Thedao.agency Limited was started on 14 Mar 2000 and issued a New Zealand Business Number of 9429037330064. The registered LTD company has been supervised by 3 directors: Mark Pascall - an active director whose contract began on 14 Mar 2000,
Paul Caleb Salisbury - an inactive director whose contract began on 01 Apr 2017 and was terminated on 30 Aug 2019,
Ruth Pascall - an inactive director whose contract began on 06 Oct 2004 and was terminated on 01 Apr 2017.
According to our data (last updated on 10 Mar 2024), the company filed 1 address: Unit 1, 27 The Rigi, Northland, Wellington, 6012 (types include: physical, service).
Up to 09 Sep 2019, Thedao.agency Limited had been using 115 Tory Street, Te Aro, Wellington as their registered address.
BizDb found old names for the company: from 14 Mar 2000 to 10 Nov 2022 they were called 3Months.com Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Pascall, Mark Sommerville (an individual) located at Northland, Wellington postcode 6012. Thedao.agency Limited was categorised as "Software development service nec" (business classification M700050).
Principal place of activity
115 Tory Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 115 Tory Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 17 Aug 2016 to 09 Sep 2019
Address #2: 83 Campbell Street, Karori, Wellington, 6012 New Zealand
Physical address used from 11 May 2007 to 09 Sep 2019
Address #3: 101-103 Courtenay Place, Wellington New Zealand
Registered address used from 22 Oct 2004 to 17 Aug 2016
Address #4: 64 Heke St, Ngaio, Wellington
Physical address used from 23 Jul 2004 to 11 May 2007
Address #5: 64 Heke Street, Ngaio, Wellington
Registered address used from 18 May 2004 to 22 Oct 2004
Address #6: 27 Alexandra Rd, Roseneath, Wellington
Registered address used from 12 Apr 2000 to 18 May 2004
Address #7: 27 Alexandra Rd, Roseneath, Wellington
Physical address used from 14 Mar 2000 to 23 Jul 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 12 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Pascall, Mark Sommerville |
Northland Wellington 6012 New Zealand |
26 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pascall, Ruth |
Karori Wellington New Zealand |
29 Sep 2004 - 21 Mar 2018 |
Individual | Salisbury, Paul Caleb |
Beachlands Auckland 2018 New Zealand |
03 Apr 2017 - 20 May 2019 |
Individual | Leong, David |
Kilbirnie Wellington New Zealand |
26 Oct 2005 - 30 Aug 2021 |
Individual | Pascall, Mark |
Karori Wellington New Zealand |
14 Mar 2000 - 30 Aug 2019 |
Individual | Leong, David |
Kilbirnie Wellington New Zealand |
26 Oct 2005 - 30 Aug 2021 |
Individual | Leong, David |
Kilbirnie Wellington New Zealand |
26 Oct 2005 - 30 Aug 2021 |
Individual | Pascall, Ruth Anne |
Karori , Wellington New Zealand |
26 Oct 2005 - 21 Mar 2018 |
Mark Pascall - Director
Appointment date: 14 Mar 2000
Address: Northland, Wellington, 6012 New Zealand
Address used since 30 Aug 2019
Address: Karori, Wellington, 6012 New Zealand
Address used since 04 May 2007
Paul Caleb Salisbury - Director (Inactive)
Appointment date: 01 Apr 2017
Termination date: 30 Aug 2019
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 25 Jul 2018
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Apr 2017
Ruth Pascall - Director (Inactive)
Appointment date: 06 Oct 2004
Termination date: 01 Apr 2017
Address: Karori, Wellington, 6012 New Zealand
Address used since 04 May 2007
Young Women's Christian Association Of Aotearoa New Zealand Incorporated
The Biz Dojo
The Tedxwellington Charitable Group Board
Biz Dojo
Kowtow Clothing Limited
113 Tory Street
Mtc 2022 Limited
111 Tory Street
Lisa's Hair & Nail Limited
42 Vivian Street
Upland Consulting Limited
1002/38 Jessie Street
Common Ledger Limited
1/88 Tory Street
Ezidocs.com Limited
11/77 Tory St
Fish4all Limited
Apartment 704, 38 Jessie Street
Hashbang Limited
38 Vivian Street
Pcs Computer Training Limited
B65 10 Ebor St
Seed Innovation Limited
21/77 Tory Street