Domain Name Commission Limited, a registered company, was started on 18 Dec 2007. 9429032991413 is the business number it was issued. "N729905" (ANZSIC N729110) is how the company has been classified. This company has been supervised by 18 directors: Melanie Lyn Hewitson - an active director whose contract started on 01 Feb 2020,
Vivien Rae Maidaborn - an active director whose contract started on 17 Oct 2022,
Wi Pere Manaaki Mita - an active director whose contract started on 01 Feb 2024,
Anita Maria Killeen - an inactive director whose contract started on 01 Feb 2020 and was terminated on 01 Jan 2024,
Andrew James Cushen - an inactive director whose contract started on 05 May 2022 and was terminated on 28 Oct 2022.
Updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: Level 3 26 The Terrace Wellington, Wellington, 6140 (types include: physical, service).
Domain Name Commission Limited had been using Level 3, 26 The Terrace, Wellington as their physical address until 04 Feb 2020.
A single entity owns all company shares (exactly 1000 shares) - Internet New Zealand Incorporated - located at 6140, 18 Willis Street, Wellington.
Principal place of activity
Level 3 26 The Terrace Wellington, Wellington, 6140 New Zealand
Previous addresses
Address #1: Level 3, 26 The Terrace, Wellington, 6140 New Zealand
Physical address used from 31 Jan 2020 to 04 Feb 2020
Address #2: Level 3, 26 The Terrace, Wellington, 6140 New Zealand
Registered address used from 30 Jan 2020 to 03 Feb 2020
Address #3: Level 13, 89 The Terrace, Wellington New Zealand
Registered address used from 18 Dec 2007 to 30 Jan 2020
Address #4: Level 13, 89 The Terrace, Wellington New Zealand
Physical address used from 18 Dec 2007 to 31 Jan 2020
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 16 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Internet New Zealand Incorporated |
18 Willis Street Wellington 6011 New Zealand |
18 Dec 2007 - |
Ultimate Holding Company
Melanie Lyn Hewitson - Director
Appointment date: 01 Feb 2020
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Feb 2020
Vivien Rae Maidaborn - Director
Appointment date: 17 Oct 2022
Address: Regent, Whangarei, 0112 New Zealand
Address used since 17 Oct 2022
Wi Pere Manaaki Mita - Director
Appointment date: 01 Feb 2024
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 01 Feb 2024
Anita Maria Killeen - Director (Inactive)
Appointment date: 01 Feb 2020
Termination date: 01 Jan 2024
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Feb 2020
Andrew James Cushen - Director (Inactive)
Appointment date: 05 May 2022
Termination date: 28 Oct 2022
Address: Rd 2, Taupaki, 0782 New Zealand
Address used since 05 May 2022
Jordan Carter - Director (Inactive)
Appointment date: 23 Feb 2018
Termination date: 05 Mar 2022
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Sep 2021
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 23 Feb 2018
Adam Hunt - Director (Inactive)
Appointment date: 01 Aug 2014
Termination date: 31 Jul 2020
Address: Waiheke Island, Auckland, 1081 New Zealand
Address used since 01 Aug 2014
Lucy Elizabeth Elwood - Director (Inactive)
Appointment date: 27 Aug 2014
Termination date: 31 Dec 2019
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 27 Aug 2014
Melanie Lyn Hewitson - Director (Inactive)
Appointment date: 17 Dec 2019
Termination date: 17 Dec 2019
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 17 Dec 2019
David Peter Farrar - Director (Inactive)
Appointment date: 01 Aug 2010
Termination date: 31 Mar 2018
Address: Wellington, 6144 New Zealand
Address used since 02 Nov 2017
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 04 Sep 2015
David Ari Moskovitz - Director (Inactive)
Appointment date: 06 Sep 2013
Termination date: 31 Mar 2018
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 06 Sep 2013
Kenneth Barry Johnston - Director (Inactive)
Appointment date: 01 Aug 2010
Termination date: 01 Feb 2018
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Aug 2010
Joy Jennifer Liddicoat - Director (Inactive)
Appointment date: 31 Mar 2008
Termination date: 22 Aug 2014
Address: Newtown, Wellington, 6021 New Zealand
Address used since 13 Oct 2009
Michael Patrick Foley - Director (Inactive)
Appointment date: 17 Apr 2008
Termination date: 02 Aug 2014
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 17 Apr 2008
Andrew Samuel John Linton - Director (Inactive)
Appointment date: 29 Mar 2008
Termination date: 31 Jul 2014
Address: Wilton, Wellington,, 6012 New Zealand
Address used since 29 Mar 2008
Richard Currey - Director (Inactive)
Appointment date: 14 Mar 2008
Termination date: 01 Aug 2010
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 13 Oct 2009
David John Russell - Director (Inactive)
Appointment date: 31 Mar 2008
Termination date: 01 Aug 2010
Address: Wilton, Wellington, 6012 New Zealand
Address used since 31 Mar 2008
John Nicholas Burton - Director (Inactive)
Appointment date: 18 Dec 2007
Termination date: 18 Mar 2008
Address: Wellington,
Address used since 18 Dec 2007
Oriole Grange Limited
89 The Terrace
Whanau Doyle Walsh Limited
89 The Terrace
Jury Holdings Trustee Company Limited
Level 9
Probatus Investments Limited
Level 9
Pikarere Farm Limited
Level 13
Tofino Trustee Limited
89 The Terrace
Denver Holdings 2019 Limited
Level 2, Woodward House
Fullerton Markets Limited
88 The Terrace
Gia Operations Limited
Floor 5 Wakefield House, 90 The Terrace
Lock-in Value Equity Limited
93 Lambton Quay
Waikawa Property Limited
Level 3
Working Title Limited
Vodafone On The Quay