Shortcuts

Domain Acres Limited

Type: NZ Limited Company (Ltd)
9429031927895
NZBN
128753
Company Number
Registered
Company Status
Current address
Pricewaterhousecoopers
Level 1, 106 George Street
Dunedin 9016
New Zealand
Other address (Address For Share Register) used since 29 Jun 2011
Level 1 Westpac Building
106 George Street
Dunedin 9016
New Zealand
Shareregister & other (Address For Share Register) address used since 30 Oct 2018
Level 1 Westpac Building
106 George Street
Dunedin 9016
New Zealand
Physical & registered & service address used since 07 Nov 2018

Domain Acres Limited, a registered company, was incorporated on 01 Oct 1965. 9429031927895 is the number it was issued. The company has been run by 8 directors: Christopher Garth Streat - an active director whose contract began on 08 Mar 2002,
Paul Edward Young - an inactive director whose contract began on 15 Mar 2010 and was terminated on 01 Dec 2017,
Garth William Streat - an inactive director whose contract began on 08 Apr 1992 and was terminated on 19 Feb 2010,
Paul Edward Young - an inactive director whose contract began on 16 Feb 1999 and was terminated on 31 Jan 2000,
Kenneth James Jensen - an inactive director whose contract began on 08 Apr 1992 and was terminated on 11 May 1999.
Updated on 07 Apr 2024, our data contains detailed information about 4 addresses this company registered, namely: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (registered address),
Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (service address),
Level 1 Westpac Building, 106 George Street, Dunedin, 9016 (physical address),
Level 1 Westpac Building, 106 George Street, Dunedin, 9016 (registered address) among others.
Domain Acres Limited had been using Pricewaterhousecoopers, Level 1, 106 George Street, Dunedin as their registered address until 07 Nov 2018.
Previous aliases used by this company, as we identified at BizDb, included: from 01 Oct 1965 to 18 Sep 2002 they were called Streat Group Limited.
A total of 390356 shares are allocated to 4 shareholders (3 groups). The first group includes 1 share (0%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (0%). Finally there is the third share allocation (390354 shares 100%) made up of 2 entities.

Addresses

Other active addresses

Address #4: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & service address used from 13 Mar 2023

Previous addresses

Address #1: Pricewaterhousecoopers, Level 1, 106 George Street, Dunedin, 9016 New Zealand

Registered & physical address used from 07 Jul 2011 to 07 Nov 2018

Address #2: Pricewaterhousecoopers, Forsyth Barr House, The Octagon, Dunedin New Zealand

Registered & physical address used from 13 Feb 2006 to 07 Jul 2011

Address #3: 2/83 Banks Avenue, Christchurch, 8006

Physical & registered address used from 11 Nov 2004 to 13 Feb 2006

Address #4: Unit 9, Amuri Park, 404 Barbadoes Street, Christchurch

Registered & physical address used from 20 Mar 2003 to 11 Nov 2004

Address #5: Kpmg, 15th Floor Clarendon Tower, 78 Worcester Street, Christchurch

Registered address used from 23 Mar 2001 to 20 Mar 2003

Address #6: K P M G, 15th Floor, Clarendon Tower, 78 Worcester Street, Christchurch

Physical address used from 23 Mar 2001 to 23 Mar 2001

Address #7: Hadlee Kippenberger & Partners, 15th Floor, Clarendon Tower, 78 Worcester Street, Christchurch

Physical address used from 23 Mar 2001 to 20 Mar 2003

Address #8: Peat Marwick, Floor 15 Clarendon Tower, 78 Worcester Street, Christchurch

Registered address used from 04 Nov 1996 to 23 Mar 2001

Financial Data

Basic Financial info

Total number of Shares: 390356

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Streat, C G R D 1
Queenstown

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Streat, E L R D 1
Queenstown

New Zealand
Shares Allocation #3 Number of Shares: 390354
Individual Streat, C G R D 1
Queenstown

New Zealand
Individual Streat, E L R D 1
Queenstown

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lethbridge, Kathryn Thorndon
Wellington
6011
New Zealand
Individual Streat, Gloria Mona Cashmere
Christchurch
8022
New Zealand
Individual Streat, G W Christchurch

New Zealand
Individual Lethbridge, Kathryn Thorndon
Wellington
6011
New Zealand
Entity Streat Design Limited
Shareholder NZBN: 9429036351671
Company Number: 1236034
Level 1, 106 George Street
Dunedin
9016
New Zealand
Individual Streat, Estate Of Garth William Cashmere
Christchurch
8022
New Zealand
Individual Averill, C E W Christchurch

New Zealand
Individual Streat, Gloria Mona Cashmere
Christchurch
8022
New Zealand
Entity Streat Design Limited
Shareholder NZBN: 9429036351671
Company Number: 1236034
Level 1, 106 George Street
Dunedin
9016
New Zealand
Individual Streat, Judith Lyttelton
Lyttelton
8082
New Zealand
Individual Streat, Gloria Mona Cashmere
Christchurch
8022
New Zealand
Individual Streat, G W Christchurch

New Zealand
Individual Streat, Gloria Mona Cashmere
Christchurch
8022
New Zealand
Directors

Christopher Garth Streat - Director

Appointment date: 08 Mar 2002

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 03 Mar 2020

Address: Queenstown, 9371 New Zealand

Address used since 24 Mar 2016


Paul Edward Young - Director (Inactive)

Appointment date: 15 Mar 2010

Termination date: 01 Dec 2017

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 15 Mar 2010


Garth William Streat - Director (Inactive)

Appointment date: 08 Apr 1992

Termination date: 19 Feb 2010

Address: Christchurch, 8022 New Zealand

Address used since 08 Apr 1992


Paul Edward Young - Director (Inactive)

Appointment date: 16 Feb 1999

Termination date: 31 Jan 2000

Address: Christchurch,

Address used since 16 Feb 1999


Kenneth James Jensen - Director (Inactive)

Appointment date: 08 Apr 1992

Termination date: 11 May 1999

Address: Mountain Creek, Queensland 4557, Australia,

Address used since 08 Apr 1992


Richard Bruce Ash - Director (Inactive)

Appointment date: 01 Mar 1996

Termination date: 13 Aug 1997

Address: Christchurch,

Address used since 01 Mar 1996


Gloria Mona Streat - Director (Inactive)

Appointment date: 08 Apr 1992

Termination date: 10 Jun 1994

Address: Christchurch,

Address used since 08 Apr 1992


James Reginald Bradley - Director (Inactive)

Appointment date: 08 Apr 1992

Termination date: 31 Jan 1994

Address: Christchurch,

Address used since 08 Apr 1992

Nearby companies

Noire Nominees Limited
6th Floor Forsyth Barr House

Cobay Limited
Investment House

Guardian Custodians Limited
Investment House

Sugarloaf Cherries Limited
6th Floor Forsyth Barr House The Octagon

Te Arai Investments Limited
6th Floor, Forsyth Barr House

Blair Welsford Limited
Investment House