Domus Property Investment Limited was incorporated on 13 Oct 2011 and issued an NZ business number of 9429030923683. The registered LTD company has been supervised by 3 directors: James Christopher Fleming - an active director whose contract began on 13 Oct 2011,
Karen Elizabeth Fleming - an inactive director whose contract began on 13 Oct 2011 and was terminated on 29 Apr 2013,
Karen Elizabeth Fleming - an inactive director whose contract began on 13 Oct 2011 and was terminated on 29 Apr 2013.
As stated in our database (last updated on 28 Mar 2024), the company uses 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (category: registered, physical).
Up to 28 Feb 2020, Domus Property Investment Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Fleming, James Christopher (a director) located at Sandringham, Auckland postcode 1025. Domus Property Investment Limited was categorised as "Real estate rental agency service" (business classification L672060).
Previous addresses
Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 04 Dec 2019 to 28 Feb 2020
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 11 Jun 2018 to 04 Dec 2019
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 29 Aug 2016 to 11 Jun 2018
Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 21 May 2013 to 29 Aug 2016
Address: 22 Amersham Way Level 3, Manukau City, Auckland, 2104 New Zealand
Registered & physical address used from 13 Oct 2011 to 21 May 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Director | Fleming, James Christopher |
Sandringham Auckland 1025 New Zealand |
13 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fleming, Karen Elizabeth |
Orewa Orewa 0931 New Zealand |
13 Oct 2011 - 13 May 2013 |
Director | Fleming, Karen Elizabeth |
Parnell Auckland 1052 New Zealand |
13 Oct 2011 - 13 May 2013 |
Director | Fleming, Karen Elizabeth |
Orewa Orewa 0931 New Zealand |
13 Oct 2011 - 13 May 2013 |
Director | Fleming, Karen Elizabeth |
Parnell Auckland 1052 New Zealand |
13 Oct 2011 - 13 May 2013 |
James Christopher Fleming - Director
Appointment date: 13 Oct 2011
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 13 Oct 2011
Karen Elizabeth Fleming - Director (Inactive)
Appointment date: 13 Oct 2011
Termination date: 29 Apr 2013
Address: Parnell, Auckland, 1052 New Zealand
Address used since 13 Oct 2011
Karen Elizabeth Fleming - Director (Inactive)
Appointment date: 13 Oct 2011
Termination date: 29 Apr 2013
Address: Orewa, Orewa, 0931 New Zealand
Address used since 19 Nov 2013
Address: Parnell, Auckland, 1052 New Zealand
Address used since 13 Oct 2011
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive
Ezystayz Limited
668b Mount Wellington Highway
Fava Realty Limited
Level 1 The Lane Botany Town Centre
Key Residential Rentals Limited
C/o John Packham Chartered Accountants
Leo Property Management Limited
Level 1, 320 Ti Rakau Drive
Now Property Management Limited
22/7 Kelvin Hart Drive
Pakuranga & Howick Realty Limited
Level One, Fountain Lane South