Shortcuts

The Domain Name Company Limited

Type: NZ Limited Company (Ltd)
9429038261961
NZBN
820911
Company Number
Registered
Company Status
Current address
502 Main Street
Palmerston North 4410
New Zealand
Physical & registered & service address used since 23 Mar 2018

The Domain Name Company Limited, a registered company, was registered on 28 Aug 1996. 9429038261961 is the New Zealand Business Number it was issued. This company has been managed by 1 director, named David John-Paul Cameron Ward - an active director whose contract started on 28 Aug 1996.
Updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: 502 Main Street, Palmerston North, 4410 (type: physical, registered).
The Domain Name Company Limited had been using 484 Main Street, Palmerston North as their physical address up until 23 Mar 2018.
A total of 52500 shares are allocated to 2 shareholders (2 groups). The first group consists of 1 share (0 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 52499 shares (100 per cent).

Addresses

Previous addresses

Address: 484 Main Street, Palmerston North, 4440 New Zealand

Physical & registered address used from 10 Nov 2011 to 23 Mar 2018

Address: 33 Waterloo Road, Lower Hutt

Registered & physical address used from 17 Oct 2001 to 17 Oct 2001

Address: Active Chartered Accountants, Level 2, 330 High St, Lower Hutt New Zealand

Physical & registered address used from 17 Oct 2001 to 10 Nov 2011

Address: Ab Initio, Level 9, 79 Boulcott Street, Wellington

Physical & registered address used from 17 Jan 2001 to 17 Oct 2001

Address: 3 Rochester Street, Wilton, Wellington

Registered address used from 11 Apr 2000 to 17 Jan 2001

Address: C/- John Scutter, Richard Gawith Chartered Accountant, 03/79 Boulcott Street, Wellington

Physical address used from 15 Dec 1999 to 17 Jan 2001

Address: C/- John Scutter, Richard Gawith Chartered Accountant, 03/79 Boulcott Street, Wellington

Registered address used from 15 Dec 1999 to 11 Apr 2000

Address: C/- John Scutter, Level 2, Bdo House, Bdo Hogg Young Catwe, 99- 105 Customhouse Quay, Wellington

Physical address used from 16 Feb 1999 to 15 Dec 1999

Address: C/- John Scutter - Bdo Hogg Young Catwe, Level 2, Bdo House, 99 - 105 Customhouse Quay, Wellington

Registered address used from 16 Feb 1999 to 15 Dec 1999

Address: 3 Rochester Street, Wilton, Wellington

Registered & physical address used from 13 Jan 1998 to 16 Feb 1999

Financial Data

Basic Financial info

Total number of Shares: 52500

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 13 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Ward, David John-paul Cameron 502 Main Street
Palmerston North
4410
New Zealand
Shares Allocation #2 Number of Shares: 52499
Other (Other) Parker Wright Pte Limited 07-01 Gb Building
Singapore
069542
Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Elemental Finance Limited
Entity Roboco Limited
Shareholder NZBN: 9429038755354
Company Number: 614070
Entity Roboco Limited
Shareholder NZBN: 9429038755354
Company Number: 614070
Other Null - Elemental Finance Limited
Directors

David John-paul Cameron Ward - Director

Appointment date: 28 Aug 1996

Address: 502 Main Street, Palmerston North, 4410 New Zealand

Address used since 21 Mar 2019

Address: 484 Main Street, Palmerston North, 4410 New Zealand

Address used since 08 Nov 2011

Nearby companies

Bennett Currie (2014) Limited
502 Main Street

Add Trustees Limited
502 Main Street

Cjd Trustees Limited
502 Main Street

Rdbms Consulting Limited
502 Main Street

Stonehurst Trustees Limited
502 Main Street

Dalmeny Trustees Limited
502 Main Street