Damian Limited (issued a business number of 9429030737297) was launched on 30 Mar 2012. 7 addresess are currently in use by the company: Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 (type: registered, service). 7 Te Puni Street, Petone, Lower Hutt had been their registered address, up until 01 May 2024. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 500 shares (50 per cent of shares), namely:
Moore, Joanne Elizabeth (an individual) located at Hutt Central, Lower Hutt postcode 5010. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (500 shares); it includes
Moore, Gregory James (a director) - located at Hutt Central, Lower Hutt. "Business administrative service" (ANZSIC N729110) is the category the ABS issued Damian Limited. Our database was last updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 46 Church Road, Pukete, Hamilton, 3200 | Other (Address for Records) | 30 Mar 2012 |
| 7 Te Puni Street, Petone, Lower Hutt, 5012 | Physical | 12 Jul 2012 |
| Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 | Other (Address for Records) & records (Address for Records) | 29 Jun 2020 |
| Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 | Registered & service | 01 May 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Gregory James Moore
Hutt Central, Lower Hutt, 5010
Address used since 27 Feb 2018
Waterloo, Lower Hutt, 5011
Address used since 30 Mar 2012 |
Director | 30 Mar 2012 - current |
|
Joanne Elizabeth Moore
Waterloo, Lower Hutt, 5011
Address used since 21 May 2012
Hutt Central, Lower Hutt, 5010
Address used since 27 Feb 2018 |
Director | 21 May 2012 - current |
|
Stephen David Moore
Boulcott, Lower Hutt, 5010
Address used since 30 Mar 2012 |
Director | 30 Mar 2012 - 21 May 2012 |
| Type | Used since | |
|---|---|---|
| Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 | Registered & service | 01 May 2024 |
| Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 | Registered & service | 07 Mar 2025 |
| Previous address | Type | Period |
|---|---|---|
| 7 Te Puni Street, Petone, Lower Hutt, 5012 | Registered & service | 12 Jul 2012 - 01 May 2024 |
| 7 Peterkin Street, Taita, Lower Hutt, 5019 | Physical & registered | 30 Mar 2012 - 12 Jul 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Moore, Joanne Elizabeth Individual |
Hutt Central Lower Hutt 5010 |
21 May 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Moore, Gregory James Director |
Hutt Central Lower Hutt 5010 |
30 Mar 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Moore, Stephen David Individual |
Boulcott Lower Hutt 5010 |
30 Mar 2012 - 21 May 2012 |
|
Stephen David Moore Director |
Boulcott Lower Hutt 5010 |
30 Mar 2012 - 21 May 2012 |
![]() |
Sagham Investments Limited 7 Te Puni Street |
![]() |
Samoa Alamai Trust 6 Armidale Street |
![]() |
Megadot Imaging Limited 4 Armidale Street |
![]() |
Megalith Limited 4 Armidale Street |
![]() |
Megadot Systems Limited 4 Armidale Street |
![]() |
Parma Bar Limited 10 Nevis Str |
|
Lighthouse Nominees Limited 33b Korokoro Road |
|
Magpie Consultants Limited 18 Elizabeth Street |
|
Esjay Consulting Limited 19 Otamarau Grove |
|
Hts Management Limited 50-54 Waione Street |
|
Mjm Management Group Limited 12 Randwick Crescent |
|
Glass Claims Limited 2-20 Port Road |