Datum Holdings Limited, a registered company, was registered on 20 Aug 2001. 9429036820498 is the NZBN it was issued. "Investment - commercial property" (business classification L671230) is how the company is classified. The company has been run by 4 directors: Michael John Neale - an active director whose contract began on 20 Aug 2001,
Kerry Donald Neale - an active director whose contract began on 20 Aug 2001,
Keith Michael Jarman - an active director whose contract began on 16 Aug 2023,
Jennifer Elaine Kennedy - an inactive director whose contract began on 20 Aug 2001 and was terminated on 16 Aug 2023.
Last updated on 22 Mar 2024, our data contains detailed information about 1 address: 29 Takutai Avenue, Bucklands Beach, Auckland, 2012 (type: postal, office).
Datum Holdings Limited had been using 17 Pigeon Mountain Road, Half Moon Bay, Auckland as their registered address up to 31 Mar 2022.
A total of 10000 shares are issued to 8 shareholders (4 groups). The first group consists of 1500 shares (15 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 5000 shares (50 per cent). Lastly there is the third share allotment (1750 shares 17.5 per cent) made up of 3 entities.
Principal place of activity
29 Takutai Avenue, Bucklands Beach, Auckland, 2012 New Zealand
Previous addresses
Address #1: 17 Pigeon Mountain Road, Half Moon Bay, Auckland, 2012 New Zealand
Registered & physical address used from 21 Aug 2012 to 31 Mar 2022
Address #2: Campbell Tyson, 17 Hall St, Pukekohe New Zealand
Physical & registered address used from 20 Aug 2001 to 21 Aug 2012
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Individual | Jarman, Keith |
Rd 4 Pukekohe 2679 New Zealand |
22 Jul 2008 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Mount Holdings Limited Shareholder NZBN: 9429040592381 |
Bucklands Beach Auckland 2012 New Zealand |
20 Aug 2001 - |
Shares Allocation #3 Number of Shares: 1750 | |||
Individual | Neale, Kerry Donald |
Bucklands Beach Auckland 2012 New Zealand |
20 Aug 2001 - |
Individual | Morar, Libby Rose |
Cockle Bay Auckland 2014 New Zealand |
02 Aug 2019 - |
Individual | Neale, Gavin Grant |
Cockle Bay Auckland 2014 New Zealand |
13 Aug 2012 - |
Shares Allocation #4 Number of Shares: 1750 | |||
Individual | Neale, Gavin Grant |
Cockle Bay Auckland 2014 New Zealand |
13 Aug 2012 - |
Individual | Morar, Libby Rose |
Cockle Bay Auckland 2014 New Zealand |
02 Aug 2019 - |
Individual | Neale, Gillian |
Bucklands Beach Auckland 2012 New Zealand |
20 Aug 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kennedy, Jennifer Elaine |
Rd 4 Pukekohe 2679 New Zealand |
20 Aug 2001 - 20 Dec 2023 |
Individual | Harris, Terrence John |
Pukekohe |
20 Aug 2001 - 04 Aug 2010 |
Individual | Harris, Terrence John |
Pukekohe |
20 Aug 2001 - 04 Aug 2010 |
Individual | Neale, Libby Rose |
Cockle Bay Auckland 2014 New Zealand |
13 Aug 2012 - 02 Aug 2019 |
Entity | Franklin Trustee Services Limited Shareholder NZBN: 9429039119612 Company Number: 503767 |
04 Aug 2010 - 13 Aug 2012 | |
Individual | Worsnop, David |
Pakuranga |
20 Aug 2001 - 13 Aug 2012 |
Entity | Franklin Trustee Services Limited Shareholder NZBN: 9429039119612 Company Number: 503767 |
04 Aug 2010 - 13 Aug 2012 | |
Individual | Worsnop, David |
Pakuranga |
20 Aug 2001 - 13 Aug 2012 |
Individual | Neale, Libby Rose |
Cockle Bay Auckland 2014 New Zealand |
13 Aug 2012 - 02 Aug 2019 |
Other | Franklin Trustee Services | 22 Jul 2008 - 04 Aug 2010 | |
Other | Null - Franklin Trustee Services | 22 Jul 2008 - 04 Aug 2010 |
Michael John Neale - Director
Appointment date: 20 Aug 2001
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 01 Aug 2013
Kerry Donald Neale - Director
Appointment date: 20 Aug 2001
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 23 Mar 2022
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 01 Aug 2013
Keith Michael Jarman - Director
Appointment date: 16 Aug 2023
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 16 Aug 2023
Jennifer Elaine Kennedy - Director (Inactive)
Appointment date: 20 Aug 2001
Termination date: 16 Aug 2023
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 01 Nov 2022
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 01 Aug 2013
Half Moon Bay Marina Limited
The Auckland Maritime Foundation
Vip Publications Limited
4 Prince Regent Drive
Neptune Charters Limited
4 Prince Regent Drive
Carter Rental Properties Limited
4 Tuscan Road
Carter Construction Limited
4 Tuscan Place
Huakiwi Organics Nz Limited
5 Endymion Place
Freelance Canterbury Limited
30a Mark Edward Drive
Mount Holdings Limited
17 Pigeon Mountain Road
Pan Properties Investment Limited
8 Britannia Place
S & V Ranchhod Properties Limited
20 Pigeon Mountain Road
Shunli Limited
31b Britannia Place
Zoran Limited
29 Endymion Place