Domain Road Water Supply Limited, a registered company, was incorporated on 18 Sep 2009. 9429031906074 is the NZ business number it was issued. The company has been managed by 6 directors: Linnette Siew Yin Lee - an active director whose contract began on 29 Oct 2014,
Blake Dormand - an active director whose contract began on 16 Jul 2021,
Harold Maffey Price - an inactive director whose contract began on 20 May 2013 and was terminated on 15 Jun 2021,
Trevor Lionel Kerr - an inactive director whose contract began on 20 May 2013 and was terminated on 09 Jun 2021,
Blake Dormand - an inactive director whose contract began on 04 Jun 2013 and was terminated on 29 Oct 2014.
Last updated on 07 Jun 2025, the BizDb data contains detailed information about 1 address: Chester Building, Cnr Camp & Shotover St, Queenstown, 9300 (category: physical, registered).
Domain Road Water Supply Limited had been using C/-Berry & Co, Chester Building, Cnr Camp & Shotover St, Queenstown 9348 as their registered address up until 05 Sep 2014.
A total of 150000 shares are issued to 18 shareholders (9 groups). The first group includes 15000 shares (10 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 30000 shares (20 per cent). Finally we have the next share allotment (15000 shares 10 per cent) made up of 2 entities.
Previous address
Address: C/-berry & Co, Chester Building, Cnr Camp & Shotover St, Queenstown 9348 New Zealand
Registered & physical address used from 18 Sep 2009 to 05 Sep 2014
Basic Financial info
Total number of Shares: 150000
Annual return filing month: August
Annual return last filed: 24 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 15000 | |||
| Entity (NZ Limited Company) | Tbr Arrowtown Limited Shareholder NZBN: 9429052751370 |
Christchurch Central Christchurch 8013 New Zealand |
16 May 2025 - |
| Shares Allocation #2 Number of Shares: 30000 | |||
| Individual | Chen, Weiji |
Rd 1 Queenstown 9371 New Zealand |
18 Feb 2025 - |
| Individual | Chen, Feng |
Rd 1 Queenstown 9371 New Zealand |
18 Feb 2025 - |
| Shares Allocation #3 Number of Shares: 15000 | |||
| Entity (NZ Limited Company) | Abacus St 17 Limited Shareholder NZBN: 9429046611444 |
Balclutha Balclutha 9230 New Zealand |
20 Dec 2021 - |
| Individual | Moffat, Donald Sutherland |
222 Dalefield Road Rd1 Queenstown 9371 New Zealand |
28 Aug 2017 - |
| Shares Allocation #4 Number of Shares: 15000 | |||
| Individual | Dormand, Blake |
Rd 1 Queenstown 9371 New Zealand |
05 Feb 2014 - |
| Individual | Kerr, Trevor Lionel |
Rd 1 Queenstown 9371 New Zealand |
05 Feb 2014 - |
| Shares Allocation #5 Number of Shares: 15000 | |||
| Entity (NZ Limited Company) | Domain Road Water Supply Limited Shareholder NZBN: 9429031906074 |
Cnr Camp & Shotover St Queenstown 9300 New Zealand |
07 Sep 2017 - |
| Shares Allocation #6 Number of Shares: 15000 | |||
| Individual | Mauvernay, Hermine Yuki |
Rd 1 Queenstown 9371 New Zealand |
22 Dec 2015 - |
| Shares Allocation #7 Number of Shares: 15000 | |||
| Individual | Dormand, Blake |
Rd 1 Queenstown 9371 New Zealand |
05 Feb 2014 - |
| Director | Lee, Linnette Siew Yin |
Rd 1 Queenstown 9371 New Zealand |
14 Sep 2017 - |
| Director | Blake Dormand |
Rd 1 Queenstown 9371 New Zealand |
05 Feb 2014 - |
| Shares Allocation #8 Number of Shares: 15000 | |||
| Individual | Schnauer, Patricia |
77 Domain Road, Rd 1 Queenstown 9371 New Zealand |
05 Feb 2014 - |
| Individual | Kerr, Vivienne Elizabeth |
Rd 1 Queenstown 9371 New Zealand |
05 Feb 2014 - |
| Individual | Schnauer, David Lawrence |
77 Domain Road, Rd 1 Queenstown 9371 New Zealand |
05 Feb 2014 - |
| Individual | Kerr, Trevor Lionel |
Rd 1 Queenstown 9371 New Zealand |
05 Feb 2014 - |
| Director | Trevor Lionel Kerr |
Rd 1 Queenstown 9371 New Zealand |
05 Feb 2014 - |
| Shares Allocation #9 Number of Shares: 15000 | |||
| Individual | Tait, Philippa Helen |
Remuera Auckland 1050 New Zealand |
04 Sep 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wang, Hailing |
Goldfield Heights Queenstown 9300 New Zealand |
30 Oct 2015 - 16 May 2025 |
| Individual | Wang, Hailing |
Goldfield Heights Queenstown 9300 New Zealand |
30 Oct 2015 - 16 May 2025 |
| Individual | Wang, Hailing |
Goldfield Heights Queenstown 9300 New Zealand |
30 Oct 2015 - 16 May 2025 |
| Entity | Camellia Z Trustee Limited Shareholder NZBN: 9429049648317 Company Number: 8225120 |
Springfield Rotorua 3015 New Zealand |
16 Feb 2025 - 16 May 2025 |
| Entity | Mitchell & Mackersy Trust Company Limited Shareholder NZBN: 9429033810614 Company Number: 1875891 |
Frankton Queenstown 9300 New Zealand |
30 Oct 2015 - 16 Feb 2025 |
| Individual | Morrison, Jeffrey Robert |
25 Sarsfield Street, Southbridge Auckland 7602 New Zealand |
05 Feb 2014 - 22 Dec 2015 |
| Individual | Zhao, Di |
Goldfield Heights Queenstown 9300 New Zealand |
30 Oct 2015 - 16 Feb 2025 |
| Individual | Bramley, Margaret Mary Terry |
Rd 1 Queenstown 9371 New Zealand |
05 Feb 2014 - 18 Feb 2025 |
| Individual | Bramley, Margaret Mary Terry |
530 Littles Road, Rd 1 Queenstown 9371 New Zealand |
05 Feb 2014 - 18 Feb 2025 |
| Individual | Bramley, Margaret Mary Terry |
Rd 1 Queenstown 9371 New Zealand |
05 Feb 2014 - 18 Feb 2025 |
| Individual | Zhao, Di |
Goldfield Heights Queenstown 9300 New Zealand |
30 Oct 2015 - 16 Feb 2025 |
| Individual | Fisher, Stephen Barry |
Southbridge Southbridge 7602 New Zealand |
05 Feb 2014 - 22 Dec 2015 |
| Individual | Mcbeth, Alasdair Donald |
530 Littles Road, Rd 1 Queenstown 9371 New Zealand |
05 Feb 2014 - 03 Sep 2018 |
| Individual | Lee, Linette Siew Yin |
Rd 1 Queenstown 9371 New Zealand |
05 Feb 2014 - 14 Sep 2017 |
| Entity | Two Dogs Truffiere Limited Shareholder NZBN: 9429035603467 Company Number: 1471363 |
05 Feb 2014 - 28 Aug 2017 | |
| Individual | Price, Harold Maffey |
Rd 1 Queenstown 9371 New Zealand |
05 Feb 2014 - 19 Jul 2022 |
| Individual | Dodds, Brian Robert |
C/- 6a Judge And Jury Drive Lake Hayes Estate, Queenstown 9304 New Zealand |
28 Aug 2017 - 20 Dec 2021 |
| Individual | Price, Harold Maffey |
Rd 1 Queenstown 9371 New Zealand |
05 Feb 2014 - 19 Jul 2022 |
| Entity | Two Dogs Truffiere Limited Shareholder NZBN: 9429035603467 Company Number: 1471363 |
05 Feb 2014 - 28 Aug 2017 | |
| Individual | Mcwha, Carolyn Jane |
23 Vermont St, Ponsonby Auckland 1011 New Zealand |
05 Feb 2014 - 07 Sep 2017 |
| Individual | Tait, Phillipa Helen |
Remuera Auckland 1050 New Zealand |
05 Feb 2014 - 04 Sep 2018 |
| Individual | Chatfield, Gregory Charles |
23 Vermont St, Ponsonby Auckland 1011 New Zealand |
05 Feb 2014 - 07 Sep 2017 |
| Individual | Fisher, Virginia Jane |
Southbridge Southbridge 7602 New Zealand |
05 Feb 2014 - 22 Dec 2015 |
| Individual | Forrest, Shirley Anne |
Rd 1 Queenstown 9371 New Zealand |
05 Feb 2014 - 30 Oct 2015 |
| Individual | Forrest, Alan Scott |
Rd 1 Queenstown 9371 New Zealand |
05 Feb 2014 - 30 Oct 2015 |
| Other | Null - Cook Adam Trustees Limited | 05 Feb 2014 - 30 Oct 2015 | |
| Individual | Maxwell, Maurice William |
Karori Wellington 6012 New Zealand |
18 Sep 2009 - 02 Apr 2014 |
| Other | Cook Adam Trustees Limited | 05 Feb 2014 - 30 Oct 2015 |
Linnette Siew Yin Lee - Director
Appointment date: 29 Oct 2014
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 29 Oct 2014
Blake Dormand - Director
Appointment date: 16 Jul 2021
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 16 Jul 2021
Harold Maffey Price - Director (Inactive)
Appointment date: 20 May 2013
Termination date: 15 Jun 2021
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 20 May 2013
Trevor Lionel Kerr - Director (Inactive)
Appointment date: 20 May 2013
Termination date: 09 Jun 2021
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 20 May 2013
Blake Dormand - Director (Inactive)
Appointment date: 04 Jun 2013
Termination date: 29 Oct 2014
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 04 Jun 2013
Maurice Maxwell - Director (Inactive)
Appointment date: 18 Sep 2009
Termination date: 20 May 2013
Address: Arrowtown,
Address used since 18 Sep 2009
Housemart Limited
Chester Building
Monaghan Land Holdings Limited
The Station
Nzski.com Limited
The Station Building
Qt Rec Limited
19 Shotover Street
Still Vision Limited
19 Shotover Street
Camp Street Properties Limited
19 Shotover Street