Oct 2019 |
Director | 24 Apr 1989 - current |
Katrina Diane Birchall
Pukekohe, 2679
Address used since 01 Apr 2022
Rd 4, Ohinewai, 3784
Address used since 12 Dec 2014
Rd 2, Pukekohe, 2677
Address used since 03 Oct 2019 |
Director | 04 Apr 2007 - current |
Judith Eleanor Birchall
Flat Bush, Auckland,
Address used since 16 Apr 1986 |
Director | 16 Apr 1986 - 25 Aug 2000 |
Judith Eleanor Birchall
Epsom, Auckland,
Address used since 24 Apr 1989 |
Director | 24 Apr 1989 - 24 Apr 1989 |
Type | Used since | |
---|---|---|
1 Wesley Street, Pukekohe, Pukekohe, 2120 | Postal & office & delivery | 03 Mar 2023 |
39 Streamfields Way , Bombay , 2472 |
Previous address | Type | Period |
---|---|---|
39 Streamfields Way, Bombay, 2472 | Registered | 18 May 2018 - 01 Apr 2022 |
39 Streamfields Way, Bombay, 2472 | Physical | 18 May 2018 - 28 Mar 2022 |
251 Beaver Road, Rd 2, Pokeno, 2472 | Registered & physical | 02 Apr 2015 - 18 May 2018 |
251a Beaver Road, Rd 2, Pokeno, 2472 | Physical & registered | 21 Jan 2015 - 02 Apr 2015 |
51d Klipsch Road, Rd 4, Pukekohe, 2679 | Registered & physical | 03 Dec 2014 - 21 Jan 2015 |
35 Allens Road, East Tamaki, Auckland, 2013 | Registered & physical | 26 Jan 2012 - 03 Dec 2014 |
127 Main Highway, Ellerslie 1542, Auckland | Physical & registered | 29 May 2009 - 26 Jan 2012 |
Unit B1 253 Main Road, Albany Village, Auckland | Physical & registered | 01 Nov 2006 - 29 May 2009 |
Cockcroft & Co, Level 8, Sil House, 44 Wellesley St West, Auckland | Registered | 08 Mar 1999 - 01 Nov 2006 |
53 Cavendish Drive, Manukau City | Physical | 08 Mar 1999 - 01 Nov 2006 |
Cockcroft & Co, Level 8 Sil House, 44 Wellesley Street West, Auckland | Physical | 08 Mar 1999 - 08 Mar 1999 |
4th Flr Levien Building, Cnr Airedale & St Pauls St, Auckland 1 | Registered | 31 Aug 1996 - 08 Mar 1999 |
Shareholder Name | Address | Period |
---|---|---|
Birchall, David Richard Individual |
Pukekohe 2679 |
16 Apr 1986 - current |
Shareholder Name | Address | Period |
---|---|---|
Birchall, Katrina Diane Director |
Pukekohe 2679 |
07 May 2012 - current |
Blundell Concrete Products Limited 39 Streamfields Way |
|
Andrew Brown Builders Limited 39 Streamfields Way |
|
Streamfield Investments Limited 39 Streamfields Way |
|
Waikaretu Wall Limited 39 Streamfields Way |
|
H2 Holdings Limited 39 Streamfields Way |
|
Silver Fern Racing Limited 39 Streamfields Way |