Domain Environmental Limited, a removed company, was registered on 07 Jul 1998. 9429037814144 is the number it was issued. The company has been run by 3 directors: Robert James Burden - an active director whose contract began on 12 May 1999,
Francis Everard Steele - an inactive director whose contract began on 07 Jul 1998 and was terminated on 12 May 1999,
Eric Burden - an inactive director whose contract began on 07 Jul 1998 and was terminated on 12 May 1999.
Last updated on 22 Nov 2023, the BizDb data contains detailed information about 1 address: Suite 1302 Sentinel Apartments, 3 Northcroft Street, Takapuna, Auckland, 0622 (type: physical, registered).
Domain Environmental Limited had been using Suite 1003, 3 Northcroft Street, Takapuna, Auckland as their registered address up to 01 Sep 2017.
Previous aliases used by this company, as we found at BizDb, included: from 24 May 1999 to 28 Nov 2007 they were named Domain Holdings Limited, from 07 Jul 1998 to 24 May 1999 they were named Abco Plastic Packaging Limited.
A total of 1000 shares are allocated to 3 shareholders (2 groups). The first group consists of 100 shares (10 per cent) held by 1 entity. Moving on the second group includes 2 shareholders in control of 900 shares (90 per cent).
Previous addresses
Address: Suite 1003, 3 Northcroft Street, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 30 Aug 2016 to 01 Sep 2017
Address: 1 Oxford Terrace, Devonport, Auckland, 0624 New Zealand
Physical & registered address used from 20 Jul 2015 to 30 Aug 2016
Address: 11 Cambridge Terrace, Devonport, North Shore City New Zealand
Registered & physical address used from 31 May 1999 to 20 Jul 2015
Address: 50 Greenhithe Road, Greenhithe, Auckland
Registered & physical address used from 31 May 1999 to 31 May 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 06 Sep 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Burden, Robert James |
Takapuna Auckland 0622 New Zealand |
07 Jul 1998 - |
Shares Allocation #2 Number of Shares: 900 | |||
Individual | Burden, Robert James |
Takapuna Auckland 0622 New Zealand |
07 Jul 1998 - |
Individual | Anderson, Brian |
Waiake Auckland 0630 New Zealand |
07 Jul 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moir, Janet Mary |
Narrow Neck Auckland 0624 New Zealand |
07 Jul 1998 - 05 Aug 2020 |
Individual | Moir, Janet Mary |
Narrow Neck Auckland 0624 New Zealand |
07 Jul 1998 - 05 Aug 2020 |
Individual | Burden, Robert |
Devonport Auckland 0624 New Zealand |
07 Jul 1998 - 10 Jul 2015 |
Individual | Moir, Janet |
Devonport Auckland 0624 New Zealand |
07 Jul 1998 - 10 Jul 2015 |
Robert James Burden - Director
Appointment date: 12 May 1999
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 24 Aug 2017
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 11 Aug 2016
Francis Everard Steele - Director (Inactive)
Appointment date: 07 Jul 1998
Termination date: 12 May 1999
Address: 16/437 Albany Highway, Albany,
Address used since 07 Jul 1998
Eric Burden - Director (Inactive)
Appointment date: 07 Jul 1998
Termination date: 12 May 1999
Address: Greenhithe, Auckland,
Address used since 07 Jul 1998
Kiwisaver, Annuities And Superannuation Protection Association New Zealand Incorporated
Apt 1705
Can-du Limited
1601/9 Northcroft Street
Wotso Takapuna Limited
2304 The Sentinel
Pelorus Private Equity (nz) Limited
2304 The Sentinel
Pragmatech Limited
Suite 1504 Sentinel Apartments, 3 Northcroft Street
Seno Management Services Limited
2304 The Sentinel, 3-9 Northcroft Street