Deco Nz Limited, a registered company, was launched on 23 Apr 2009. 9429032301724 is the NZ business number it was issued. "Plastering" (business classification E324130) is how the company has been categorised. This company has been supervised by 3 directors: Emma Marguerite Garvey - an active director whose contract started on 09 Mar 2021,
John Joseph Garvey - an inactive director whose contract started on 23 Apr 2009 and was terminated on 09 Mar 2021,
Timothy Charles Wyeth - an inactive director whose contract started on 23 Apr 2009 and was terminated on 04 May 2010.
Last updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: 45 Bottle Lake Drive, Parklands, Christchurch, 8083 (types include: registered, physical).
Deco Nz Limited had been using 5 Idaho Place, Burwood, Christchurch as their registered address until 04 Nov 2021.
One entity owns all company shares (exactly 100 shares) - Garvey, Emma Marguerite - located at 8083, Parklands, Christchurch.
Principal place of activity
5 Idaho Place, Burwood, Christchurch, 8083 New Zealand
Previous addresses
Address: 5 Idaho Place, Burwood, Christchurch, 8083 New Zealand
Registered & physical address used from 13 Oct 2020 to 04 Nov 2021
Address: 2 The Belfry, Waimairi Beach, Christchurch, 8084 New Zealand
Physical address used from 18 Dec 2018 to 13 Oct 2020
Address: 2 The Belfry, Waimairi Beach, Christchurch, 8083 New Zealand
Physical address used from 29 Jun 2018 to 18 Dec 2018
Address: 94 Disraeli Street, Christchurch, 9023 New Zealand
Physical address used from 28 Nov 2013 to 29 Jun 2018
Address: 2 The Belfry, Waimairi Beach, Christchurch, 8083 New Zealand
Registered address used from 09 Oct 2013 to 13 Oct 2020
Address: E3 Business Accountants Ltd, Level 4, 10 Oxford Terrace, Christchurch, 8011 New Zealand
Physical address used from 14 Feb 2012 to 28 Nov 2013
Address: 3 Ascot Avenue, Parklands, Christchurch, 8033 New Zealand
Registered address used from 23 Nov 2010 to 09 Oct 2013
Address: Office Of Simple Strategies Limited, 77 Hilton Street, Kaiapoi, 730 New Zealand
Physical address used from 23 Nov 2010 to 14 Feb 2012
Address: Ager Riley & Cocks, Level 2, 167 Victoria Street, Christchurch 8013 New Zealand
Registered & physical address used from 23 Apr 2009 to 23 Nov 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Garvey, Emma Marguerite |
Parklands Christchurch 8083 New Zealand |
23 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Garvey, John Joseph |
Waimairi Beach Christchurch 8083 New Zealand |
23 Apr 2009 - 27 Oct 2021 |
Individual | Cocks, Ian Somers |
Christchurch 8014 |
23 Apr 2009 - 27 Jun 2010 |
Emma Marguerite Garvey - Director
Appointment date: 09 Mar 2021
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 09 Mar 2021
John Joseph Garvey - Director (Inactive)
Appointment date: 23 Apr 2009
Termination date: 09 Mar 2021
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 05 Oct 2020
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 01 Oct 2013
Timothy Charles Wyeth - Director (Inactive)
Appointment date: 23 Apr 2009
Termination date: 04 May 2010
Address: R.d.1. Kaiapoi 7691, New Zealand
Address used since 23 Apr 2009
Bower 18 Limited
1 Torrey Pines
Simplyrc Limited
8 Torrey Pines
Kenworthy Consulting Limited
157 Aston Drive
Lancer Racing Limited
9 The Belfry
Kappa Enterprises Limited
15 Torrey Pines
Bryce Reynolds Painters And Decorators Limited
137 Aston Drive
1st Call Limited
140 New Brighton Mall
Ace Interior Linings Limited
4 Sandpiper Place
Cowap Contracting Limited
140 New Brighton Mall
Dc Exterior Plastering Limited
28 Parnwell Street
Precise Coatings Limited
133 Brighton Mall
Premier Plastering Services Limited
25 Branksome Place