Shortcuts

Decorator Services Group Limited

Type: NZ Limited Company (Ltd)
9429031590471
NZBN
2449209
Company Number
Registered
Company Status
Current address
108c Maraekakaho Road
Camberley
Hastings 4120
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 06 Apr 2018
108c Maraekakaho Road
Camberley
Hastings 4120
New Zealand
Physical & service & registered address used since 16 Apr 2018

Decorator Services Group Limited, a registered company, was launched on 21 Apr 2010. 9429031590471 is the New Zealand Business Number it was issued. The company has been managed by 4 directors: David Robert Williams - an active director whose contract started on 24 Feb 2011,
David Peter Commins - an active director whose contract started on 17 May 2017,
Jeffrey Bruce Major - an inactive director whose contract started on 24 Feb 2011 and was terminated on 17 May 2017,
Jeffrey Winston Major - an inactive director whose contract started on 21 Apr 2010 and was terminated on 04 Jul 2014.
Last updated on 03 Apr 2024, our database contains detailed information about 1 address: 108C Maraekakaho Road, Camberley, Hastings, 4120 (type: physical, service).
Decorator Services Group Limited had been using 89 Molesworth Street, New Plymouth as their physical address up until 16 Apr 2018.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group consists of 334 shares (33.4%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 333 shares (33.3%). Lastly the next share allotment (333 shares 33.3%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 89 Molesworth Street, New Plymouth, 4310 New Zealand

Physical & registered address used from 01 May 2013 to 16 Apr 2018

Address #2: 14 Phoenix Heights, Bayfair Estate, Mount Maunganui New Zealand

Physical address used from 21 Apr 2010 to 01 May 2013

Address #3: 14 Phoenix Hieghts, Bayfair Estate, Mount Maunganui New Zealand

Registered address used from 21 Apr 2010 to 01 May 2013

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 19 Apr 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 334
Entity (NZ Limited Company) Cosmoe Limited
Shareholder NZBN: 9429032971019
Frankton
Hamilton 3204
Null
New Zealand
Shares Allocation #2 Number of Shares: 333
Individual Williams, David Robert Frimley
Hastings
4120
New Zealand
Shares Allocation #3 Number of Shares: 333
Individual Barry, Jason Judea
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Major, Jeffrey Winston Bayfair Estate
Mount Maunganui

New Zealand
Individual Major, Jeffrey Bruce New Plymouth
New Plymouth
4310
New Zealand
Individual Trewavas, Paul Rd 1
Taupo
3377
New Zealand
Directors

David Robert Williams - Director

Appointment date: 24 Feb 2011

Address: Frimley, Hastings, 4120 New Zealand

Address used since 24 Feb 2011


David Peter Commins - Director

Appointment date: 17 May 2017

Address: Morrinsville, Morrinsville, 3300 New Zealand

Address used since 17 May 2017


Jeffrey Bruce Major - Director (Inactive)

Appointment date: 24 Feb 2011

Termination date: 17 May 2017

Address: Westown, New Plymouth, 4310 New Zealand

Address used since 24 Feb 2011


Jeffrey Winston Major - Director (Inactive)

Appointment date: 21 Apr 2010

Termination date: 04 Jul 2014

Address: 10 Welcome Bay Road, Tauranga, 3112 New Zealand

Address used since 22 Apr 2013

Nearby companies

The Hastings Fire Brigade Sports And Social Club Incorporated
125 Maraekakaho Road

Stortford Lodge Social Club Incorporated
103 Stortford Street

Pak-line Limited
960 Omahu Road

Pheng Lim Limited
1139 Heretaunga Street West

Ts & Jk Punglia Limited
1030 Heretaunga Street

At Fuse 2015 Limited
1028 Heretaunga Street