Shortcuts

Domain Name Commission Limited

Type: NZ Limited Company (Ltd)
9429032991413
NZBN
2072182
Company Number
Registered
Company Status
N729110
Industry classification code
N729905
Industry classification description
Current address
Level 3 26 The Terrace Wellington
Wellington 6140
New Zealand
Registered address used since 03 Feb 2020
Level 3 26 The Terrace Wellington
Wellington 6140
New Zealand
Physical & service address used since 04 Feb 2020

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.

Addresses

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

Contact info
64 27 3589701
Phone
mary@internetnz.net.nz
Email
dnc.org.nz
05 Dec 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Other (Other) Internet New Zealand Incorporated 18 Willis Street
Wellington
6011
New Zealand

Ultimate Holding Company

12 Dec 2021
Effective Date
Internet New Zealand Incorporated
Name
Incorp_society
Type
692906
Ultimate Holding Company Number
NZ
Country of origin
80 Boulcott Street
Wellington Central
Wellington 6011
New Zealand
Address
Directors

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

Similar companies

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