Shortcuts

Tp Dominion (april 2015) Limited

Type: NZ Limited Company (Ltd)
9429030263055
NZBN
4402818
Company Number
Registered
Company Status
Current address
Level 29
188 Quay Street
Auckland 1010
New Zealand
Physical & service address used since 08 Jul 2016
Level 29
188 Quay Street
Auckland 1010
New Zealand
Registered address used since 14 Aug 2019
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 19 Dec 2023

Tp Dominion (April 2015) Limited was incorporated on 15 Apr 2013 and issued a business number of 9429030263055. The registered LTD company has been managed by 4 directors: Annette Kathleen Chan - an active director whose contract began on 02 May 2019,
Jordan Chan - an active director whose contract began on 20 Dec 2019,
Ho Bun Wong - an inactive director whose contract began on 01 May 2014 and was terminated on 29 Jul 2022,
Wayne Chan - an inactive director whose contract began on 15 Apr 2013 and was terminated on 28 Feb 2019.
As stated in our information (last updated on 18 Apr 2024), this company registered 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (type: registered, service).
Up to 14 Aug 2019, Tp Dominion (April 2015) Limited had been using Level 29, 188 Quay Street, Auckland as their registered address.
BizDb found past names used by this company: from 01 May 2014 to 14 May 2015 they were named Tp Dominion 2014 Limited, from 15 Apr 2013 to 01 May 2014 they were named T P Dominion 2013 Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 95 shares are held by 1 entity, namely:
Chan, Annette Kathleen (a director) located at Rosedale, Auckland postcode 0632.
The 2nd group consists of 1 shareholder, holds 5 per cent shares (exactly 5 shares) and includes
Kang, Yong Liang - located at 6 Whitaker Place, Grafton, Auckland.

Addresses

Previous addresses

Address #1: Level 29, 188 Quay Street, Auckland, 1010 New Zealand

Registered address used from 08 Jul 2016 to 14 Aug 2019

Address #2: Suite C, 7 Windsor Street, Parnell, Auckland, 1151 New Zealand

Physical & registered address used from 21 May 2014 to 08 Jul 2016

Address #3: 9a Kitirawa Road, Remuera, Auckland, 1050 New Zealand

Registered & physical address used from 15 Apr 2013 to 21 May 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 95
Director Chan, Annette Kathleen Rosedale
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Kang, Yong Liang 6 Whitaker Place, Grafton
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wong, Ho Bun East Tamaki
Auckland
2016
New Zealand
Individual Chan, Estate Of Wayne Penrose
Auckland
1061
New Zealand
Director Wayne Chan Auckland Central
Auckland
1010
New Zealand
Individual Chan, Wayne Auckland Central
Auckland
1010
New Zealand
Directors

Annette Kathleen Chan - Director

Appointment date: 02 May 2019

Address: Rosedale, Auckland, 0632 New Zealand

Address used since 16 Dec 2022

Address: Penrose, Auckland, 1061 New Zealand

Address used since 02 May 2019


Jordan Chan - Director

Appointment date: 20 Dec 2019

Address: Rosedale, Auckland, 0632 New Zealand

Address used since 16 Dec 2022

Address: Penrose, Auckland, 1061 New Zealand

Address used since 14 May 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Dec 2019


Ho Bun Wong - Director (Inactive)

Appointment date: 01 May 2014

Termination date: 29 Jul 2022

Address: East Tamaki, Auckland, 2016 New Zealand

Address used since 01 May 2014


Wayne Chan - Director (Inactive)

Appointment date: 15 Apr 2013

Termination date: 28 Feb 2019

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 21 May 2014