Datacom Connect Limited was launched on 08 Oct 1996 and issued a number of 9429038236693. The registered LTD company has been run by 19 directors: Gregory Lance Davidson - an active director whose contract began on 25 Jun 2008,
Stacey Tomasoni - an active director whose contract began on 01 Sep 2018,
Justin Gray - an active director whose contract began on 01 Feb 2021,
Simon John Hoole - an active director whose contract began on 01 Jul 2023,
Philip Hugh Neutze - an active director whose contract began on 01 Apr 2024.
As stated in BizDb's database (last updated on 23 Apr 2024), the company filed 1 address: Level 12, 55 Featherston Street, Wellington, 6011 (category: registered, service).
Until 15 Feb 2022, Datacom Connect Limited had been using Level 10, South Tower, 68 Jervois Quay, Wellington as their physical address.
BizDb identified former names used by the company: from 08 Oct 1996 to 02 Oct 2017 they were named Datacom Services Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Datacom New Zealand Limited (an entity) located at Wellington postcode 6011. Datacom Connect Limited is classified as "Call centre operation" (business classification N729410).
Previous addresses
Address #1: Level 10, South Tower, 68 Jervois Quay, Wellington, 6011 New Zealand
Physical address used from 17 Apr 2018 to 15 Feb 2022
Address #2: 58 Gaunt Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 23 May 2017 to 17 Apr 2018
Address #3: Level 10, South Tower, 68 Jervois Quay, Wellington, 6011 New Zealand
Registered address used from 17 Aug 2012 to 15 Feb 2022
Address #4: 210 Federal Street, Auckland, 1010 New Zealand
Physical address used from 17 Aug 2012 to 23 May 2017
Address #5: 210 Federal Street, Auckland New Zealand
Physical address used from 05 Feb 2009 to 17 Aug 2012
Address #6: Level 9,south Tower, 68-86 Jervois Quay, Wellington New Zealand
Registered address used from 28 May 2003 to 17 Aug 2012
Address #7: Level 4, Rutherford House, 23 Lambton Quay, Wellington
Registered address used from 11 Apr 2000 to 28 May 2003
Address #8: Level 4, Rutherford House, 23 Lambton Quay, Wellington
Registered address used from 15 Sep 1999 to 11 Apr 2000
Address #9: 123 Symonds Street, Auckland
Physical address used from 17 Aug 1998 to 17 Aug 1998
Address #10: Level 1, 160 Grafton Road, Auckland
Physical address used from 17 Aug 1998 to 05 Feb 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Datacom New Zealand Limited Shareholder NZBN: 9429032698626 |
Wellington 6011 New Zealand |
28 May 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Datacom Group Limited Shareholder NZBN: 9429031887861 Company Number: 132513 |
08 Oct 1996 - 28 May 2009 | |
Entity | Datacom Group Limited Shareholder NZBN: 9429031887861 Company Number: 132513 |
08 Oct 1996 - 28 May 2009 |
Ultimate Holding Company
Gregory Lance Davidson - Director
Appointment date: 25 Jun 2008
Address: Whitford, Auckland, 2571 New Zealand
Address used since 03 Aug 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Feb 2022
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 28 Apr 2017
Address: Campbells Bay, North Shore City, 0630 New Zealand
Address used since 28 Jul 2010
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 21 Nov 2017
Stacey Tomasoni - Director
Appointment date: 01 Sep 2018
ASIC Name: Datacom Australia Holdings Pty Limited
Address: Ermington, Nsw, 2115 Australia
Address used since 01 Sep 2018
Address: North Sydney, Nsw, 2060 Australia
Justin Gray - Director
Appointment date: 01 Feb 2021
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Feb 2021
Simon John Hoole - Director
Appointment date: 01 Jul 2023
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 01 Jul 2023
Philip Hugh Neutze - Director
Appointment date: 01 Apr 2024
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Apr 2024
Rachel Jane Walsh - Director (Inactive)
Appointment date: 01 Sep 2018
Termination date: 30 Jun 2023
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Sep 2018
Rushya Bhatt - Director (Inactive)
Appointment date: 02 Sep 2019
Termination date: 15 Nov 2021
Address: Palmerston North, 4474 New Zealand
Address used since 02 Sep 2019
Adrian Kenneth Sparrow - Director (Inactive)
Appointment date: 27 Feb 2018
Termination date: 02 Sep 2019
Address: Ebdentown, Upper Hutt, 5018 New Zealand
Address used since 27 Feb 2018
Kirsty Louise Hunter - Director (Inactive)
Appointment date: 27 Feb 2018
Termination date: 31 Aug 2018
Address: Erskineville, Nsw, 2043 Australia
Address used since 27 Feb 2018
Amanda Katrina Goddard - Director (Inactive)
Appointment date: 14 Dec 2015
Termination date: 20 Mar 2018
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 14 Dec 2015
Robin Arthur Keall - Director (Inactive)
Appointment date: 20 Oct 2004
Termination date: 05 Feb 2018
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 20 Oct 2004
Selina Anne Omundsen - Director (Inactive)
Appointment date: 10 Feb 2015
Termination date: 12 Apr 2017
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 10 Feb 2015
Stephen Lloyd Matheson - Director (Inactive)
Appointment date: 20 Oct 2004
Termination date: 18 Dec 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 20 Oct 2004
John Francis Gill - Director (Inactive)
Appointment date: 29 Jul 2011
Termination date: 24 Dec 2014
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 29 Jul 2011
Gregory Francis Magness - Director (Inactive)
Appointment date: 08 Oct 1996
Termination date: 18 Feb 2014
Address: Birkenhead, Auckland,
Address used since 08 Oct 1996
Stewart Robert Thompson - Director (Inactive)
Appointment date: 20 Oct 2004
Termination date: 29 Jul 2011
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 20 Oct 2004
Frank Neville Stephenson - Director (Inactive)
Appointment date: 20 Oct 2004
Termination date: 10 May 2007
Address: Remuera, Auckland,
Address used since 20 Oct 2004
John William Holdsworth - Director (Inactive)
Appointment date: 31 Mar 1997
Termination date: 21 Oct 2004
Address: Khandallah, Wellington,
Address used since 31 Mar 1997
George Charles Tuffin - Director (Inactive)
Appointment date: 08 Oct 1996
Termination date: 31 Mar 1997
Address: Eastbourne, Wellington,
Address used since 08 Oct 1996
Wellington Sailors Rest
Jervious Quay
Bathurst Coal Holdings Limited
Level 12
Murray King & Francis Small Consultancy Limited
5th Floor
Et Intellectual Property Limited
1 Willeston Street
O.j. Enterprises Limited
1 Willeston Street
The Food And Agribusiness Market Experience (fame) Trust
Level 5, Pencarron House
Ccs Contact Centre Solutions Limited
19 Tennyson Avenue
Concentrix Services (new Zealand) Limited
Level 7, 36 Brandon Street
Connect Global Limited
Level One, City Fitness Building
Global Telemarketing Limited
41 The Square
Premium Communications Limited
Level 6 Creo House
The Call Centre Limited
28 Penrose Street