Deco Limited was started on 27 Jul 2007 and issued a New Zealand Business Number of 9429033223100. The registered LTD company has been managed by 3 directors: Franz E. - an active director whose contract began on 27 Jul 2007,
Desiree Nicole Ettmuller - an active director whose contract began on 30 Apr 2021,
Denise Valentine Ettmuller - an inactive director whose contract began on 27 Jul 2007 and was terminated on 05 Mar 2015.
According to our data (last updated on 15 May 2025), this company registered 1 address: Level 3, Clock Tower Building, 375 Main South Road, Hornby, 8042 (type: physical, registered).
Up to 18 Apr 2011, Deco Limited had been using C/-Bishop Toomey & Pfeifer, Level 7 Amuri Courts, 293 Durham Street, Christchurch as their registered address.
BizDb found previous names for this company: from 27 Jul 2007 to 10 Feb 2012 they were called Cafe Del Mar Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 90 shares are held by 1 entity, namely:
Ettmuller, Franz (an individual) located at Waimairi Beach, Christchurch postcode 8083.
Another group consists of 1 shareholder, holds 10 per cent shares (exactly 10 shares) and includes
Ettmuller, Denise Valentine - located at Coldstream, British Columbia.
Previous address
Address: C/-bishop Toomey & Pfeifer, Level 7 Amuri Courts, 293 Durham Street, Christchurch New Zealand
Registered & physical address used from 27 Jul 2007 to 18 Apr 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 11 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 90 | |||
| Individual | Ettmuller, Franz |
Waimairi Beach Christchurch 8083 New Zealand |
27 Jul 2007 - |
| Shares Allocation #2 Number of Shares: 10 | |||
| Individual | Ettmuller, Denise Valentine |
Coldstream British Columbia V1B 1J9 Canada |
27 Jul 2007 - |
Franz E. - Director
Appointment date: 27 Jul 2007
Address: Waimairi Beach, Christchurch, 8025 New Zealand
Address used since 22 Feb 2021
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 03 Sep 2015
Desiree Nicole Ettmuller - Director
Appointment date: 30 Apr 2021
Address: South New Brighton, Christchurch, 8062 New Zealand
Address used since 09 May 2022
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 30 Apr 2021
Denise Valentine Ettmuller - Director (Inactive)
Appointment date: 27 Jul 2007
Termination date: 05 Mar 2015
Address: Addington, Christchurch, 8024 New Zealand
Address used since 17 Dec 2013
Lester Motels Limited
Unit F, Level 3 Clock Tower Building 1
Braided Rivers Fishing Guides Limited
Level 3, Clock Tower Centre
Toomeys Limited
375 Main South Road
Clausens Canvas And Pvc (2011) Limited
Unit F, Level 3, Clock Tower Building 1
Niagara Cafe Investments Limited
Unit F, Level 3, Clock Tower Building 1
Maka Lelei Brick,block And Stone Laying Limited
Level 3, Clock Tower Building