Decipher It Limited was started on 20 Jun 2008 and issued a number of 9429032690293. This registered LTD company has been managed by 5 directors: Leanne Crozier - an active director whose contract began on 20 Jun 2008,
Sarcha Beulah Every - an active director whose contract began on 20 Jun 2008,
Jeremy Cadillac - an inactive director whose contract began on 20 Jun 2008 and was terminated on 01 Nov 2011,
Gwyn Llewellyn Edwards - an inactive director whose contract began on 01 Oct 2009 and was terminated on 01 Nov 2011,
Edwin Dando - an inactive director whose contract began on 20 Jun 2008 and was terminated on 25 Sep 2009.
According to our database (updated on 31 Mar 2024), this company filed 1 address: 5 Galilee Lane, Clifton, Christchurch, 8081 (category: physical, registered).
Until 22 Jun 2017, Decipher It Limited had been using 32 Cannon Hill Crescent, Mount Pleasant, Christchurch as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Decipher Group Holdings Limited (an entity) located at Christchurch postcode 8013.
Previous addresses
Address: 32 Cannon Hill Crescent, Mount Pleasant, Christchurch, 8081 New Zealand
Registered & physical address used from 08 Jul 2011 to 22 Jun 2017
Address: 6 La Mar Lane, Sumner, Christchurch, 8081 New Zealand
Registered & physical address used from 06 Jul 2010 to 08 Jul 2011
Address: Unit 6, Barry Hogan Place, Addington, Christchurch New Zealand
Physical & registered address used from 30 Jun 2009 to 06 Jul 2010
Address: 6 La Mar Lane, Sumner, Christchurch
Registered & physical address used from 20 Jun 2008 to 30 Jun 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Decipher Group Holdings Limited Shareholder NZBN: 9429032688566 |
Christchurch 8013 New Zealand |
20 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Edwards, Nichola Jane |
Halswell New Zealand |
13 Oct 2009 - 15 Nov 2011 |
Individual | Edwards, Gwyn Llewellyn |
Halswell New Zealand |
13 Oct 2009 - 15 Nov 2011 |
Individual | Dorrance, Paul Joseph |
Cashmere Christchurch New Zealand |
13 Oct 2009 - 15 Nov 2011 |
Individual | Cadillac, Megan |
Cashmere Christchurch New Zealand |
13 Oct 2009 - 15 Nov 2011 |
Entity | Fog Holdings Limited Shareholder NZBN: 9429032861976 Company Number: 2105205 |
20 Jun 2008 - 27 Jun 2010 | |
Individual | Cadillac, Jeremy |
Christchurch 8022 |
13 Oct 2009 - 15 Nov 2011 |
Entity | Fog Holdings Limited Shareholder NZBN: 9429032861976 Company Number: 2105205 |
20 Jun 2008 - 27 Jun 2010 | |
Individual | Dorrance, Paul Joseph |
Cashmere Christchurch New Zealand |
13 Oct 2009 - 15 Nov 2011 |
Leanne Crozier - Director
Appointment date: 20 Jun 2008
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 01 Jun 2017
Address: Mt Pleasant, Christchurch, 8081 New Zealand
Address used since 02 Jun 2016
Sarcha Beulah Every - Director
Appointment date: 20 Jun 2008
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 16 Jan 2018
Address: 83 Victoria Street, Christchurch, 8013 New Zealand
Address used since 07 Sep 2015
Jeremy Cadillac - Director (Inactive)
Appointment date: 20 Jun 2008
Termination date: 01 Nov 2011
Address: Christchurch, 8022 New Zealand
Address used since 20 Jun 2008
Gwyn Llewellyn Edwards - Director (Inactive)
Appointment date: 01 Oct 2009
Termination date: 01 Nov 2011
Address: Halswell,
Address used since 01 Oct 2009
Edwin Dando - Director (Inactive)
Appointment date: 20 Jun 2008
Termination date: 25 Sep 2009
Address: Christchurch, New Zealand
Address used since 20 Jun 2008
The Red Sock Home Limited
44 Revelation Drive
Gallagher Builders Limited
148d Panorama Road
Tekapo Baches Limited
148 Panorama Road
Spaceman Limited
142a Panorama Road
Canterbury Branch Unanz Charitable Trust
17 Revelation Drive
Nat Anglem Sports Medicine Limited
17 Red Rock Lane