Dominion Concepts Limited, a registered company, was started on 29 Feb 2008. 9429032878417 is the number it was issued. "Investment operation - own account" (business classification K624060) is how the company was categorised. The company has been supervised by 4 directors: Richard Mark Ng - an active director whose contract started on 15 Sep 2010,
Richard Mark Ng - an inactive director whose contract started on 01 Mar 2008 and was terminated on 10 Sep 2010,
Tony Joe Ng - an inactive director whose contract started on 01 Mar 2008 and was terminated on 10 Sep 2010,
Garth Osmond Melville - an inactive director whose contract started on 29 Feb 2008 and was terminated on 01 Mar 2008.
Last updated on 21 Mar 2024, BizDb's database contains detailed information about 1 address: 25 Hamilton Avenue, Ilam, Christchurch, 8041 (category: physical, service).
Dominion Concepts Limited had been using 412 Lake Road, Takapuna, Auckland as their registered address until 30 Sep 2008.
One entity controls all company shares (exactly 120 shares) - Ng, Richard Mark - located at 8041, Epsom, Auckland.
Previous address
Address: 412 Lake Road, Takapuna, Auckland
Registered & physical address used from 29 Feb 2008 to 30 Sep 2008
Basic Financial info
Total number of Shares: 120
Annual return filing month: August
Annual return last filed: 25 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Individual | Ng, Richard Mark |
Epsom Auckland 1023 New Zealand |
23 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Northcote Securities Limited Shareholder NZBN: 9429036013579 Company Number: 1295535 |
29 Feb 2008 - 27 Jun 2010 | |
Entity | Northcote Securities Limited Shareholder NZBN: 9429036013579 Company Number: 1295535 |
29 Feb 2008 - 27 Jun 2010 |
Richard Mark Ng - Director
Appointment date: 15 Sep 2010
Address: Epsom, Auckland, 1023 New Zealand
Address used since 27 Feb 2020
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 19 Dec 2016
Richard Mark Ng - Director (Inactive)
Appointment date: 01 Mar 2008
Termination date: 10 Sep 2010
Address: Hauraki, North Shore City, 0622 New Zealand
Address used since 09 Feb 2010
Tony Joe Ng - Director (Inactive)
Appointment date: 01 Mar 2008
Termination date: 10 Sep 2010
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Mar 2008
Garth Osmond Melville - Director (Inactive)
Appointment date: 29 Feb 2008
Termination date: 01 Mar 2008
Address: Devonport, Auckland, New Zealand
Address used since 29 Feb 2008
Jadewynn Property Limited
25 Hamilton Avenue
Jadewynn Holdings Limited
25 Hamilton Avenue
Clyton Bay Limited
25 Hamilton Avenue
Ng Corporate Trustee Limited
25 Hamilton Avenue
Ng Family Corporate Trustee Limited
25 Hamilton Avenue
Toberidge Holdings Limited
25 Hamilton Avenue
Aero Investments Limited
128 Riccarton Road
Aj Glassey Trustees Limited
Level 1, 136 Ilam Road
Chantilly Investments Limited
13 Bradnor Road
Mousebug Holdings Limited
185 Ilam Road
Street Holdings Limited
314 Riccarton Road
Westminster Developments Limited
8 Plynlimon Road