Tp Dominion (April 2015) Limited was incorporated on 15 Apr 2013 and issued a business number of 9429030263055. The registered LTD company has been managed by 4 directors: Annette Kathleen Chan - an active director whose contract began on 02 May 2019,
Jordan Chan - an active director whose contract began on 20 Dec 2019,
Ho Bun Wong - an inactive director whose contract began on 01 May 2014 and was terminated on 29 Jul 2022,
Wayne Chan - an inactive director whose contract began on 15 Apr 2013 and was terminated on 28 Feb 2019.
As stated in our information (last updated on 18 Apr 2024), this company registered 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (type: registered, service).
Up to 14 Aug 2019, Tp Dominion (April 2015) Limited had been using Level 29, 188 Quay Street, Auckland as their registered address.
BizDb found past names used by this company: from 01 May 2014 to 14 May 2015 they were named Tp Dominion 2014 Limited, from 15 Apr 2013 to 01 May 2014 they were named T P Dominion 2013 Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 95 shares are held by 1 entity, namely:
Chan, Annette Kathleen (a director) located at Rosedale, Auckland postcode 0632.
The 2nd group consists of 1 shareholder, holds 5 per cent shares (exactly 5 shares) and includes
Kang, Yong Liang - located at 6 Whitaker Place, Grafton, Auckland.
Previous addresses
Address #1: Level 29, 188 Quay Street, Auckland, 1010 New Zealand
Registered address used from 08 Jul 2016 to 14 Aug 2019
Address #2: Suite C, 7 Windsor Street, Parnell, Auckland, 1151 New Zealand
Physical & registered address used from 21 May 2014 to 08 Jul 2016
Address #3: 9a Kitirawa Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 15 Apr 2013 to 21 May 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 95 | |||
Director | Chan, Annette Kathleen |
Rosedale Auckland 0632 New Zealand |
15 Jan 2020 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Kang, Yong Liang |
6 Whitaker Place, Grafton Auckland 1023 New Zealand |
03 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wong, Ho Bun |
East Tamaki Auckland 2016 New Zealand |
01 May 2014 - 11 Aug 2022 |
Individual | Chan, Estate Of Wayne |
Penrose Auckland 1061 New Zealand |
07 May 2019 - 15 Jan 2020 |
Director | Wayne Chan |
Auckland Central Auckland 1010 New Zealand |
15 Apr 2013 - 07 May 2019 |
Individual | Chan, Wayne |
Auckland Central Auckland 1010 New Zealand |
15 Apr 2013 - 07 May 2019 |
Annette Kathleen Chan - Director
Appointment date: 02 May 2019
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 16 Dec 2022
Address: Penrose, Auckland, 1061 New Zealand
Address used since 02 May 2019
Jordan Chan - Director
Appointment date: 20 Dec 2019
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 16 Dec 2022
Address: Penrose, Auckland, 1061 New Zealand
Address used since 14 May 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Dec 2019
Ho Bun Wong - Director (Inactive)
Appointment date: 01 May 2014
Termination date: 29 Jul 2022
Address: East Tamaki, Auckland, 2016 New Zealand
Address used since 01 May 2014
Wayne Chan - Director (Inactive)
Appointment date: 15 Apr 2013
Termination date: 28 Feb 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 21 May 2014
Albany Investments Limited
Level 29
Athena Trustee Limited
188 Quay Street
Sommerville Trustee Services Limited
188 Quay Street
Prentice Trustee Limited
Level 20
Axiom Projects 2012 Limited
Level 20
Codling Blackman Trustee Limited
188 Quay Street