Dotcom Family Trustees Limited, a registered company, was started on 13 May 2014. 9429041230138 is the NZBN it was issued. The company has been managed by 6 directors: Carmel Mary Donnelly - an active director whose contract began on 29 Oct 2021,
Elizabeth Rose Dotcom - an active director whose contract began on 29 Oct 2021,
Mona Verga Dotcom - an inactive director whose contract began on 25 Nov 2014 and was terminated on 29 Oct 2021,
Luke Steven Wainui - an inactive director whose contract began on 26 Aug 2020 and was terminated on 29 Oct 2021,
Andrew Anthony Botfield Lewis - an inactive director whose contract began on 17 Sep 2014 and was terminated on 31 May 2016.
Last updated on 16 May 2025, the BizDb database contains detailed information about 1 address: Level 4, 1 Kenwyn Street, Parnell, Auckland, 1052 (types include: office, delivery).
Dotcom Family Trustees Limited had been using Level 1, Gj Gardner Building, 284 Te Ngae Road,, Rotorua as their registered address up until 25 Nov 2021.
Other names for the company, as we identified at BizDb, included: from 12 May 2014 to 26 Aug 2020 they were called Coatesville Trustee Services Limited.
One entity controls all company shares (exactly 1 share) - Dotcom, Elizabeth Rose - located at 1052, Glenorchy.
Principal place of activity
Level 4, 1 Kenwyn Street, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: Level 1, Gj Gardner Building, 284 Te Ngae Road,, Rotorua, 3043 New Zealand
Registered & physical address used from 06 Jul 2020 to 25 Nov 2021
Address #2: 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 13 May 2014 to 06 Jul 2020
Basic Financial info
Total number of Shares: 1
Annual return filing month: October
Annual return last filed: 28 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1 | |||
| Director | Dotcom, Elizabeth Rose |
Glenorchy 9372 New Zealand |
17 Nov 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Dotcom, Mona Verga |
Coatesville Auckland 0793 New Zealand |
25 Nov 2014 - 17 Nov 2021 |
| Individual | Dotcom, Kim |
Coatesville Auckland 0610 New Zealand |
13 May 2014 - 25 Nov 2014 |
| Director | Kim Dotcom |
Coatesville Auckland 0610 New Zealand |
13 May 2014 - 25 Nov 2014 |
Carmel Mary Donnelly - Director
Appointment date: 29 Oct 2021
Address: Glenorchy, 9372 New Zealand
Address used since 11 Oct 2022
Address: Paremoremo, Auckland, 0632 New Zealand
Address used since 29 Oct 2021
Elizabeth Rose Dotcom - Director
Appointment date: 29 Oct 2021
Address: Glenorchy, 9372 New Zealand
Address used since 11 Oct 2022
Address: Paremoremo, Auckland, 0632 New Zealand
Address used since 29 Oct 2021
Mona Verga Dotcom - Director (Inactive)
Appointment date: 25 Nov 2014
Termination date: 29 Oct 2021
Address: Auckland, 0793 New Zealand
Address used since 25 Nov 2014
Luke Steven Wainui - Director (Inactive)
Appointment date: 26 Aug 2020
Termination date: 29 Oct 2021
Address: Coatesville, 0793 New Zealand
Address used since 26 Aug 2020
Andrew Anthony Botfield Lewis - Director (Inactive)
Appointment date: 17 Sep 2014
Termination date: 31 May 2016
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 25 Nov 2014
Kim Dotcom - Director (Inactive)
Appointment date: 13 May 2014
Termination date: 25 Nov 2014
Address: Coatesville, Auckland, 0610 New Zealand
Address used since 13 May 2014
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street