Shortcuts

Datam Limited

Type: NZ Limited Company (Ltd)
9429039585677
NZBN
351255
Company Number
Registered
Company Status
Current address
New Zealand Post House
7 Waterloo Quay
Wellington 6011
New Zealand
Physical & service address used since 10 Sep 2015
7 Waterloo Quay
Wellington 6011
New Zealand
Other address (Address for Records) used since 03 Aug 2016
7 Waterloo Quay
Wellington 6011
New Zealand
Other (Address for Records) & records address (Address for Records) used since 13 Oct 2021

Datam Limited, a registered company, was launched on 13 Aug 1987. 9429039585677 is the number it was issued. This company has been managed by 26 directors: David James Walsh - an active director whose contract started on 27 Feb 2015,
John Benjamin Van Woerkom - an active director whose contract started on 20 Apr 2017,
Brian Joseph Roche - an inactive director whose contract started on 18 Jan 2010 and was terminated on 20 Apr 2017,
Blair Jonathan Woodbury - an inactive director whose contract started on 12 Dec 2014 and was terminated on 13 Jul 2016,
Mark David Yeoman - an inactive director whose contract started on 01 Sep 2009 and was terminated on 12 Dec 2014.
Updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: 7Wq, 7 Waterloo Quay, Wellington, 6011 (types include: registered, other).
Datam Limited had been using New Zealand Post House, 7 Waterloo Quay, Wellington as their registered address up until 21 Oct 2021.
More names for this company, as we established at BizDb, included: from 01 Nov 1989 to 02 Dec 2009 they were named Datamail Limited, from 23 Oct 1987 to 01 Nov 1989 they were named Compmail Limited and from 13 Aug 1987 to 23 Oct 1987 they were named Hachiban Holdings Limited.
A total of 2000000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1900000 shares (95%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 100000 shares (5%).

Addresses

Other active addresses

Address #4: 7wq, 7 Waterloo Quay, Wellington, 6011 New Zealand

Registered address used from 21 Oct 2021

Previous addresses

Address #1: New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 New Zealand

Registered address used from 10 Sep 2015 to 21 Oct 2021

Address #2: Level 12, New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 New Zealand

Registered & physical address used from 02 Nov 2010 to 10 Sep 2015

Address #3: Level 12, New Zealand Post House, 7 Waterloo Quay, Wellington New Zealand

Registered & physical address used from 16 Mar 2009 to 02 Nov 2010

Address #4: Macalister Mazengarb, 23 Waring Taylor Street, Wellington

Registered address used from 19 Jun 1997 to 16 Mar 2009

Address #5: Level 12, New Zealand Post Corporate Office, 7/27 Waterloo Quay, Wellington

Physical address used from 14 May 1997 to 16 Mar 2009

Financial Data

Basic Financial info

Total number of Shares: 2000000

Annual return filing month: October

Annual return last filed: 05 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1900000
Entity (NZ Limited Company) New Zealand Post Limited
Shareholder NZBN: 9429039700766
7 Waterloo Quay
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 100000
Entity (NZ Limited Company) New Zealand Post Limited
Shareholder NZBN: 9429039700766
7 Waterloo Quay
Wellington
6011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
New Zealand Post Limited
Name
Ltd
Type
315766
Ultimate Holding Company Number
NZ
Country of origin
Directors

David James Walsh - Director

Appointment date: 27 Feb 2015

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 27 Feb 2015


John Benjamin Van Woerkom - Director

Appointment date: 20 Apr 2017

Address: Lower Hutt, 5011 New Zealand

Address used since 20 Apr 2017


Brian Joseph Roche - Director (Inactive)

Appointment date: 18 Jan 2010

Termination date: 20 Apr 2017

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 28 Oct 2015


Blair Jonathan Woodbury - Director (Inactive)

Appointment date: 12 Dec 2014

Termination date: 13 Jul 2016

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 12 Dec 2014


Mark David Yeoman - Director (Inactive)

Appointment date: 01 Sep 2009

Termination date: 12 Dec 2014

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 13 Dec 2013


Kiran Vashan Patel - Director (Inactive)

Appointment date: 05 Oct 2012

Termination date: 12 Dec 2014

Address: 64a Ellesmere Avenue, Miramar, Wellington, 6022 New Zealand

Address used since 05 Oct 2012


Justine Gay Smyth - Director (Inactive)

Appointment date: 17 Sep 2010

Termination date: 11 Nov 2010

Address: Milford, North Shore City, 0620 New Zealand

Address used since 17 Sep 2010


Jacqui Denise Cleland - Director (Inactive)

Appointment date: 30 Aug 2010

Termination date: 17 Sep 2010

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 30 Aug 2010


Kim Andrew John Wicksteed - Director (Inactive)

Appointment date: 04 May 2004

Termination date: 01 May 2010

Address: Havelock North, Hawkes Bay,

Address used since 19 May 2008


Gary Lee - Director (Inactive)

Appointment date: 01 Dec 2006

Termination date: 01 May 2010

Address: Barwon Heads, Victoria 3227, Australia,

Address used since 21 May 2008


James Harold Ogden - Director (Inactive)

Appointment date: 04 May 2004

Termination date: 30 Apr 2010

Address: Whitby, Porirua, 5024 New Zealand

Address used since 04 May 2004


Ian Samuel Knowles - Director (Inactive)

Appointment date: 01 Jul 2009

Termination date: 18 Jan 2010

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 01 Jul 2009


Peter Martin Schuyt - Director (Inactive)

Appointment date: 04 May 2004

Termination date: 01 Sep 2009

Address: Karori, Wellington, 6012 New Zealand

Address used since 04 May 2004


John Richard Allen - Director (Inactive)

Appointment date: 01 Mar 2003

Termination date: 01 Jul 2009

Address: Wellington,

Address used since 01 Mar 2003


Paul Geoffrey Hutchinson - Director (Inactive)

Appointment date: 04 May 2004

Termination date: 29 Sep 2006

Address: Remuera, Auckland,

Address used since 04 May 2004


Wesley Hicks Brown - Director (Inactive)

Appointment date: 30 Jul 1992

Termination date: 04 May 2004

Address: Waikanae,

Address used since 30 Jul 1992


Peter Martin Schuyt - Director (Inactive)

Appointment date: 26 Jun 2003

Termination date: 04 May 2004

Address: Karori, Wellington,

Address used since 26 Jun 2003


Elmar Toime - Director (Inactive)

Appointment date: 14 Jul 1993

Termination date: 28 Feb 2003

Address: Oriental Bay, Wellington,

Address used since 14 Jul 1993


John Richard Allen - Director (Inactive)

Appointment date: 04 Oct 2002

Termination date: 28 Feb 2003

Address: Wadestown, Wellington,

Address used since 04 Oct 2002


Brian Leslie Needham - Director (Inactive)

Appointment date: 30 Jul 1992

Termination date: 01 Aug 1996

Address: Alicetown,

Address used since 30 Jul 1992


John Richard Allen - Director (Inactive)

Appointment date: 06 May 1994

Termination date: 01 Aug 1996

Address: Wellington,

Address used since 06 May 1994


Joseph Bourque - Director (Inactive)

Appointment date: 25 Feb 1995

Termination date: 01 Aug 1996

Address: Wellington,

Address used since 25 Feb 1995


Finola Bernadette Thompson - Director (Inactive)

Appointment date: 06 May 1994

Termination date: 29 May 1995

Address: Waikanae Beach,

Address used since 06 May 1994


Thomas James Greene - Director (Inactive)

Appointment date: 06 Aug 1992

Termination date: 22 Apr 1994

Address: Victoria, Australia,

Address used since 06 Aug 1992


Harvey Clent Parker - Director (Inactive)

Appointment date: 03 Jul 1992

Termination date: 26 Aug 1993

Address: Khandallah, Wellington,

Address used since 03 Jul 1992


Garry Maxwell Wilson - Director (Inactive)

Appointment date: 03 Jul 1992

Termination date: 30 Jul 1992

Address: Lower Hutt,

Address used since 03 Jul 1992

Nearby companies

Kiwi Wealth Investments Limited Partnership
Ground Floor, New Zealand Post House

Prince Barbers Limited
75c Featherston Street

Mansoure Limited
Jacques Hair Design, Shop 1, 75

Irelax (wellington) Limited
1 Bunny Street

Kitwie Limited
Flat 303, 28 Waterloo Quay

Asteron Life Limited
Asteron Centre