Nova Domus Limited was started on 03 Apr 2012 and issued a business number of 9429030718739. The registered LTD company has been run by 7 directors: Michael John Reynolds - an active director whose contract began on 15 Oct 2019,
Matthew James Butterfield - an inactive director whose contract began on 01 Jun 2015 and was terminated on 15 Oct 2019,
Matthew Charles Hitchman - an inactive director whose contract began on 21 Oct 2013 and was terminated on 01 Jun 2016,
Stephane Reis - an inactive director whose contract began on 03 Apr 2012 and was terminated on 18 May 2016,
Mario Rao - an inactive director whose contract began on 03 Apr 2012 and was terminated on 18 May 2016.
As stated in our information (last updated on 24 Apr 2024), this company registered 1 address: 51/139 Quay Street, Auckland, 1010 (category: registered, physical).
Up to 09 May 2022, Nova Domus Limited had been using 53/143 Quay Street, Auckland as their registered address.
BizDb found more names used by this company: from 03 Apr 2012 to 20 Jan 2014 they were named Solis Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Resolution Trustees Limited (an entity) located at Auckland Central, Auckland postcode 1010. Nova Domus Limited is classified as "Trustee service" (business classification K641965).
Principal place of activity
53/143 Quay Street, Auckland, 1010 New Zealand
Previous addresses
Address: 53/143 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 23 Oct 2019 to 09 May 2022
Address: Level 2, 23 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 08 Jan 2018 to 23 Oct 2019
Address: 112 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 13 Mar 2015 to 08 Jan 2018
Address: 109 Selwyn Avenue, Mission Bay, Auckland, 1071 New Zealand
Registered & physical address used from 24 Dec 2014 to 13 Mar 2015
Address: 6 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 19 Jun 2013 to 24 Dec 2014
Address: Level 3, 23 O'connell Street, Auckland, 1010 New Zealand
Registered & physical address used from 03 Apr 2012 to 19 Jun 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Resolution Trustees Limited Shareholder NZBN: 9429046088260 |
Auckland Central Auckland 1010 New Zealand |
15 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Dm Corporate Services Limited Shareholder NZBN: 9429041379684 Company Number: 5431681 |
16 Dec 2014 - 15 Oct 2019 | |
Entity | Suricata Holding Company Limited Shareholder NZBN: 9429030229631 Company Number: 4440919 |
20 Aug 2014 - 16 Dec 2014 | |
Entity | Suricata Holding Company Limited Shareholder NZBN: 9429030229631 Company Number: 4440919 |
17 Oct 2013 - 29 Oct 2013 | |
Entity | Equinor Holdings Limited Shareholder NZBN: 9429031053211 Company Number: 3429932 |
29 Oct 2012 - 17 Oct 2013 | |
Entity | Suricata Holding Company Limited Shareholder NZBN: 9429030229631 Company Number: 4440919 |
20 Aug 2014 - 16 Dec 2014 | |
Entity | Equinor Trust Limited Shareholder NZBN: 9429035596790 Company Number: 1472805 |
03 Apr 2012 - 29 Oct 2012 | |
Other | Galloix Holding Sa Company Number: CH-660.0.232.994-5 |
29 Oct 2013 - 20 Aug 2014 | |
Entity | Equinor Holdings Limited Shareholder NZBN: 9429031053211 Company Number: 3429932 |
29 Oct 2012 - 17 Oct 2013 | |
Entity | Equinor Trust Limited Shareholder NZBN: 9429035596790 Company Number: 1472805 |
03 Apr 2012 - 29 Oct 2012 | |
Entity | Suricata Holding Company Limited Shareholder NZBN: 9429030229631 Company Number: 4440919 |
17 Oct 2013 - 29 Oct 2013 | |
Entity | Dm Corporate Services Limited Shareholder NZBN: 9429041379684 Company Number: 5431681 |
Auckland 1010 New Zealand |
16 Dec 2014 - 15 Oct 2019 |
Michael John Reynolds - Director
Appointment date: 15 Oct 2019
Address: Auckland, 1010 New Zealand
Address used since 05 Jun 2022
Address: Auckland, 1010 New Zealand
Address used since 15 Oct 2019
Matthew James Butterfield - Director (Inactive)
Appointment date: 01 Jun 2015
Termination date: 15 Oct 2019
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 01 Jun 2015
Matthew Charles Hitchman - Director (Inactive)
Appointment date: 21 Oct 2013
Termination date: 01 Jun 2016
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 21 Oct 2013
Stephane Reis - Director (Inactive)
Appointment date: 03 Apr 2012
Termination date: 18 May 2016
Address: Petit-lancy, 1213 Switzerland
Address used since 14 Apr 2016
Mario Rao - Director (Inactive)
Appointment date: 03 Apr 2012
Termination date: 18 May 2016
Address: Gland, 1196 Switzerland
Address used since 14 Apr 2016
Matthew James Butterfield - Director (Inactive)
Appointment date: 30 Sep 2013
Termination date: 16 Dec 2014
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 01 Jan 2014
Lachlan James Williams - Director (Inactive)
Appointment date: 03 Apr 2012
Termination date: 30 Sep 2013
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 03 Apr 2012
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Aml Trustees Limited
Level 7, 53 Fort Street
C To C Trustee Limited
Level 10, 44 Wellesley Street West
Focus Law Trustee Company No. 32 Limited
Level 11, 175 Queen Street
Kelmarna Trustee Company Limited
Level 1, 75 Queen Street
Scft Trustee Limited
Level 11, 175 Queen Street
Serenity Family Trustee Limited
Level 10, 34 Shortland Street