General information

Datacom Solutions Limited

Type: NZ Limited Company (Ltd)
9429040794914
New Zealand Business Number
36531
Company Number
Registered
Company Status

Datacom Solutions Limited (NZBN 9429040794914) was started on 14 May 1980. 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 Solutions Limited used more aliases, namely: Datacom Employer Services Limited from 02 May 1989 to 01 Feb 2018, Computer Communications Limited (14 May 1980 to 02 May 1989). 500000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 500000 shares (100 per cent of shares), namely:
Datacom New Zealand Limited (an entity) located at Wellington postcode 6011. The Businesscheck database was updated on 01 May 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
Philip Hugh Neutze
Grey Lynn, Auckland, 1021
Address used since 01 Apr 2024
Director 01 Apr 2024 - 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
Jonathan David Usher
Seatourn, Wellington, 6022
Address used since 01 Feb 2018
Director 01 Feb 2018 - 30 Jun 2021
Adrian Kenneth Sparrow
Ebdentown, Upper Hutt, 5018
Address used since 01 Feb 2018
Director 01 Feb 2018 - 02 Sep 2019
Robin Arthur Keall
Avalon, Lower Hutt, 5011
Address used since 20 Oct 2004
Director 20 Oct 2004 - 01 Feb 2018
Kevin Murphy
Auckland, 1010
Address used since 18 Mar 2014
Director 01 Mar 2012 - 01 Feb 2018
Amanda Katrina Goddard
Waikanae, Waikanae, 5036
Address used since 14 Dec 2015
Director 14 Dec 2015 - 01 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 08 Mar 2010
Director 20 Oct 2004 - 18 Dec 2015
John Francis Gill
Hataitai, Wellington, 6021
Address used since 08 Mar 2010
Director 22 Jul 1999 - 24 Dec 2014
Michael John Askew
Rd 2, Otaki, 5582
Address used since 08 Mar 2010
Director 03 Dec 2007 - 10 Jul 2013
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 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
Murray Roderick Polson
Browns Bay, Auckland,
Address used since 12 Jun 1992
Director 12 Jun 1992 - 24 Mar 1994
Graham Rhimes Hendry
Remuera, Auckland,
Address used since 12 Jun 1992
Director 12 Jun 1992 - 24 Mar 1994
Addresses
Previous address Type Period
Level 10, South Tower, 68-86 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 2, 48 Greys Avenue, Auckland, 1010 Physical 12 Mar 2012 - 23 May 2017
Level 10, South Tower, 68-86 Jervois Quay, Wellington, 6011 Registered 12 Mar 2012 - 15 Feb 2022
Level 9,south Tower, 68-86 Jervois Quay, Wellington Registered 28 May 2003 - 12 Mar 2012
Level 5, 2-27 Waterloo Quay, Wellington Registered 20 Mar 1998 - 28 May 2003
Level 5, 7-27 Waterloo Quay, Wellington Physical 20 Mar 1998 - 12 Mar 2012
84 Abel Smith Street, Wellington Registered 10 Jan 1997 - 20 Mar 1998
1 Nevis Street, Petone Registered 01 Jul 1995 - 10 Jan 1997
2nd Floor Kerslake House, 14-17 The Esplanade, Petone Registered 29 Aug 1991 - 01 Jul 1995
2nd Floor Kerslake House, 14-17 The Esplanade, Petone Registered 14 May 1980 - 01 Jul 1995
Level 5, 2-27 Waterloo Quay, Wellington Physical 14 May 1980 - 20 Mar 1998
Financial Data
Financial info
500000
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: 500000
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
14 May 1980 - 21 Feb 2008
Datacom Group Limited
Shareholder NZBN: 9429031887861
Company Number: 132513
Entity
14 May 1980 - 21 Feb 2008
Holdsworth, John William
Individual
Khandallah
Wellington
14 May 1980 - 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