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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Streat, C G |
R D 1 Queenstown New Zealand |
01 Oct 1965 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Streat, E L |
R D 1 Queenstown New Zealand |
01 Oct 1965 - |
Shares Allocation #3 Number of Shares: 390354 | |||
Individual | Streat, C G |
R D 1 Queenstown New Zealand |
01 Oct 1965 - |
Individual | Streat, E L |
R D 1 Queenstown New Zealand |
01 Oct 1965 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lethbridge, Kathryn |
Thorndon Wellington 6011 New Zealand |
12 Aug 2009 - 24 Jul 2018 |
Individual | Streat, Gloria Mona |
Cashmere Christchurch 8022 New Zealand |
01 Oct 1965 - 24 Jul 2018 |
Individual | Streat, G W |
Christchurch New Zealand |
01 Oct 1965 - 04 May 2011 |
Individual | Lethbridge, Kathryn |
Thorndon Wellington 6011 New Zealand |
12 Aug 2009 - 24 Jul 2018 |
Entity | Streat Design Limited Shareholder NZBN: 9429036351671 Company Number: 1236034 |
Level 1, 106 George Street Dunedin 9016 New Zealand |
01 Oct 1965 - 23 Oct 2018 |
Individual | Streat, Estate Of Garth William |
Cashmere Christchurch 8022 New Zealand |
01 Oct 1965 - 07 Mar 2013 |
Individual | Averill, C E W |
Christchurch New Zealand |
01 Oct 1965 - 04 May 2011 |
Individual | Streat, Gloria Mona |
Cashmere Christchurch 8022 New Zealand |
01 Oct 1965 - 24 Jul 2018 |
Entity | Streat Design Limited Shareholder NZBN: 9429036351671 Company Number: 1236034 |
Level 1, 106 George Street Dunedin 9016 New Zealand |
01 Oct 1965 - 23 Oct 2018 |
Individual | Streat, Judith |
Lyttelton Lyttelton 8082 New Zealand |
04 May 2011 - 07 Mar 2013 |
Individual | Streat, Gloria Mona |
Cashmere Christchurch 8022 New Zealand |
01 Oct 1965 - 24 Jul 2018 |
Individual | Streat, G W |
Christchurch New Zealand |
01 Oct 1965 - 04 May 2011 |
Individual | Streat, Gloria Mona |
Cashmere Christchurch 8022 New Zealand |
01 Oct 1965 - 24 Jul 2018 |
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
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