General information

Domain Acres Limited

Type: NZ Limited Company (Ltd)
9429031927895
New Zealand Business Number
128753
Company Number
Registered
Company Status

Domain Acres Limited (issued an NZ business identifier of 9429031927895) was registered on 01 Oct 1965. 7 addresess are currently in use by the company: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (type: registered, service). Pricewaterhousecoopers, Level 1, 106 George Street, Dunedin had been their registered address, up until 07 Nov 2018. Domain Acres Limited used other names, namely: Streat Group Limited from 01 Oct 1965 to 18 Sep 2002. 390356 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (0% of shares), namely:
Streat, C G (an individual) located at R D 1, Queenstown. In the second group, a total of 1 shareholder holds 0% of all shares (exactly 1 share); it includes
Streat, E L (an individual) - located at R D 1, Queenstown. The third group of shareholders, share allotment (390354 shares, 100%) belongs to 2 entities, namely:
Streat, C G, located at R D 1, Queenstown (an individual),
Streat, E L, located at R D 1, Queenstown (an individual). Businesscheck's information was updated on 07 Apr 2024.

Current address Type Used since
Pricewaterhousecoopers, Level 1, 106 George Street, Dunedin, 9016 Other (Address For Share Register) 29 Jun 2011
Level 1 Westpac Building, 106 George Street, Dunedin, 9016 Shareregister & other (Address For Share Register) 30 Oct 2018
Level 1 Westpac Building, 106 George Street, Dunedin, 9016 Physical & registered & service 07 Nov 2018
Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 Registered & service 13 Mar 2023
Directors
Name and Address Role Period
Christopher Garth Streat
Rd 1, Queenstown, 9371
Address used since 03 Mar 2020
Queenstown, 9371
Address used since 24 Mar 2016
Director 08 Mar 2002 - current
Paul Edward Young
Rd 6, Christchurch, 7676
Address used since 15 Mar 2010
Director 15 Mar 2010 - 01 Dec 2017
Garth William Streat
Christchurch, 8022
Address used since 08 Apr 1992
Director 08 Apr 1992 - 19 Feb 2010
Paul Edward Young
Christchurch,
Address used since 16 Feb 1999
Director 16 Feb 1999 - 31 Jan 2000
Kenneth James Jensen
Mountain Creek, Queensland 4557, Australia,
Address used since 08 Apr 1992
Director 08 Apr 1992 - 11 May 1999
Richard Bruce Ash
Christchurch,
Address used since 01 Mar 1996
Director 01 Mar 1996 - 13 Aug 1997
Gloria Mona Streat
Christchurch,
Address used since 08 Apr 1992
Director 08 Apr 1992 - 10 Jun 1994
James Reginald Bradley
Christchurch,
Address used since 08 Apr 1992
Director 08 Apr 1992 - 31 Jan 1994
Addresses
Other active addresses
Type Used since
Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 Registered & service 13 Mar 2023
Previous address Type Period
Pricewaterhousecoopers, Level 1, 106 George Street, Dunedin, 9016 Registered & physical 07 Jul 2011 - 07 Nov 2018
Pricewaterhousecoopers, Forsyth Barr House, The Octagon, Dunedin Registered & physical 13 Feb 2006 - 07 Jul 2011
2/83 Banks Avenue, Christchurch, 8006 Physical & registered 11 Nov 2004 - 13 Feb 2006
Unit 9, Amuri Park, 404 Barbadoes Street, Christchurch Registered & physical 20 Mar 2003 - 11 Nov 2004
Kpmg, 15th Floor Clarendon Tower, 78 Worcester Street, Christchurch Registered 23 Mar 2001 - 20 Mar 2003
K P M G, 15th Floor, Clarendon Tower, 78 Worcester Street, Christchurch Physical 23 Mar 2001 - 23 Mar 2001
Hadlee Kippenberger & Partners, 15th Floor, Clarendon Tower, 78 Worcester Street, Christchurch Physical 23 Mar 2001 - 20 Mar 2003
Peat Marwick, Floor 15 Clarendon Tower, 78 Worcester Street, Christchurch Registered 04 Nov 1996 - 23 Mar 2001
Financial Data
Financial info
390356
Total number of Shares
March
Annual return filing month
03 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Streat, C G
Individual
R D 1
Queenstown
01 Oct 1965 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Streat, E L
Individual
R D 1
Queenstown
01 Oct 1965 - current
Shares Allocation #3 Number of Shares: 390354
Shareholder Name Address Period
Streat, C G
Individual
R D 1
Queenstown
01 Oct 1965 - current
Streat, E L
Individual
R D 1
Queenstown
01 Oct 1965 - current

Historic shareholders

Shareholder Name Address Period
Lethbridge, Kathryn
Individual
Thorndon
Wellington
6011
12 Aug 2009 - 24 Jul 2018
Streat, Gloria Mona
Individual
Cashmere
Christchurch
8022
01 Oct 1965 - 24 Jul 2018
Streat, G W
Individual
Christchurch
01 Oct 1965 - 04 May 2011
Lethbridge, Kathryn
Individual
Thorndon
Wellington
6011
12 Aug 2009 - 24 Jul 2018
Streat Design Limited
Shareholder NZBN: 9429036351671
Company Number: 1236034
Entity
Level 1, 106 George Street
Dunedin
9016
01 Oct 1965 - 23 Oct 2018
Streat, Estate Of Garth William
Individual
Cashmere
Christchurch
8022
01 Oct 1965 - 07 Mar 2013
Averill, C E W
Individual
Christchurch
01 Oct 1965 - 04 May 2011
Streat, Gloria Mona
Individual
Cashmere
Christchurch
8022
01 Oct 1965 - 24 Jul 2018
Streat Design Limited
Shareholder NZBN: 9429036351671
Company Number: 1236034
Entity
Level 1, 106 George Street
Dunedin
9016
01 Oct 1965 - 23 Oct 2018
Streat, Judith
Individual
Lyttelton
Lyttelton
8082
04 May 2011 - 07 Mar 2013
Streat, Gloria Mona
Individual
Cashmere
Christchurch
8022
01 Oct 1965 - 24 Jul 2018
Streat, G W
Individual
Christchurch
01 Oct 1965 - 04 May 2011
Streat, Gloria Mona
Individual
Cashmere
Christchurch
8022
01 Oct 1965 - 24 Jul 2018
Location
Companies nearby
Noire Nominees Limited
6th Floor Forsyth Barr House
Cobay Limited
Investment House
Guardian Custodians Limited
Investment House
Sugarloaf Cherries Limited
6th Floor Forsyth Barr House The Octagon
Te Arai Investments Limited
6th Floor, Forsyth Barr House
Blair Welsford Limited
Investment House