Shortcuts

Domainz Limited

Type: NZ Limited Company (Ltd)
9429038217814
NZBN
830304
Company Number
Registered
Company Status
Current address
Level 11, 41 Shortland Street
Auckland 1010
New Zealand
Registered & physical & service address used since 11 Jun 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 11000
Other (Other) Webcentral Limited 505 Little Collins Street
Melbourne
VIC 3000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - 692906 - Internet Society Of New Zealand Incorporated
Other Internet Society Of New Zealand Incorporated

Ultimate Holding Company

15 Nov 2021
Effective Date
Webcentral Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Level 23
680 George St
Sydney NSW 2000
Australia
Address
Directors

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

Nearby companies

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