Shortcuts

Domain Road Vineyard Limited

Type: NZ Limited Company (Ltd)
9429036120239
NZBN
1277493
Company Number
Registered
Company Status
084452726
GST Number
Current address
44 York Place
Dunedin Central
Dunedin 9016
New Zealand
Registered address used since 02 Apr 2014
44 York Place
Dunedin Central
Dunedin 9016
New Zealand
Physical & service address used since 18 Mar 2015

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%).

Addresses

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

Contact info
Financial Data

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
Shares Allocation #1 Number of Shares: 30
Individual Crosbie, Gillian Kay Dunedin
Shares Allocation #2 Number of Shares: 30
Individual Crosbie, Graeme Martin Dunedin

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Applegarth, Bronwyn Elizabeth Dunedin
Individual Alloo, Albert Peter Dunedin
Individual Rodgers, Christie Robyn Dunedin
Individual Rodgers, Stephen John Dunedin
Individual Dunn, Kristin Janet Dunedin
Individual Dunn, Timothy John Dunedin
Individual Applegarth, Garry Robert George Dunedin
Directors

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

Nearby companies

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