General information

Datacom Group Limited

Type: NZ Limited Company (Ltd)
9429031887861
New Zealand Business Number
132513
Company Number
Registered
Company Status

Datacom Group Limited (issued an NZBN of 9429031887861) was incorporated on 05 Nov 1970. 4 addresses are in use by the company: Level 12, 55 Featherston Street, Wellington, 6011 (type: registered, service). Level 10,South Tower, 68-86 Jervois Quay, Wellington had been their registered address, up to 15 Feb 2022. Datacom Group Limited used other aliases, namely: Computer Bureau (Holdings) Limited from 09 Sep 1977 to 01 May 1984, Computer Bureau (Holdings) Limited (05 Nov 1970 to 09 Sep 1977). 6271574 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 3444503 shares (54.92% of shares), namely:
Evander Management Limited (an entity) located at Wellington Central, Wellington postcode 6011. When considering the second group, a total of 1 shareholder holds 45.08% of all shares (2827071 shares); it includes
Guardians Of New Zealand Superannuation, The (an individual) - located at Auckland. Our database was last updated on 11 May 2024.

Current address Type Used since
Level 4, South Tower, 68-86 Jervois Quay, Wellington, 6011 Registered & physical & service 15 Feb 2022
Level 12, 55 Featherston Street, Wellington, 6011 Registered & service 26 Sep 2023
Contact info
64 4 4601500
Phone
Datacom.co.nz
Website
Directors
Name and Address Role Period
Simon John Holdsworth
Wellington, 6035
Address used since 22 Mar 2016
Director 08 Dec 2006 - current
Julie Austa Fahey
Port Melbourne, Victoria, 3207
Address used since 01 Aug 2016
Melbourne, Victoria, 3004
Address used since 01 Jan 1970
Director 01 Aug 2016 - current
Antony John Carter
Devonport, Auckland, 0624
Address used since 01 May 2024
Auckland, 1010
Address used since 01 Aug 2019
Director 01 Aug 2019 - current
Christopher William Day
Khandallah, Wellington, 6035
Address used since 01 Aug 2019
Director 01 Aug 2019 - current
Robin Arthur Keall
Avalon, Lower Hutt, 5011
Address used since 11 May 2020
Director 11 May 2020 - current
Hishaam James Mirza
Parnell, Auckland, 1052
Address used since 22 Mar 2021
Director 22 Mar 2021 - current
Kathleen Bailey-lord
Victoria, 3000
Address used since 08 Apr 2022
Director 08 Apr 2022 - current
Brett Sutton
Waikanae Beach, Waikanae, 5036
Address used since 01 Apr 2024
Director 01 Apr 2024 - current
Merrill Holdsworth
Khandallah, Wellington, 6035
Address used since 05 May 2005
Director 05 May 2005 - 01 Apr 2024
Rhoda Phillippo
North Melbourne, Victoria, 3051
Address used since 01 Aug 2017
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Peregian Beach, Sunshine Coast, Queensland, 4573
Address used since 01 Jun 2018
Director 01 Aug 2017 - 31 Dec 2021
Sarah Elizabeth Owen
Grafton, Auckland, 1023
Address used since 03 Apr 2018
Director 03 Apr 2018 - 22 Mar 2021
John William Holdsworth
Khandallah, Wellington, 6035
Address used since 12 Jun 1992
Director 12 Jun 1992 - 17 Aug 2020
Craig David Boyce
Atawhai, Nelson, 7010
Address used since 01 Jul 2015
Director 22 Oct 2000 - 31 Mar 2020
Johnathan Robert Bartley
Ponsonby, Auckland, 1011
Address used since 25 Jul 2019
Freemans Bay, Auckland, 1011
Address used since 13 Apr 2018
Director 13 Apr 2018 - 15 Nov 2019
Brett Sutton
Thorndon, Wellington, 6011
Address used since 08 Feb 2013
Waikanae Beach, Waikanae, 5036
Address used since 16 Jun 2018
Director 08 Feb 2013 - 30 Sep 2018
Allan Douglas Hawke
Yarralumla, Act 2600,
Address used since 02 Apr 2009
North Ryde, Nsw, 2113
Address used since 01 Jan 1970
Director 02 Apr 2009 - 18 Apr 2018
Jonathan Derick Ladd
Rozelle, Nsw 2039,
Address used since 02 Apr 2009
North Ryde, Nsw, 2113
Address used since 01 Jan 1970
Director 02 Apr 2009 - 01 Apr 2018
Carolyn Steele
Stanley Point, Auckland, 0624
Address used since 30 Mar 2015
Director 08 Feb 2013 - 24 Aug 2016
John Carlaw Hagen
25 Awatea Road, Parnell, Auckland, 1052
Address used since 08 Mar 2010
Director 12 Jun 1992 - 01 Oct 2014
Michael Coomer
Chirnside Park, Victoria, 3116
Address used since 07 Mar 2013
Director 07 Mar 2013 - 19 Aug 2014
Stephen Lloyd Matheson
Epsom, Auckland, 1023
Address used since 15 Jul 1999
Director 15 Jul 1999 - 31 Mar 2014
Mark David Yeoman
Strathmore Park, Wellington, 6022
Address used since 08 Mar 2010
Director 21 Sep 2009 - 08 Feb 2013
Brian Joseph Roche
Khandallah, Wellington, 6035
Address used since 08 Mar 2010
Director 24 Feb 2010 - 08 Feb 2013
Paul Robert Thomas Reid
Island Bay, Wellington, 6023
Address used since 27 Sep 2011
Director 27 Sep 2011 - 08 Feb 2013
Michael Clyde Browne
Gordon, Nsw 20-72, Australia,
Address used since 26 Jun 2007
Director 26 Jun 2007 - 31 Jul 2010
Peter Martin Schuyt
Karori, Wellington, 6012
Address used since 09 Sep 2003
Director 09 Sep 2003 - 21 Sep 2009
John Richard Allen
Wadestown, Wellington,
Address used since 13 Nov 2000
Director 13 Nov 2000 - 01 Jul 2009
Frank Neville Stephenson
Remuera, Auckland,
Address used since 12 Jun 1992
Director 12 Jun 1992 - 10 Apr 2007
Paul Moore Hargreaves
Remuera, Auckland,
Address used since 12 Jun 1992
Director 12 Jun 1992 - 08 Dec 2006
Elmar Toime
Waikanae,
Address used since 26 Nov 1997
Director 26 Nov 1997 - 11 Mar 2003
David Skinner
Seatoun, Wellington,
Address used since 26 Aug 1999
Director 26 Aug 1999 - 13 Aug 2001
Wayne Grenfell Morgan
Wadestown, Wellington,
Address used since 26 Nov 1997
Director 26 Nov 1997 - 15 Jul 1999
David John Wolfenden
Kohimarama, Auckland,
Address used since 24 Apr 1998
Director 24 Apr 1998 - 13 Nov 1998
Ron Hooton
Mairangi Bay, Auckland,
Address used since 05 Jun 1997
Director 05 Jun 1997 - 11 Nov 1998
Marin Matulovic
Epsom, Auckland,
Address used since 28 Feb 1996
Director 28 Feb 1996 - 24 Apr 1998
Patrick George Denham
Takapuna, Auckland,
Address used since 05 Aug 1997
Director 05 Aug 1997 - 26 Nov 1997
Brian Leslie Needham
Alicetown, Lower Hutt,
Address used since 29 Apr 1993
Director 29 Apr 1993 - 04 Aug 1997
David John Wolfenden
Kohimarama, Auckland,
Address used since 05 Aug 1992
Director 05 Aug 1992 - 05 Jun 1997
George Charles Tuffin
Eastbourne, Lower Hutt,
Address used since 12 Jun 1992
Director 12 Jun 1992 - 31 Mar 1997
Roger James Payne
Remuera, Auckland,
Address used since 28 Feb 1996
Director 28 Feb 1996 - 31 Mar 1997
Alan Ralph Townsend
Christchurch,
Address used since 12 Jun 1992
Director 12 Jun 1992 - 28 Feb 1996
Harvey Clent Parker
Ngaio, Wellington,
Address used since 12 Jun 1992
Director 12 Jun 1992 - 29 Apr 1993
Addresses
Previous address Type Period
Level 10,south Tower, 68-86 Jervois Quay, Wellington, 6011 Registered & physical 30 Mar 2012 - 15 Feb 2022
Level 9,south Tower, 68-86 Jervois Quay, Wellington Registered & physical 28 May 2003 - 30 Mar 2012
2-27 Waterloo Quay, Wellington Registered 08 Apr 1998 - 28 May 2003
7-27 Waterloo Quay, Wellington Physical 18 Jun 1997 - 28 May 2003
84 Abel Smith Street, Wellington Registered 10 Jan 1997 - 08 Apr 1998
1 Nevis Street, Petone Registered 01 Jul 1995 - 10 Jan 1997
17 The Esplanade, Petone Registered 29 Aug 1991 - 01 Jul 1995
Financial Data
Financial info
6271574
Total number of Shares
March
Annual return filing month
March
Financial report filing month
03 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3444503
Shareholder Name Address Period
Evander Management Limited
Shareholder NZBN: 9429039489586
Entity (NZ Limited Company)
Wellington Central
Wellington
6011
05 Nov 1970 - current
Shares Allocation #2 Number of Shares: 2827071
Shareholder Name Address Period
Guardians Of New Zealand Superannuation, The
Individual
Auckland
1010
08 Feb 2013 - current

Historic shareholders

Shareholder Name Address Period
Stephenson, Frank N
Individual
Wellington
05 Nov 1970 - 04 Mar 2008
Hall, Michael
Individual
Parnell
Auckland
1052
12 Dec 2012 - 11 Aug 2014
Holdsworth, Simon John
Director
Wellington
6035
20 May 2020 - 22 Aug 2022
Holdsworth, John W
Individual
Wellington
05 Nov 1970 - 20 May 2020
Holdsworth, John W
Individual
Wellington
05 Nov 1970 - 20 May 2020
Dodd, Paul Morley
Individual
Remuera
Auckland
1050
18 Jan 2013 - 18 Apr 2013
Holdsworth, John W
Individual
Wellington
05 Nov 1970 - 20 May 2020
Holdsworth, John W
Individual
Wellington
05 Nov 1970 - 20 May 2020
Hagen, John C
Individual
Wellington
05 Nov 1970 - 20 Apr 2015
Holdsworth, Simon John
Director
Wellington
6035
20 May 2020 - 22 Aug 2022
Holdsworth, Simon John
Director
Wellington
6035
20 May 2020 - 22 Aug 2022
Holdsworth, Simon John
Director
Wellington
6035
20 May 2020 - 22 Aug 2022
Carter, Antony John
Individual
Auckland
1010
22 Apr 2020 - 22 Aug 2022
Carter, Antony John
Individual
Auckland
1010
22 Apr 2020 - 22 Aug 2022
Carter, Antony John
Individual
Auckland
1010
22 Apr 2020 - 22 Aug 2022
Carter, Antony John
Individual
Auckland
1010
22 Apr 2020 - 22 Aug 2022
Boyce, Craig David
Individual
Atawhai
Nelson
7010
02 Mar 2004 - 05 Aug 2021
Boyce, Craig David
Individual
Atawhai
Nelson
7010
02 Mar 2004 - 05 Aug 2021
Boyce, Craig David
Individual
Atawhai
Nelson
7010
02 Mar 2004 - 05 Aug 2021
Holdsworth, John William
Individual
Khandallah
Wellington
05 Nov 1970 - 09 Feb 2006
Sutton, Brett
Individual
Thorndon
Wellington
6011
20 Apr 2015 - 01 Oct 2018
Stephenson, Frank Neville
Individual
Remuera
Auckland
05 Nov 1970 - 07 Mar 2007
Hargreaves, Anne
Individual
Remuera
Auckland
05 Nov 1970 - 18 Apr 2013
Hargreaves, Paul Moore
Individual
Remuera
Auckland
05 Nov 1970 - 18 Apr 2013
Challinor, Robert Lanham
Individual
Remuera
Auckland
05 Nov 1970 - 08 Sep 2008
New Zealand Post Limited
Shareholder NZBN: 9429039700766
Company Number: 315766
Entity
05 Nov 1970 - 08 Feb 2013
Holdsworth, John W
Individual
Wellington
05 Nov 1970 - 20 May 2020
Hagen, John
Individual
Parnell
Auckland
1052
05 Nov 1970 - 11 Aug 2014
Grant, Steven John
Individual
Remuera
Auckland
23 Sep 2008 - 18 Jan 2013
New Zealand Post Limited
Shareholder NZBN: 9429039700766
Company Number: 315766
Entity
05 Nov 1970 - 08 Feb 2013
Hagen, Babara
Individual
Parnell
Auckland
1052
12 Dec 2012 - 11 Aug 2014

Ultimate Holding Company
Name Evander Management Limited
Type Ltd
Ultimate Holding Company Number 380882
Country of origin NZ
Address 1 Queens Wharf
Wellington Central
Wellington 6011
Location