Damian Limited, a registered company, was launched on 30 Mar 2012. 9429030737297 is the business number it was issued. "Business administrative service" (ANZSIC N729110) is how the company is categorised. The company has been supervised by 3 directors: Gregory James Moore - an active director whose contract started on 30 Mar 2012,
Joanne Elizabeth Moore - an active director whose contract started on 21 May 2012,
Stephen David Moore - an inactive director whose contract started on 30 Mar 2012 and was terminated on 21 May 2012.
Updated on 26 Apr 2024, our database contains detailed information about 4 addresses this company registered, specifically: Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 (registered address),
Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 (service address),
Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 (other address),
Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 (records address) among others.
Damian Limited had been using 7 Te Puni Street, Petone, Lower Hutt as their registered address up until 01 May 2024.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Other active addresses
Address #4: Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 New Zealand
Registered & service address used from 01 May 2024
Previous addresses
Address #1: 7 Te Puni Street, Petone, Lower Hutt, 5012 New Zealand
Registered & service address used from 12 Jul 2012 to 01 May 2024
Address #2: 7 Peterkin Street, Taita, Lower Hutt, 5019 New Zealand
Physical & registered address used from 30 Mar 2012 to 12 Jul 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Moore, Joanne Elizabeth |
Hutt Central Lower Hutt 5010 New Zealand |
21 May 2012 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Moore, Gregory James |
Hutt Central Lower Hutt 5010 New Zealand |
30 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moore, Stephen David |
Boulcott Lower Hutt 5010 New Zealand |
30 Mar 2012 - 21 May 2012 |
Director | Stephen David Moore |
Boulcott Lower Hutt 5010 New Zealand |
30 Mar 2012 - 21 May 2012 |
Gregory James Moore - Director
Appointment date: 30 Mar 2012
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 27 Feb 2018
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 30 Mar 2012
Joanne Elizabeth Moore - Director
Appointment date: 21 May 2012
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 21 May 2012
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 27 Feb 2018
Stephen David Moore - Director (Inactive)
Appointment date: 30 Mar 2012
Termination date: 21 May 2012
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 30 Mar 2012
Sagham Investments Limited
7 Te Puni Street
Samoa Alamai Trust
6 Armidale Street
Megadot Imaging Limited
4 Armidale Street
Megalith Limited
4 Armidale Street
Megadot Systems Limited
4 Armidale Street
Parma Bar Limited
10 Nevis Str
Infinite Being Limited
23 Bolton Street
Lighthouse Nominees Limited
33b Korokoro Road
Mavis Green Limited
71 Richmond Street
Peter Vaughan Trading Limited
105 Nelson Street
Strictly Legal Limited
Level 1, 240 Jackson Street
Suebuck Trustees Limited
4/5 Britannia Street