Domain Environmental Limited (issued an NZ business number of 9429037814144) was registered on 07 Jul 1998. 2 addresses are in use by the company: Suite 1302 Sentinel Apartments, 3 Northcroft Street, Takapuna, Auckland, 0622 (type: physical, registered). Suite 1003, 3 Northcroft Street, Takapuna, Auckland had been their registered address, up to 01 Sep 2017. Domain Environmental Limited used other names, namely: Domain Holdings Limited from 24 May 1999 to 28 Nov 2007, Abco Plastic Packaging Limited (07 Jul 1998 to 24 May 1999). 1000 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 100 shares (10% of shares), namely:
Burden, Robert James (an individual) located at Takapuna, Auckland postcode 0622. As far as the second group is concerned, a total of 2 shareholders hold 90% of all shares (900 shares); it includes
Burden, Robert James (an individual) - located at Takapuna, Auckland,
Anderson, Brian (an individual) - located at Waiake, Auckland. The Businesscheck database was last updated on 22 Nov 2023.
Current address | Type | Used since |
---|---|---|
Suite 1302 Sentinel Apartments, 3 Northcroft Street, Takapuna, Auckland, 0622 | Physical & registered & service | 01 Sep 2017 |
Name and Address | Role | Period |
---|---|---|
Robert James Burden
Takapuna, Auckland, 0622
Address used since 24 Aug 2017
Takapuna, Auckland, 0622
Address used since 11 Aug 2016 |
Director | 12 May 1999 - current |
Francis Everard Steele
16/437 Albany Highway, Albany,
Address used since 07 Jul 1998 |
Director | 07 Jul 1998 - 12 May 1999 |
Eric Burden
Greenhithe, Auckland,
Address used since 07 Jul 1998 |
Director | 07 Jul 1998 - 12 May 1999 |
Previous address | Type | Period |
---|---|---|
Suite 1003, 3 Northcroft Street, Takapuna, Auckland, 0622 | Registered & physical | 30 Aug 2016 - 01 Sep 2017 |
1 Oxford Terrace, Devonport, Auckland, 0624 | Physical & registered | 20 Jul 2015 - 30 Aug 2016 |
11 Cambridge Terrace, Devonport, North Shore City | Registered & physical | 31 May 1999 - 20 Jul 2015 |
50 Greenhithe Road, Greenhithe, Auckland | Registered & physical | 31 May 1999 - 31 May 1999 |
Shareholder Name | Address | Period |
---|---|---|
Burden, Robert James Individual |
Takapuna Auckland 0622 |
07 Jul 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Burden, Robert James Individual |
Takapuna Auckland 0622 |
07 Jul 1998 - current |
Anderson, Brian Individual |
Waiake Auckland 0630 |
07 Jul 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Moir, Janet Mary Individual |
Narrow Neck Auckland 0624 |
07 Jul 1998 - 05 Aug 2020 |
Moir, Janet Mary Individual |
Narrow Neck Auckland 0624 |
07 Jul 1998 - 05 Aug 2020 |
Burden, Robert Individual |
Devonport Auckland 0624 |
07 Jul 1998 - 10 Jul 2015 |
Moir, Janet Individual |
Devonport Auckland 0624 |
07 Jul 1998 - 10 Jul 2015 |
Kiwisaver, Annuities And Superannuation Protection Association New Zealand Incorporated Apt 1705 |
|
Can-du Limited 1601/9 Northcroft Street |
|
Wotso Takapuna Limited 2304 The Sentinel |
|
Pelorus Private Equity (nz) Limited 2304 The Sentinel |
|
Pragmatech Limited Suite 1504 Sentinel Apartments, 3 Northcroft Street |
|
Seno Management Services Limited 2304 The Sentinel, 3-9 Northcroft Street |