Domus Gracilis Limited, a registered company, was launched on 09 Jul 2008. 9429032658385 is the NZBN it was issued. "Lottery agency operation" (business classification R920220) is how the company was classified. The company has been supervised by 2 directors: Timothy John Mason - an active director whose contract started on 09 Jul 2008,
Penelope Susan Mason - an active director whose contract started on 09 Jul 2008.
Last updated on 21 Mar 2024, BizDb's data contains detailed information about 1 address: 285 Gloucester Street, Taradale, Napier, 4112 (types include: postal, office).
Domus Gracilis Limited had been using 111 Avenue Road, Hastings, Hastings as their physical address until 02 Dec 2016.
A total of 500 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 250 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 250 shares (50%).
Principal place of activity
285 Gloucester Street, Taradale, Napier, 4112 New Zealand
Previous addresses
Address #1: 111 Avenue Road, Hastings, Hastings, 4122 New Zealand
Physical & registered address used from 25 Oct 2016 to 02 Dec 2016
Address #2: 111 Avenue Road East, Hastings, 4122 New Zealand
Physical & registered address used from 31 Jul 2012 to 25 Oct 2016
Address #3: Brown Webb Richardson, 111 Avenue Road East, Hastings New Zealand
Registered & physical address used from 09 Jul 2008 to 31 Jul 2012
Basic Financial info
Total number of Shares: 500
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Mason, Timothy John |
Khandallah Wellington 6035 New Zealand |
09 Jul 2008 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Mason, Penelope Susan |
Khandallah Wellington 6035 New Zealand |
09 Jul 2008 - |
Timothy John Mason - Director
Appointment date: 09 Jul 2008
Address: Rd 5, Waipukurau, 4285 New Zealand
Address used since 14 Oct 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 03 Jul 2019
Penelope Susan Mason - Director
Appointment date: 09 Jul 2008
Address: Rd 5, Waipukurau, 4285 New Zealand
Address used since 14 Oct 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 03 Jul 2019
Moffett Orchards Limited
111 Avenue Road East
Bay Blue Marketing Limited
111 Avenue Road
Guthrie-smith Tutira Limited
111 Avenue Road East
Ruahine Views Limited
111 Avenue Road East
Middelheim Limited
111 Avenue Road
Manako Lodge Limited
111 Avenue Road East
Grant Bros Nz Limited
69 Gladstone Road
Gst Books Limited
111 Avenue Road
Levin Mall Lotto (2007) Limited
18 Ihakara Street
Lyndheart Limited
43 Main Street
Ppmm Books Limited
Brown Webb Richardson
Proud Beard Limited
30 Queen Street West