Domainz Limited was registered on 15 Apr 1997 and issued an NZ business number of 9429038217814. The registered LTD company has been run by 28 directors: Glen Alan Dymond - an active director whose contract began on 22 Oct 2020,
Joseph Demase - an active director whose contract began on 22 Oct 2020,
Andrew Reitzer - an inactive director whose contract began on 23 Mar 2020 and was terminated on 28 Oct 2020,
Fraser Edward Bearsley - an inactive director whose contract began on 29 Sep 2017 and was terminated on 23 Mar 2020,
Martin Mercer - an inactive director whose contract began on 20 Jan 2017 and was terminated on 24 Sep 2019.
As stated in BizDb's database (last updated on 15 May 2023), this company uses 1 address: Level 11, 41 Shortland Street, Auckland, 1010 (type: registered, physical).
Up until 11 Jun 2019, Domainz Limited had been using Level 12, 55 Shortland Street, Auckland as their registered address.
BizDb identified other names used by this company: from 15 Apr 1997 to 30 Sep 2002 they were called The New Zealand Internet Registry Limited.
A total of 11000 shares are allotted to 1 group (1 sole shareholder). In the first group, 11000 shares are held by 1 entity, namely:
Webcentral Limited (an other) located at 505 Little Collins Street, Melbourne postcode VIC 3000.
Previous addresses
Address: Level 12, 55 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 14 Nov 2014 to 11 Jun 2019
Address: Level 10, 21 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 31 Jan 2013 to 14 Nov 2014
Address: Level 11, Simpl House, 40 Mercer Street, Wellington New Zealand
Registered address used from 20 Apr 2010 to 31 Jan 2013
Address: Level 1, 138 The Terrace, Wellington
Registered address used from 27 Apr 2006 to 20 Apr 2010
Address: Block G, Gate 8, Hilcrest Road, Hamilton
Registered address used from 11 Apr 2000 to 27 Apr 2006
Address: Block G, Gate 8, Hilcrest Road, Hamilton
Registered address used from 19 Feb 1998 to 11 Apr 2000
Address: Same As Registered Office New Zealand
Physical address used from 17 Apr 1997 to 31 Jan 2013
Address: Block G, Gate 8, Hilcrest Road, Hamilton
Physical address used from 17 Apr 1997 to 17 Apr 1997
Basic Financial info
Total number of Shares: 11000
Annual return filing month: May
Financial report filing month: June
Annual return last filed: 30 May 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 11000 | |||
Other (Other) | Webcentral Limited |
505 Little Collins Street Melbourne VIC 3000 Australia |
06 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - 692906 - Internet Society Of New Zealand Incorporated | 06 Apr 2004 - 06 Apr 2004 | |
Other | Internet Society Of New Zealand Incorporated | 06 Apr 2004 - 06 Apr 2004 |
Ultimate Holding Company
Glen Alan Dymond - Director
Appointment date: 22 Oct 2020
ASIC Name: Dymondo Pty Ltd
Address: Vic 3196, Australia
Address: Edithvale, Victoria, 3000 Australia
Address used since 22 Oct 2020
Joseph Demase - Director
Appointment date: 22 Oct 2020
ASIC Name: 5g Networks Finance Pty Ltd
Address: Melbourne, 3000 Australia
Address: Balwyn North, Victoria, 3000 Australia
Address used since 22 Oct 2020
Andrew Reitzer - Director (Inactive)
Appointment date: 23 Mar 2020
Termination date: 28 Oct 2020
ASIC Name: Amaysim Australia Limited
Address: 17-19 Bridge Street, Sydney, NSW 2000 Australia
Address: Curl Curl, NSW 2096 Australia
Address used since 23 Mar 2020
Fraser Edward Bearsley - Director (Inactive)
Appointment date: 29 Sep 2017
Termination date: 23 Mar 2020
ASIC Name: Advantate Pty Ltd
Address: 680 George St, Sydney, NSW 2000 Australia
Address: Richmond, Victoria, 3121 Australia
Address used since 29 Sep 2017
Address: Ultimo, New South Wales, 2007 Australia
Martin Mercer - Director (Inactive)
Appointment date: 20 Jan 2017
Termination date: 24 Sep 2019
ASIC Name: Arq Group Limited
Address: Bronte Nsw, 2024 Australia
Address used since 20 Jan 2017
Address: 680 George St, Sydney, NSW 2000 Australia
Address: Ultimo Nsw, 2007 Australia
Address: Ultimo Nsw, 2007 Australia
Stuart John Ewen Bland - Director (Inactive)
Appointment date: 01 May 2017
Termination date: 29 Sep 2017
ASIC Name: Netregistry Group Limited
Address: 1-3 Smail Street, Ultimo Nsw, 2007 Australia
Address: Glen Iris Vic, 3146 Australia
Address used since 01 May 2017
Address: 1-3 Smail Street, Ultimo Nsw, 2007 Australia
Bruce Tonkin - Director (Inactive)
Appointment date: 05 Dec 2013
Termination date: 01 May 2017
ASIC Name: Netregistry Group Limited
Address: 1-3 Smail Street, Ultimo Nsw, 2007 Australia
Address: Surrey Hills, VIC3127 Australia
Address used since 05 Dec 2013
Address: 1-3 Smail Street, Ultimo Nsw, 2007 Australia
Peter Findlay - Director (Inactive)
Appointment date: 24 Feb 2012
Termination date: 20 Jan 2017
ASIC Name: Netregistry Group Limited
Address: Malvern, Victoria 3144, Australia
Address used since 23 Apr 2012
Address: 1-3 Smail Street, Ultimo Nsw, 2007 Australia
Address: 1-3 Smail Street, Ultimo Nsw, 2007 Australia
Theodore James Hnarakis - Director (Inactive)
Appointment date: 05 Sep 2003
Termination date: 05 Dec 2013
Address: Camberwell, Victoria 3124, Australia,
Address used since 05 Sep 2003
Damian Michael Walsh - Director (Inactive)
Appointment date: 27 Nov 2009
Termination date: 24 Feb 2012
Address: Camberwell, Victoria, 3124 Australia
Address used since 02 May 2011
Angelo Tsagarakis - Director (Inactive)
Appointment date: 20 Sep 2005
Termination date: 27 Nov 2009
Address: Doncaster,, Melbourne Vic 3108, Australia,
Address used since 20 Sep 2005
Andrew Charles Field - Director (Inactive)
Appointment date: 05 Sep 2003
Termination date: 08 Jul 2009
Address: Greenvale, Victoria 3059, Australia,
Address used since 16 May 2005
Moana Weir - Director (Inactive)
Appointment date: 05 Sep 2003
Termination date: 15 Jul 2005
Address: Elsternwick, Victoria, Australia,
Address used since 05 Sep 2003
James Lewis Scott - Director (Inactive)
Appointment date: 24 Mar 2000
Termination date: 05 Sep 2003
Address: Kelson, Lower Hutt,
Address used since 24 Mar 2000
Donna Hiser - Director (Inactive)
Appointment date: 28 Aug 2003
Termination date: 05 Sep 2003
Address: Appleby Rd1, Richmond, Nelson,
Address used since 28 Aug 2003
Theodore James Hnarakis - Director (Inactive)
Appointment date: 27 Aug 2003
Termination date: 01 Sep 2003
Address: Camberwell, Victoria 3124, Australia,
Address used since 27 Aug 2003
Robert Jaffrey Gray - Director (Inactive)
Appointment date: 10 Jul 2000
Termination date: 27 Aug 2003
Address: R D Bombay, South Auckland,
Address used since 10 Jul 2000
Roger Andrew Fane De Salis - Director (Inactive)
Appointment date: 10 Jul 2000
Termination date: 27 Aug 2003
Address: Mornington, Wellington,
Address used since 10 Jul 2000
Donna Hiser - Director (Inactive)
Appointment date: 27 Oct 2001
Termination date: 27 Aug 2003
Address: Applyby, Rd 1, Richmond, Nelson,
Address used since 27 Oct 2001
Drew Whittle - Director (Inactive)
Appointment date: 28 Aug 2002
Termination date: 27 Aug 2003
Address: Pine Hill, Dunedin,
Address used since 28 Aug 2002
Elizabeth Longworth - Director (Inactive)
Appointment date: 27 Oct 2001
Termination date: 28 Aug 2002
Address: Orakei, Auckland,
Address used since 27 Oct 2001
Keith Davidson - Director (Inactive)
Appointment date: 10 Jul 2000
Termination date: 30 Jun 2001
Address: Masterton,
Address used since 10 Jul 2000
David James Quigg - Director (Inactive)
Appointment date: 15 Apr 1997
Termination date: 10 Jul 2000
Address: Woburn, Lower Hutt,
Address used since 15 Apr 1997
James Alyn Higgins - Director (Inactive)
Appointment date: 15 Apr 1997
Termination date: 10 Jul 2000
Address: Mt Victoria, Wellington,
Address used since 15 Apr 1997
David Winston Bain - Director (Inactive)
Appointment date: 15 Apr 1997
Termination date: 10 Jul 2000
Address: Kelburn, Wellington,
Address used since 15 Apr 1997
Peter Dengate Thrush - Director (Inactive)
Appointment date: 24 Mar 2000
Termination date: 10 Jul 2000
Address: Kelburn, Wellington,
Address used since 24 Mar 2000
Johannes Jacobs Vorstermans - Director (Inactive)
Appointment date: 15 Apr 1997
Termination date: 24 Mar 2000
Address: New Plymouth,
Address used since 15 Apr 1997
John Henry Hine - Director (Inactive)
Appointment date: 15 Apr 1997
Termination date: 24 Mar 2000
Address: Wilton, Wellington,
Address used since 15 Apr 1997
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street