Shortcuts

Domain Environmental Limited

Type: NZ Limited Company (Ltd)
9429037814144
NZBN
914358
Company Number
Removed
Company Status
Current address
Suite 1302 Sentinel Apartments, 3 Northcroft Street
Takapuna
Auckland 0622
New Zealand
Physical & registered & service address used since 01 Sep 2017

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 100
Individual Burden, Robert James Takapuna
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 900
Individual Burden, Robert James Takapuna
Auckland
0622
New Zealand
Individual Anderson, Brian Waiake
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moir, Janet Mary Narrow Neck
Auckland
0624
New Zealand
Individual Moir, Janet Mary Narrow Neck
Auckland
0624
New Zealand
Individual Burden, Robert Devonport
Auckland
0624
New Zealand
Individual Moir, Janet Devonport
Auckland
0624
New Zealand
Directors

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

Nearby companies

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