Dominion Trading Company Limited, a registered company, was registered on 07 Feb 1945. 9429031991056 is the New Zealand Business Number it was issued. The company has been supervised by 6 directors: Cathleen Patrice Stewart - an active director whose contract started on 01 Aug 1991,
Vance Edmund Tainui Stewart - an active director whose contract started on 01 Aug 1991,
Benjamin Tame Stewart - an inactive director whose contract started on 01 Jun 2006 and was terminated on 20 Jul 2015,
Nathan Tainui Huia Stewart - an inactive director whose contract started on 01 Jun 2006 and was terminated on 20 Jul 2015,
Uta Kathleen Stewart - an inactive director whose contract started on 01 Aug 1991 and was terminated on 29 Sep 2000.
Last updated on 28 Apr 2024, the BizDb database contains detailed information about 1 address: 109 Blenheim Road, Riccarton, Christchurch, 8041 (category: registered, physical).
Dominion Trading Company Limited had been using 81 Treffers Road, Wigram, Christchurch as their registered address until 09 Jul 2012.
Past names for the company, as we found at BizDb, included: from 07 Feb 1945 to 18 Jan 1996 they were called The Dominion Trading Company Limited.
A total of 100000 shares are issued to 3 shareholders (3 groups). The first group includes 90000 shares (90%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5000 shares (5%). Lastly the next share allocation (5000 shares 5%) made up of 1 entity.
Previous addresses
Address: 81 Treffers Road, Wigram, Christchurch, 8042 New Zealand
Registered & physical address used from 19 Jul 2011 to 09 Jul 2012
Address: Mackay Bailey Butchard Limited, 291 Madras Street, Christchurch
Physical & registered address used from 19 Jun 2000 to 19 Jun 2000
Address: Mackay Bailey Butchard Ltd, 4/262 Oxford Tce, Christchurch New Zealand
Physical & registered address used from 19 Jun 2000 to 19 Jul 2011
Address: Level 4, 291 Madras Street, Christchurch
Registered & physical address used from 08 Sep 1999 to 19 Jun 2000
Address: J F Butchard, Level 6, B N Z Building, 137 Armagh Street, Christchurch
Registered address used from 25 Jun 1998 to 08 Sep 1999
Address: Level 6,, 137 Armagh Street, Christchurch
Physical address used from 28 Apr 1997 to 08 Sep 1999
Address: 81 Grahams Road, Christchurch
Registered address used from 26 Jul 1996 to 25 Jun 1998
Basic Financial info
Total number of Shares: 100000
Annual return filing month: June
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90000 | |||
Entity (NZ Limited Company) | Te Hoia Investment Trustees Limited Shareholder NZBN: 9429051405557 |
Riccarton Christchurch 8041 New Zealand |
29 Jun 2023 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Stewart, Vance Edmund Tainui |
Upper Riccarton Christchurch 8041 New Zealand |
07 Feb 1945 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Individual | Stewart, Cathleen Patrice |
Upper Riccarton Christchurch 8041 New Zealand |
07 Feb 1945 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Butchard, John Francis |
Rd 1 Upper Moutere 7173 New Zealand |
07 Feb 1945 - 29 Jun 2023 |
Cathleen Patrice Stewart - Director
Appointment date: 01 Aug 1991
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 22 Jun 2017
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 06 Jul 2015
Vance Edmund Tainui Stewart - Director
Appointment date: 01 Aug 1991
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 30 Mar 2011
Benjamin Tame Stewart - Director (Inactive)
Appointment date: 01 Jun 2006
Termination date: 20 Jul 2015
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 06 Jul 2015
Nathan Tainui Huia Stewart - Director (Inactive)
Appointment date: 01 Jun 2006
Termination date: 20 Jul 2015
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 06 Jul 2015
Uta Kathleen Stewart - Director (Inactive)
Appointment date: 01 Aug 1991
Termination date: 29 Sep 2000
Address: Christchurch,
Address used since 01 Aug 1991
Albert Vance Stewart - Director (Inactive)
Appointment date: 01 Aug 1991
Termination date: 05 Jan 1996
Address: Christchurch,
Address used since 01 Aug 1991
Transolve Global (nz) Limited
109 Blenheim Road
The Boundary Limited
109 Blenheim Road
Trevethick Trustees Limited
109 Blenheim Road
Property4rent Limited
109 Blenheim Road
Meds Nz Limited
109 Blenheim Road
Burford Dental Group Limited
109 Blenheim Road