Database Group Limited was incorporated on 30 Jun 2000 and issued an NZ business identifier of 9429037215569. The registered LTD company has been run by 5 directors: Michael John Mansfield - an active director whose contract started on 30 Jun 2000,
Marlon Dajevic - an active director whose contract started on 01 Apr 2004,
Susan Louise Mansfield - an active director whose contract started on 02 Oct 2018,
Antony Robert Ward - an inactive director whose contract started on 01 Apr 2004 and was terminated on 20 May 2011,
Jeffrey Bruce Mckay - an inactive director whose contract started on 30 Jun 2000 and was terminated on 11 Aug 2000.
As stated in our data (last updated on 18 Mar 2024), this company uses 1 address: Po Box 9795, Marion Square, Wellington, 6141 (types include: postal, office).
Up to 18 Jun 2018, Database Group Limited had been using 21 Ganges Road, Khandallah, Wellington as their physical address.
BizDb found past names used by this company: from 12 Nov 2001 to 11 Oct 2004 they were named Dcs Dryad Christchurch Limited, from 18 Oct 2001 to 12 Nov 2001 they were named Dcs Christchurch Limited and from 30 Jun 2000 to 18 Oct 2001 they were named Dcs Dryad Christchurch Limited.
A total of 2010000 shares are allotted to 3 groups (4 shareholders in total). When considering the first group, 7500 shares are held by 2 entities, namely:
Dajevic, Marlon (a director) located at Tawa, Wellington postcode 5028,
Mansfield, Michael John (a director) located at Karori, Wellington postcode 6012.
Another group consists of 1 shareholder, holds 94.53 per cent shares (exactly 1900000 shares) and includes
Michael Mansfield - located at Karori, Wellington.
The third share allotment (102500 shares, 5.1%) belongs to 1 entity, namely:
Fibertec Limited, located at Te Aro, Wellington (an entity). Database Group Limited is classified as "Manufacturing nec" (business classification C259907).
Principal place of activity
5 Alpha Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 21 Ganges Road, Khandallah, Wellington, 6035 New Zealand
Physical address used from 16 Nov 2011 to 18 Jun 2018
Address #2: 21 Ganges Road, Khandallah, Wellington, 6035 New Zealand
Registered address used from 01 Jun 2011 to 18 Jun 2018
Address #3: C/-kippenberger & Associates, 19-21 Broderick Road, Johnsonville, Wellington 6037 New Zealand
Physical address used from 01 Sep 2009 to 16 Nov 2011
Address #4: C/-kippenberger & Associates, 19-21 Broderick Road, Johnsonville, Wellington 6037 New Zealand
Registered address used from 01 Sep 2009 to 01 Jun 2011
Address #5: Johnsonville Business Park, Level 1, 19-21 Broderick Road, Johnsonville, Wellington
Registered & physical address used from 02 Dec 2005 to 01 Sep 2009
Address #6: 21-23 Ganges Road, Khandallah, Wellington
Physical & registered address used from 06 Dec 2002 to 02 Dec 2005
Address #7: 23a Ganges Road, Khandallah, Wellington
Physical & registered address used from 30 Jun 2000 to 06 Dec 2002
Basic Financial info
Total number of Shares: 2010000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7500 | |||
Director | Dajevic, Marlon |
Tawa Wellington 5028 New Zealand |
12 Dec 2021 - |
Director | Mansfield, Michael John |
Karori Wellington 6012 New Zealand |
12 Dec 2021 - |
Shares Allocation #2 Number of Shares: 1900000 | |||
Other (Other) | Michael Mansfield |
Karori Wellington 6012 New Zealand |
15 Oct 2010 - |
Shares Allocation #3 Number of Shares: 102500 | |||
Entity (NZ Limited Company) | Fibertec Limited Shareholder NZBN: 9429038146022 |
Te Aro Wellington 6011 New Zealand |
20 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Tony Ward Family Trust | 29 Mar 2006 - 20 May 2011 | |
Other | Black Mountain Trust |
Khandallah Wellington 6035 New Zealand |
29 Mar 2006 - 12 Dec 2021 |
Individual | Kippenberger, Jeremy Howard |
Khandallah Wellington |
30 Jun 2000 - 26 Nov 2004 |
Individual | Roche, Maurice |
Khandallah Wellington 6035 New Zealand |
15 Oct 2010 - 15 Jun 2012 |
Individual | Mansfield, Michael John |
Wellington |
30 Jun 2000 - 26 Nov 2004 |
Other | Null - Tony Ward Family Trust | 29 Mar 2006 - 20 May 2011 |
Michael John Mansfield - Director
Appointment date: 30 Jun 2000
Address: Kingston, Wellington, 6021 New Zealand
Address used since 29 Nov 2012
Address: Karori, Wellington, 6012 New Zealand
Address used since 08 Nov 2019
Marlon Dajevic - Director
Appointment date: 01 Apr 2004
Address: Tawa, Wellington, 5028 New Zealand
Address used since 09 Nov 2018
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 29 Nov 2012
Susan Louise Mansfield - Director
Appointment date: 02 Oct 2018
Address: Karori, Wellington, 6012 New Zealand
Address used since 08 Nov 2019
Address: Kingston, Wellington, 6021 New Zealand
Address used since 02 Oct 2018
Antony Robert Ward - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 20 May 2011
Address: Level 1 19-21 Broderick Road, Jonsonville, Wellington,
Address used since 01 Apr 2004
Jeffrey Bruce Mckay - Director (Inactive)
Appointment date: 30 Jun 2000
Termination date: 11 Aug 2000
Address: Karori, Wellington,
Address used since 30 Jun 2000
Khandallah Villas Trust Board Inc
21 Ganges Road
Amity Club Incorporated
21 Ganges Road
Flat Creek Coal Company Limited
23 Ganges Road
Lions Club Of Wellington North Incorporated
21-23 Ganges Rd
A.j. Woods Limited
31 Ganges Road
Affiliated Insurance Brokers Limited
31 Ganges Road
Baker Technologies Limited
73 Kanpur Road
Dcs Dataworld Limited
21 Ganges Road
Frc Limited
3rd Floor
Lawrance Fisher Holdings Limited
25 Burnell Avenue
Techsoft Limited
7 Quigley Street
Wellcast Nz Limited
Unit 15, 4 Tyers Rd Ngauranga