Tp Dominion (April 2015) Limited (issued an NZ business number of 9429030263055) was registered on 15 Apr 2013. 4 addresses are in use by the company: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (type: registered, service). Level 29, 188 Quay Street, Auckland had been their registered address, up until 14 Aug 2019. Tp Dominion (April 2015) Limited used other aliases, namely: Tp Dominion 2014 Limited from 01 May 2014 to 14 May 2015, T P Dominion 2013 Limited (15 Apr 2013 to 01 May 2014). 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 95 shares (95 per cent of shares), namely:
Chan, Annette Kathleen (a director) located at Rosedale, Auckland postcode 0632. When considering the second group, a total of 1 shareholder holds 5 per cent of all shares (exactly 5 shares); it includes
Kang, Yong Liang (an individual) - located at 6 Whitaker Place, Grafton, Auckland. Our data was updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 29, 188 Quay Street, Auckland, 1010 | Physical & service | 08 Jul 2016 |
Level 29, 188 Quay Street, Auckland, 1010 | Registered | 14 Aug 2019 |
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 | Registered & service | 19 Dec 2023 |
Name and Address | Role | Period |
---|---|---|
Annette Kathleen Chan
Rosedale, Auckland, 0632
Address used since 16 Dec 2022
Penrose, Auckland, 1061
Address used since 02 May 2019 |
Director | 02 May 2019 - current |
Jordan Chan
Rosedale, Auckland, 0632
Address used since 16 Dec 2022
Penrose, Auckland, 1061
Address used since 14 May 2020
Remuera, Auckland, 1050
Address used since 20 Dec 2019 |
Director | 20 Dec 2019 - current |
Ho Bun Wong
East Tamaki, Auckland, 2016
Address used since 01 May 2014 |
Director | 01 May 2014 - 29 Jul 2022 |
Wayne Chan
Auckland Central, Auckland, 1010
Address used since 21 May 2014 |
Director | 15 Apr 2013 - 28 Feb 2019 |
Previous address | Type | Period |
---|---|---|
Level 29, 188 Quay Street, Auckland, 1010 | Registered | 08 Jul 2016 - 14 Aug 2019 |
Suite C, 7 Windsor Street, Parnell, Auckland, 1151 | Physical & registered | 21 May 2014 - 08 Jul 2016 |
9a Kitirawa Road, Remuera, Auckland, 1050 | Registered & physical | 15 Apr 2013 - 21 May 2014 |
Shareholder Name | Address | Period |
---|---|---|
Chan, Annette Kathleen Director |
Rosedale Auckland 0632 |
15 Jan 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Kang, Yong Liang Individual |
6 Whitaker Place, Grafton Auckland 1023 |
03 Mar 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Wong, Ho Bun Individual |
East Tamaki Auckland 2016 |
01 May 2014 - 11 Aug 2022 |
Chan, Estate Of Wayne Individual |
Penrose Auckland 1061 |
07 May 2019 - 15 Jan 2020 |
Wayne Chan Director |
Auckland Central Auckland 1010 |
15 Apr 2013 - 07 May 2019 |
Chan, Wayne Individual |
Auckland Central Auckland 1010 |
15 Apr 2013 - 07 May 2019 |
Albany Investments Limited Level 29 |
|
Athena Trustee Limited 188 Quay Street |
|
Sommerville Trustee Services Limited 188 Quay Street |
|
Prentice Trustee Limited Level 20 |
|
Axiom Projects 2012 Limited Level 20 |
|
Codling Blackman Trustee Limited 188 Quay Street |