Domestic Supplies Limited was launched on 28 May 1974 and issued a business number of 9429040512730. The registered LTD company has been run by 3 directors: Kaye Lorraine Malloch - an active director whose contract began on 04 Mar 1988,
Barrie Edward Malloch - an active director whose contract began on 29 Sep 2008,
Russell Keith Richardson - an inactive director whose contract began on 04 Mar 1988 and was terminated on 30 Mar 2001.
According to the BizDb information (last updated on 12 Apr 2024), the company uses 3 addresses: 93 Fergusson Street,, Feilding West, Feilding, 4702 (physical address),
93 Fergusson Street,, Feilding West, Feilding, 4702 (registered address),
93 Fergusson Street,, Feilding West, Feilding, 4702 (service address),
93 Fergusson Street, Feilding, Feilding, 4702 (other address) among others.
Up to 23 Jun 2022, Domestic Supplies Limited had been using Cnr Stafford & Macarthur Streets, Feilding as their physical address.
A total of 10000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
Malloch, Kaye Lorriane (an individual) located at Halswell, Christchurch, 8025. Domestic Supplies Limited was classified as "Business administrative service" (business classification N729110).
Principal place of activity
93 Fergusson Street, Feilding, Feilding, 4702 New Zealand
Previous addresses
Address #1: Cnr Stafford & Macarthur Streets, Feilding New Zealand
Physical & registered address used from 17 Jul 2006 to 23 Jun 2022
Address #2: Horsfield & Co, Macarthur St, Feilding
Registered address used from 16 Aug 2002 to 17 Jul 2006
Address #3: Horsfield & Co, Macarthur St, Feilding
Physical address used from 01 Jul 1997 to 17 Jul 2006
Address #4: A Horsfield & Co, Macarthur St, Feilding
Registered address used from 01 Jul 1997 to 16 Aug 2002
Address #5: A Horsfield & Co, Macarthur St, Feilding
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 09 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Malloch, Kaye Lorriane |
Halswell Christchurch, 8025 New Zealand |
06 Oct 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Richardson, Russell Keith |
Feilding |
28 May 1974 - 03 Aug 2005 |
Individual | Richardson, Kaye Lorraine |
Feilding |
28 May 1974 - 03 Aug 2005 |
Individual | Richardson, Kaye Lorraine |
Merivale , Christchurch |
03 Aug 2005 - 03 Aug 2005 |
Kaye Lorraine Malloch - Director
Appointment date: 04 Mar 1988
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 12 May 2010
Barrie Edward Malloch - Director
Appointment date: 29 Sep 2008
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 12 May 2010
Russell Keith Richardson - Director (Inactive)
Appointment date: 04 Mar 1988
Termination date: 30 Mar 2001
Address: Palmerston North,
Address used since 04 Mar 1988
Michael Ford Limited
1st Floor Cnr Macathur And Stafford Sts
Nascent Limited
Corner Stafford &
Cocorico Authentic French Bakery Limited
29 Stafford Street
Balance Properties (nz) Limited
29-31 Macarthur Street
China New Zealand Investments Limited
29-31 Macarthur Street
Nascent Properties Limited
29-31 Macarthur Street
Dc Admin Services Limited
767 Makino Road
Kererutahi Management Services Limited
53-55 Manchester Street
Myfarm Asset Management Gp Limited
8 Manchester Square
N & C Enterprises Limited
264 A Awahuri Road
New Zealand Performance Beef Breeders Limited
52 Kimbolton Road
Rochelle Trusts Limited
1 Fergusson Street