Decant Limited was registered on 12 Sep 2007 and issued a New Zealand Business Number of 9429033140032. This registered LTD company has been managed by 3 directors: Juliet Adriene Edwards - an active director whose contract began on 12 Sep 2007,
David William Graham - an active director whose contract began on 05 Feb 2008,
Mark Dixon - an inactive director whose contract began on 12 Sep 2007 and was terminated on 27 Nov 2008.
According to our data (updated on 03 Apr 2024), the company uses 2 addresses: 7 Lookaway Lane, Huntsbury, Christchurch, 8022 (physical address),
7 Lookaway Lane, Huntsbury, Christchurch, 8022 (registered address),
7 Lookaway Lane, Huntsbury, Christchurch, 8022 (service address),
61 Mandeville Street, Riccarton, Christchurch, 8011 (delivery address) among others.
Up to 08 Oct 2019, Decant Limited had been using 25 Mandeville Street, Riccarton, Christchurch as their physical address.
A total of 3000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 1500 shares are held by 1 entity, namely:
Edwards, Juliet Adriene (an individual) located at Rd 2, Kaiapoi postcode 7692.
The second group consists of 1 shareholder, holds 50% shares (exactly 1500 shares) and includes
Graham, David William - located at Rd 2, Kaiapoi. Decant Limited has been classified as "Wine and spirit merchandising - retail" (ANZSIC G412320).
Previous addresses
Address #1: 25 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 02 Dec 2013 to 08 Oct 2019
Address #2: C/-evan Taylor Limited, First Floor 192 Papanui Road, Merivale, Christchurch New Zealand
Physical & registered address used from 07 Sep 2009 to 02 Dec 2013
Address #3: C/-taylor Welsford, 184 Papanui Road, Merivale, Christchurch
Physical address used from 19 Feb 2008 to 19 Feb 2008
Address #4: C/-taylor Welsford Limited, 184 Papanui Road, Merivale, Christchurch
Registered & physical address used from 19 Feb 2008 to 07 Sep 2009
Address #5: C/-wynn Williams & Co, Level 7, Bnz House, 129 Hereford Street, Christchurch
Registered & physical address used from 12 Sep 2007 to 19 Feb 2008
Basic Financial info
Total number of Shares: 3000
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Individual | Edwards, Juliet Adriene |
Rd 2 Kaiapoi 7692 New Zealand |
12 Sep 2007 - |
Shares Allocation #2 Number of Shares: 1500 | |||
Individual | Graham, David William |
Rd 2 Kaiapoi 7692 New Zealand |
12 Feb 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dixon, Mark |
Christchurch |
12 Sep 2007 - 12 Feb 2008 |
Juliet Adriene Edwards - Director
Appointment date: 12 Sep 2007
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 11 Sep 2015
David William Graham - Director
Appointment date: 05 Feb 2008
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 11 Sep 2015
Mark Dixon - Director (Inactive)
Appointment date: 12 Sep 2007
Termination date: 27 Nov 2008
Address: Christchurch,
Address used since 12 Sep 2007
Kitchen Express (nz) Limited
7e Mandeville Street
Kitchen Express Associates Limited
7e Mandeville Street
Rr Developments Limited
23 Mandeville Street
Lings Design Consultants Limited
23 Mandeville Street
Melissa Holdings Limited
23b Mandeville Street
Golden Grape Wine Consulting Company Limited
Unit1,36 Lowe Street
Brad Nolan Consulting Limited
49 Glenfield Crescent
Gumbo Wine Merchants Limited
145 Northcote Road
Merchant & Vine Limited
329 Durham Street
Omihi Hills Wine Co Operative Limited
Level 2, Ami House
The Long Knight Limited
133 Ravensdale Rise
Tongue In Groove Limited
314 Riccarton Road