Datamine Limited, a registered company, was started on 24 Jul 1996. 9429038265648 is the New Zealand Business Number it was issued. "Business consultant service" (business classification M696205) is how the company is classified. The company has been run by 8 directors: Paul Michael O'connor - an active director whose contract began on 24 Jul 1996,
Daniel James Henderson - an active director whose contract began on 01 Jul 2021,
Sally Jane Carey - an inactive director whose contract began on 12 Mar 2001 and was terminated on 25 Mar 2020,
Michael Kenneth Parsons - an inactive director whose contract began on 01 Apr 2011 and was terminated on 27 Nov 2018,
Simon Pohlen - an inactive director whose contract began on 25 Feb 2000 and was terminated on 31 Aug 2004.
Last updated on 12 Mar 2024, our data contains detailed information about 1 address: Po Box 37120, Parnell, Auckland, 1151 (type: postal, office).
Datamine Limited had been using The Signal Box, 66 The Strand, Parnell, Auckland as their physical address up to 02 Mar 2016.
A total of 100000000 shares are allocated to 5 shareholders (4 groups). The first group consists of 74762691 shares (74.76%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 10447030 shares (10.45%). Finally the 3rd share allotment (12000000 shares 12%) made up of 1 entity.
Principal place of activity
15 Faraday Street, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: The Signal Box, 66 The Strand, Parnell, Auckland New Zealand
Physical & registered address used from 16 Dec 2009 to 02 Mar 2016
Address #2: 481 Parnell Road, Parnell, Auckland
Registered & physical address used from 21 Mar 2007 to 16 Dec 2009
Address #3: 1st Floor, 103 Ghuznee Street, Wellington
Registered address used from 04 Nov 2002 to 21 Mar 2007
Address #4: 1st Floor, 103 Ghuzne Street, Wellington
Physical address used from 04 Nov 2002 to 21 Mar 2007
Address #5: 21 Marion Street, Wellington
Registered address used from 11 Apr 2000 to 04 Nov 2002
Address #6: Level One, 36 Taranaki Street, Wellington
Physical address used from 24 Feb 1999 to 04 Nov 2002
Address #7: 250 Wakefield Street, Wellington
Physical address used from 24 Feb 1999 to 24 Feb 1999
Address #8: 250 Wakefield Street, Wellington
Registered address used from 22 Feb 1999 to 11 Apr 2000
Address #9: 21 Marion Street, Wellington
Registered address used from 25 Aug 1997 to 22 Feb 1999
Address #10: 21 Marion Street, Wellington
Physical address used from 25 Aug 1997 to 24 Feb 1999
Basic Financial info
Total number of Shares: 100000000
Annual return filing month: February
Annual return last filed: 31 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 74762691 | |||
Entity (NZ Limited Company) | Bhw Trustee 2017 Limited Shareholder NZBN: 9429046368355 |
Auckland Central Auckland 1010 New Zealand |
17 Mar 2020 - |
Individual | O'connor, Paul |
Takaka 7183 New Zealand |
24 Jul 1996 - |
Shares Allocation #2 Number of Shares: 10447030 | |||
Individual | Carey, Sally | 24 Jul 1996 - | |
Shares Allocation #3 Number of Shares: 12000000 | |||
Entity (NZ Limited Company) | Datamine Employee Share Trust Limited Shareholder NZBN: 9429030354326 |
Parnell Auckland 1052 New Zealand |
09 Apr 2013 - |
Shares Allocation #4 Number of Shares: 2790279 | |||
Individual | O'connor, Paul |
Takaka 7183 New Zealand |
24 Jul 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Parsons, Mike |
Meadowbank Auckland 1072 New Zealand |
17 Mar 2020 - 06 Jul 2021 |
Entity | Green Shoots Holdings Limited Shareholder NZBN: 9429030394513 Company Number: 4192618 |
17 Mar 2020 - 06 Jul 2021 | |
Individual | Fox, Andy |
Orakei Auckland 1071 New Zealand |
24 Jul 1996 - 15 Dec 2021 |
Entity | Green Shoots Holdings Limited Shareholder NZBN: 9429030394513 Company Number: 4192618 |
Victoria Quarter Precinct Auckland 1010 New Zealand |
09 Apr 2013 - 03 Feb 2020 |
Individual | Stevenson, Ross |
Wellington |
24 Jul 1996 - 23 Jan 2006 |
Individual | Parsons, Michael Kenneth |
Bayswater Auckland 0622 New Zealand |
09 Apr 2013 - 03 Feb 2020 |
Individual | Fox, Andy |
Orakei Auckland 1071 New Zealand |
24 Jul 1996 - 15 Dec 2021 |
Individual | Fox, Andy |
Orakei Auckland 1071 New Zealand |
24 Jul 1996 - 15 Dec 2021 |
Entity | Green Shoots Holdings Limited Shareholder NZBN: 9429030394513 Company Number: 4192618 |
Victoria Quarter Precinct Auckland 1010 New Zealand |
09 Apr 2013 - 03 Feb 2020 |
Individual | Ryan, Regan |
Wellington |
24 Jul 1996 - 15 Feb 2005 |
Individual | Henderson, Daniel James |
Remuera Auckland 1050 New Zealand |
03 Apr 2019 - 17 Mar 2020 |
Entity | Green Shoots Holdings Limited Shareholder NZBN: 9429030394513 Company Number: 4192618 |
Parnell Auckland 1052 New Zealand |
17 Mar 2020 - 06 Jul 2021 |
Individual | Gasson, Susan |
Johnsonville Wellington |
24 Jul 1996 - 23 Feb 2005 |
Individual | O'connor, Stephen |
Mt Cook Wellington |
24 Jul 1996 - 23 Feb 2005 |
Individual | Gasson, Rosalyn |
Wellington |
24 Jul 1996 - 23 Feb 2005 |
Individual | Wilson, Carol Beverly |
Wellington |
24 Jul 1996 - 23 Jan 2006 |
Individual | Ryan, Paul |
Akatarawa Valley Upper Hutt New Zealand |
24 Jul 1996 - 03 Apr 2019 |
Individual | Morris, Brent |
Kohimarama Auckland New Zealand |
24 Jul 1996 - 21 Feb 2020 |
Individual | Pohlen, Simon |
Newtown Wellington |
24 Jul 1996 - 15 Feb 2005 |
Individual | Grimwood, Geoffrey Ross |
Strathmore Wellington |
24 Jul 1996 - 23 Jan 2006 |
Paul Michael O'connor - Director
Appointment date: 24 Jul 1996
Address: Takaka, 7183 New Zealand
Address used since 02 Oct 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 15 Jan 2005
Daniel James Henderson - Director
Appointment date: 01 Jul 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jul 2021
Sally Jane Carey - Director (Inactive)
Appointment date: 12 Mar 2001
Termination date: 25 Mar 2020
Address: Orakei, Auckland, 1071 New Zealand
Address used since 03 Feb 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 11 Mar 2010
Michael Kenneth Parsons - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 27 Nov 2018
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 16 May 2017
Simon Pohlen - Director (Inactive)
Appointment date: 25 Feb 2000
Termination date: 31 Aug 2004
Address: Brooklyn, Wellington,
Address used since 01 Aug 2004
Stephen John O'connor - Director (Inactive)
Appointment date: 01 Mar 2000
Termination date: 31 Dec 2002
Address: Mt Victoria, Wellington,
Address used since 01 Mar 2000
Toby William Seager Green - Director (Inactive)
Appointment date: 25 Feb 2000
Termination date: 28 May 2002
Address: Island Bay, Wellington,
Address used since 25 Feb 2000
Stephen David Bridle - Director (Inactive)
Appointment date: 28 Feb 2000
Termination date: 12 Mar 2001
Address: Wellington,
Address used since 28 Feb 2000
Datamine Employee Share Trust Limited
15 Faraday Street
Addressworks Limited
15 Faraday Street
Engineering Recruiters Limited
1/12 Balfour Rd
Sueyi Limited
115 St Georges Bay Road
Stuart Carlyon Trustees Limited
Suite 2.1
Stuart And Carlyon Limited
Suite 2.1
Engineering Recruiters Limited
1/12 Balfour Rd
L.a.n.d. Clan Limited
3/12 Balfour Road
Pazo Limited
20 Balfour Road
Te Whare Hukahuka Limited
117 St Georges Bay Road
Trackify Limited
Suite 8 Level 3 Textile Centre
Waking Giants Limited
2.1 8a Cleveland Road