Domain Investments Limited, a registered company, was registered on 10 Sep 2012. 9429030537255 is the NZ business number it was issued. "Investment - financial assets" (business classification K624040) is how the company was classified. This company has been supervised by 2 directors: Mary Diane Reynolds - an active director whose contract started on 10 Sep 2012,
Colin Patrick Reynolds - an inactive director whose contract started on 10 Sep 2012 and was terminated on 10 Sep 2020.
Last updated on 11 Mar 2024, BizDb's data contains detailed information about 2 addresses the company registered, specifically: Unit 6, 100 Carmen Road, Hei Hei, Christchurch, 8042 (registered address),
Unit 6, 100 Carmen Road, Hei Hei, Christchurch, 8042 (service address),
39 Champion Street, Edgeware, Christchurch, 8013 (physical address).
Domain Investments Limited had been using 39 Champion Street, Edgeware, Christchurch as their registered address up to 19 Mar 2024.
A total of 3000 shares are issued to 4 shareholders (4 groups). The first group includes 2991 shares (99.7 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 3 shares (0.1 per cent). Lastly we have the third share allotment (3 shares 0.1 per cent) made up of 1 entity.
Principal place of activity
10 Champion Street, Edgeware, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 39 Champion Street, Edgeware, Christchurch, 8013 New Zealand
Registered & service address used from 31 Aug 2021 to 19 Mar 2024
Address #2: 10 Champion Street, Edgeware, Christchurch, 8013 New Zealand
Registered & physical address used from 23 Mar 2021 to 31 Aug 2021
Address #3: 10 Champion Street, Edgeware, Christchurch, 8013 New Zealand
Physical & registered address used from 29 Apr 2020 to 23 Mar 2021
Address #4: Flat 4, 49 Champion Street, Edgeware, Christchurch, 8013 New Zealand
Physical & registered address used from 10 Sep 2012 to 29 Apr 2020
Basic Financial info
Total number of Shares: 3000
Annual return filing month: March
Annual return last filed: 10 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2991 | |||
Individual | Reynolds, Mary Diane |
Edgeware Christchurch 8013 New Zealand |
10 Sep 2012 - |
Shares Allocation #2 Number of Shares: 3 | |||
Individual | Reynolds, Andrew Macrae |
Edgeware Christchurch 8013 New Zealand |
10 Sep 2012 - |
Shares Allocation #3 Number of Shares: 3 | |||
Individual | Reynolds, Duncan Bruce |
Papamoa Beach Papamoa 3118 New Zealand |
10 Sep 2012 - |
Shares Allocation #4 Number of Shares: 3 | |||
Individual | Reynolds, Stewart James |
Nelson South Nelson 7010 New Zealand |
10 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reynolds, Colin Patrick |
Edgeware Christchurch 8013 New Zealand |
10 Sep 2012 - 11 Mar 2021 |
Mary Diane Reynolds - Director
Appointment date: 10 Sep 2012
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 23 Aug 2021
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 01 Feb 2020
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 30 Mar 2015
Colin Patrick Reynolds - Director (Inactive)
Appointment date: 10 Sep 2012
Termination date: 10 Sep 2020
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 01 Feb 2020
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 30 Mar 2015
Lake Tekapo Tavern (2008) Limited
33 Geraldine Street
Mainsail Investments Limited
33 Geraldine St
Reflections Restaurant Limited
33 Geraldine Street
Do Or Dye 2015 Limited
33 Geraldine St
Rodney Yee Golf Limited
2/70 Champion St, St Albans
Shreeji Limited
470f Barbadoes Street
A Curious Wine Venture Limited
Unit 11, 357 Madras Street
Chepstow Limited
352 Manchester Street
Gough Southbase Limited
Level 4, 151 Cambridge Terrace
Harrison Investment Corporation Limited
Level 3, 50 Victoria Street
Upstairs 4 Capital Limited
4/18 Forth Street
Waimea Koura Limited
Level 4, 123 Victoria Street