Domain Road Vineyard Limited, a registered company, was incorporated on 20 Feb 2003. 9429036120239 is the NZBN it was issued. This company has been supervised by 4 directors: Graeme Martin Crosbie - an active director whose contract started on 20 Feb 2003,
Gillian Kay Crosbie - an active director whose contract started on 28 Mar 2011,
Garry Robert George Applegarth - an inactive director whose contract started on 20 Feb 2003 and was terminated on 23 Dec 2008,
Timothy John Dunn - an inactive director whose contract started on 20 Feb 2003 and was terminated on 01 Jul 2004.
Updated on 21 Feb 2024, our data contains detailed information about 1 address: 44 York Place, Dunedin Central, Dunedin, 9016 (category: physical, service).
Domain Road Vineyard Limited had been using 44 York Place, Dunedin Central, Dunedin as their physical address until 18 Mar 2015.
Other names used by this company, as we managed to find at BizDb, included: from 28 Jul 2003 to 08 Feb 2006 they were called Domain Road Limited, from 20 Feb 2003 to 28 Jul 2003 they were called Dacr Limited.
A total of 60 shares are allocated to 2 shareholders (2 groups). The first group includes 30 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 30 shares (50%).
Previous addresses
Address #1: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 11 Jan 2011 to 18 Mar 2015
Address #2: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 11 Jan 2011 to 02 Apr 2014
Address #3: Polson Higgs, 139 Moray Pl, Dunedin New Zealand
Registered address used from 26 Apr 2006 to 11 Jan 2011
Address #4: Polson Higgs, 139 Moray Pl, Dunedin New Zealand
Physical address used from 01 Apr 2005 to 11 Jan 2011
Address #5: Rodgers & Associates, Level 1, 504 George Street, Dunedin
Physical address used from 20 Feb 2003 to 01 Apr 2005
Address #6: C/- Polson Higgs & Co, 139 Moray Place, Dunedin
Registered address used from 20 Feb 2003 to 26 Apr 2006
Basic Financial info
Total number of Shares: 60
Annual return filing month: March
Annual return last filed: 07 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Crosbie, Gillian Kay |
Dunedin |
20 Feb 2003 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Crosbie, Graeme Martin |
Dunedin |
20 Feb 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Applegarth, Bronwyn Elizabeth |
Dunedin |
20 Feb 2003 - 10 Oct 2004 |
Individual | Alloo, Albert Peter |
Dunedin |
20 Feb 2003 - 10 Oct 2004 |
Individual | Rodgers, Christie Robyn |
Dunedin |
20 Feb 2003 - 10 Oct 2004 |
Individual | Rodgers, Stephen John |
Dunedin |
20 Feb 2003 - 10 Oct 2004 |
Individual | Dunn, Kristin Janet |
Dunedin |
20 Feb 2003 - 10 Oct 2004 |
Individual | Dunn, Timothy John |
Dunedin |
20 Feb 2003 - 10 Oct 2004 |
Individual | Applegarth, Garry Robert George |
Dunedin |
20 Feb 2003 - 10 Oct 2004 |
Graeme Martin Crosbie - Director
Appointment date: 20 Feb 2003
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 08 Apr 2016
Gillian Kay Crosbie - Director
Appointment date: 28 Mar 2011
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 28 Mar 2011
Garry Robert George Applegarth - Director (Inactive)
Appointment date: 20 Feb 2003
Termination date: 23 Dec 2008
Address: Dunedin,
Address used since 20 Feb 2003
Timothy John Dunn - Director (Inactive)
Appointment date: 20 Feb 2003
Termination date: 01 Jul 2004
Address: Dunedin,
Address used since 20 Feb 2003
Aberdeen St No1 Limited
44 York Place
Evathan Holdings Limited
44 York Place
Seejay Solutions Limited
44 York Place
New Gold Dream Limited
44 York Place
Element Limited
44 York Place
Fft Investments Limited
44 York Place