Domain Vault Limited, a registered company, was started on 19 Jun 2013. 9429030196735 is the NZ business identifier it was issued. "Internet service provider" (ANZSIC J591020) is how the company has been categorised. This company has been managed by 3 directors: Angus Hugh Richardson - an active director whose contract began on 19 Jun 2013,
David Hugh Rishworth - an inactive director whose contract began on 19 Jun 2013 and was terminated on 12 Nov 2024,
Timothy Andrew Johnson - an inactive director whose contract began on 19 Jun 2013 and was terminated on 22 Aug 2013.
Updated on 12 May 2025, the BizDb database contains detailed information about 1 address: 18 Viaduct Harbour Avenue, Auckland, 1010 (types include: physical, registered).
Domain Vault Limited had been using Level 2, 65 Upper Queen Street, Auckland as their registered address up until 10 Jan 2017.
One entity owns all company shares (exactly 100 shares) - Domainhive Ltd. - located at 1010, Intershore Chambers, Geneva Place, Road Town, Tortola.
Previous address
Address: Level 2, 65 Upper Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 19 Jun 2013 to 10 Jan 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 24 Oct 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Domainhive Ltd. |
Intershore Chambers, Geneva Place Road Town, Tortola VG1110 British Virgin Islands |
14 Nov 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Dot Kiwi Limited Shareholder NZBN: 9429030939226 Company Number: 3561898 |
Auckland Central Auckland 1010 New Zealand |
19 Jun 2013 - 14 Nov 2024 |
Ultimate Holding Company
Angus Hugh Richardson - Director
Appointment date: 19 Jun 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Nov 2024
Address: Vancouver, V6J2K1 Canada
Address used since 01 Nov 2021
Address: Vancouver, V5Y0K2 Canada
Address used since 25 Sep 2017
David Hugh Rishworth - Director (Inactive)
Appointment date: 19 Jun 2013
Termination date: 12 Nov 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Jun 2013
Timothy Andrew Johnson - Director (Inactive)
Appointment date: 19 Jun 2013
Termination date: 22 Aug 2013
Address: Ground Floor, 22 Moorhouse Avenue, Christchurch, 8011 New Zealand
Address used since 19 Jun 2013
Nutrien Ag Solutions New Zealand Limited
18 Viaduct Harbour Avenue
Sampson Corporate Trustee Limited
18 Viaduct Harbour Avenue
Serco New Zealand Training Limited
Level 4, Kpmg Centre
General Management Holdings Limited
18 Vidauct Harbour Avenue
Gsm Retail Australia Pty Ltd
18 Viaduct Harbour Avenue
Joymax Pty Limited
18 Viaduct Harbour Avenue
Bypass Network Services Limited
12 Madden Street
Devoli Limited
37 Drake Street
Dot Kiwi Limited
18 Viaduct Harbour Avenue
Ezybill Services Limited
Level 5, 396 Queen Street
National Communications Corporation Limited
3a
Pure Internet Limited
145 Wellesley Street West