Domain Name Commission Limited (issued an NZ business identifier of 9429032991413) was launched on 18 Dec 2007. 2 addresses are currently in use by the company: Level 3 26 The Terrace Wellington, Wellington, 6140 (type: physical, service). Level 3, 26 The Terrace, Wellington had been their physical address, up to 04 Feb 2020. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100 per cent of shares), namely:
Internet New Zealand Incorporated (an other) located at 18 Willis Street, Wellington postcode 6011. "Business administrative service" (business classification N729110) is the classification the Australian Bureau of Statistics issued Domain Name Commission Limited. The Businesscheck data was updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 3 26 The Terrace Wellington, Wellington, 6140 | Registered | 03 Feb 2020 |
Level 3 26 The Terrace Wellington, Wellington, 6140 | Physical & service | 04 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Melanie Lyn Hewitson
Mission Bay, Auckland, 1071
Address used since 01 Feb 2020 |
Director | 01 Feb 2020 - current |
Vivien Rae Maidaborn
Regent, Whangarei, 0112
Address used since 17 Oct 2022 |
Director | 17 Oct 2022 - current |
Wi Pere Manaaki Mita
Mount Wellington, Auckland, 1060
Address used since 01 Feb 2024 |
Director | 01 Feb 2024 - current |
Anita Maria Killeen
Epsom, Auckland, 1023
Address used since 01 Feb 2020 |
Director | 01 Feb 2020 - 01 Jan 2024 |
Andrew James Cushen
Rd 2, Taupaki, 0782
Address used since 05 May 2022 |
Director | 05 May 2022 - 28 Oct 2022 |
Jordan Carter
Freemans Bay, Auckland, 1011
Address used since 01 Sep 2021
Oriental Bay, Wellington, 6011
Address used since 23 Feb 2018 |
Director | 23 Feb 2018 - 05 Mar 2022 |
Adam Hunt
Waiheke Island, Auckland, 1081
Address used since 01 Aug 2014 |
Director | 01 Aug 2014 - 31 Jul 2020 |
Lucy Elizabeth Elwood
Ngaio, Wellington, 6035
Address used since 27 Aug 2014 |
Director | 27 Aug 2014 - 31 Dec 2019 |
Melanie Lyn Hewitson
Mission Bay, Auckland, 1071
Address used since 17 Dec 2019 |
Director | 17 Dec 2019 - 17 Dec 2019 |
David Peter Farrar
Wellington, 6144
Address used since 02 Nov 2017
Thorndon, Wellington, 6011
Address used since 04 Sep 2015 |
Director | 01 Aug 2010 - 31 Mar 2018 |
David Ari Moskovitz
Seatoun, Wellington, 6022
Address used since 06 Sep 2013 |
Director | 06 Sep 2013 - 31 Mar 2018 |
Kenneth Barry Johnston
Karori, Wellington, 6012
Address used since 01 Aug 2010 |
Director | 01 Aug 2010 - 01 Feb 2018 |
Joy Jennifer Liddicoat
Newtown, Wellington, 6021
Address used since 13 Oct 2009 |
Director | 31 Mar 2008 - 22 Aug 2014 |
Michael Patrick Foley
Herne Bay, Auckland, 1011
Address used since 17 Apr 2008 |
Director | 17 Apr 2008 - 02 Aug 2014 |
Andrew Samuel John Linton
Wilton, Wellington,, 6012
Address used since 29 Mar 2008 |
Director | 29 Mar 2008 - 31 Jul 2014 |
Richard Currey
Saint Johns, Auckland, 1072
Address used since 13 Oct 2009 |
Director | 14 Mar 2008 - 01 Aug 2010 |
David John Russell
Wilton, Wellington, 6012
Address used since 31 Mar 2008 |
Director | 31 Mar 2008 - 01 Aug 2010 |
John Nicholas Burton
Wellington,
Address used since 18 Dec 2007 |
Director | 18 Dec 2007 - 18 Mar 2008 |
Level 3 26 The Terrace Wellington , Wellington , 6140 |
Previous address | Type | Period |
---|---|---|
Level 3, 26 The Terrace, Wellington, 6140 | Physical | 31 Jan 2020 - 04 Feb 2020 |
Level 3, 26 The Terrace, Wellington, 6140 | Registered | 30 Jan 2020 - 03 Feb 2020 |
Level 13, 89 The Terrace, Wellington | Registered | 18 Dec 2007 - 30 Jan 2020 |
Level 13, 89 The Terrace, Wellington | Physical | 18 Dec 2007 - 31 Jan 2020 |
Shareholder Name | Address | Period |
---|---|---|
Internet New Zealand Incorporated Other (Other) |
18 Willis Street Wellington 6011 |
18 Dec 2007 - current |
Effective Date | 12 Dec 2021 |
Name | Internet New Zealand Incorporated |
Type | Incorp_society |
Ultimate Holding Company Number | 692906 |
Country of origin | NZ |
Address |
80 Boulcott Street Wellington Central Wellington 6011 |
Oriole Grange Limited 89 The Terrace |
|
Whanau Doyle Walsh Limited 89 The Terrace |
|
Jury Holdings Trustee Company Limited Level 9 |
|
Probatus Investments Limited Level 9 |
|
Pikarere Farm Limited Level 13 |
|
Tofino Trustee Limited 89 The Terrace |
Gia Operations Limited Floor 5 Wakefield House, 90 The Terrace |
Lock-in Value Equity Limited 93 Lambton Quay |
Eyrie Holdings Limited 50 Customhouse Quay |
Ataroa Ngahina Limited Floor 1, 326 Lambton Quay |
Pay The Nanny (nz) Limited Level 3, 44 Victoria Street |
Smart Kiwi Ventures Limited Level 3, 44 Victoria Street |