Hutt City Decorators Limited was registered on 25 Mar 2004 and issued a number of 9429031800280. The registered LTD company has been supervised by 3 directors: Michael William Werry - an active director whose contract started on 25 Mar 2004,
Michele Ann O'neill - an active director whose contract started on 09 Feb 2012,
Michele O'neil - an inactive director whose contract started on 25 Mar 2004 and was terminated on 15 Apr 2004.
According to BizDb's database (last updated on 01 Mar 2024), this company registered 1 address: 17 Barling Street, Stokes Valley, Himatangi Beach, 4891 (types include: physical, registered).
Up until 18 May 2021, Hutt City Decorators Limited had been using 15 George Street, Stokes Valley, Lower Hutt as their physical address.
BizDb identified more names for this company: from 25 Mar 2004 to 13 Apr 2015 they were named Hutt City Decorators Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 99 shares are held by 1 entity, namely:
Werry, Michael William (an individual) located at Stokes Valley, Lower Hutt postcode 5019.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
O'neill, Michele Ann - located at Stokes Valley, Lower Hutt. Hutt City Decorators Limited was classified as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Previous addresses
Address: 15 George Street, Stokes Valley, Lower Hutt, 5019 New Zealand
Physical & registered address used from 20 Feb 2012 to 18 May 2021
Address: 81 Raukawa Street, Stokes Valley, Lower Hutt, 5019 New Zealand
Physical & registered address used from 03 Aug 2011 to 20 Feb 2012
Address: 81 Raukawa Street, Stokes Valley, Lower Hutt 5019 New Zealand
Registered & physical address used from 24 Feb 2010 to 03 Aug 2011
Address: Rear Suite, Level 1, 29 Kings Crescent, Lower Hutt
Physical address used from 11 Feb 2009 to 24 Feb 2010
Address: Rear Suite, Level 1, 29 Kings Crescent, Lower Hutt
Registered address used from 11 Feb 2009 to 24 Feb 2010
Address: Gambitsis Partners Limited, Rear Suite, Level 1, 29 Kings Crescent, Lower Hutt
Registered & physical address used from 29 Sep 2006 to 11 Feb 2009
Address: Level 1, 75 Queens Drive, Lower Hutt
Registered & physical address used from 25 Mar 2004 to 29 Sep 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 22 Feb 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Werry, Michael William |
Stokes Valley Lower Hutt 5019 New Zealand |
25 Mar 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | O'neill, Michele Ann |
Stokes Valley Lower Hutt 5019 New Zealand |
25 Mar 2004 - |
Michael William Werry - Director
Appointment date: 25 Mar 2004
Address: Himatangi Beach, Foxton, 4891 New Zealand
Address used since 27 Oct 2015
Michele Ann O'neill - Director
Appointment date: 09 Feb 2012
Address: Himatangi Beach, Foxton, 4891 New Zealand
Address used since 27 Oct 2015
Michele O'neil - Director (Inactive)
Appointment date: 25 Mar 2004
Termination date: 15 Apr 2004
Address: Stokes Valley, Lower Hutt,
Address used since 25 Mar 2004
Assemblies Of God New Zealand Samoan Churches Trust
17 George Street
The Young Designers Scholarship Trust
22 St Georges Road
Spring Of Living Water Assembly Of God Stokes Valley Trust
17-23 George Street
Waiumu Investments Limited
24 George Street
Gdj Holdings Limited
24 George Street
Sivraj Limited
24 George Street
555 Corporation Limited
8 Haywards Hill Road
Android Central Limited
13 Messines Avenue
Azzarelli Enterprises Limited
28a Avalon Crescent
Bkl Sf Limited
Lvl 8, Avalon Business Centre
Chapman Investments Limited
7 Kiln Street
Planet Software Limited
Business Knowledge Ltd