Decoramat Limited was incorporated on 12 Feb 2007 and issued a business number of 9429033606309. The registered LTD company has been managed by 2 directors: Gabriel Rahier - an active director whose contract started on 12 Feb 2007,
Patrice Mathey - an inactive director whose contract started on 12 Feb 2007 and was terminated on 01 Nov 2008.
According to our information (last updated on 15 May 2025), the company uses 1 address: 156 Victoria Avenue, Whanganui, 4500 (types include: registered, physical).
Up until 03 Nov 2022, Decoramat Limited had been using 39 Victoria Avenue, Whanganui as their registered address.
A total of 1000 shares are allotted to 4 groups (4 shareholders in total). When considering the first group, 560 shares are held by 1 entity, namely:
Rahier, Gabriel (an individual) located at Wanganui 4501.
The 2nd group consists of 1 shareholder, holds 30 per cent shares (exactly 300 shares) and includes
Rahier, Sophie - located at Wanganui Airport, Wanganui.
The 3rd share allocation (70 shares, 7%) belongs to 1 entity, namely:
Rahier, Antoine Guy Maurice, located at Whanganui Airport, Whanganui (an individual). Decoramat Limited has been classified as "Wholesale trade nec" (business classification F373970).
Other active addresses
Address #4: 156 Victoria Avenue, Whanganui, Whanganui, 4500 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 26 Oct 2022
Address #5: 156 Victoria Avenue, Whanganui, 4500 New Zealand
Registered & physical & service address used from 03 Nov 2022
Previous addresses
Address #1: 39 Victoria Avenue, Whanganui, 4500 New Zealand
Registered & physical address used from 01 Nov 2021 to 03 Nov 2022
Address #2: 39 Victoria Avenue, Wanganui, 4500 New Zealand
Registered & physical address used from 12 Oct 2018 to 01 Nov 2021
Address #3: 39 Victoria Avenue, Wanganui New Zealand
Physical & registered address used from 03 Sep 2007 to 12 Oct 2018
Address #4: Lyndsay Tait & Associates Limited, Level 2. Westpac Building, 11 Watt Street, Wanganui
Registered & physical address used from 12 Feb 2007 to 03 Sep 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 02 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 560 | |||
| Individual | Rahier, Gabriel |
Wanganui 4501 New Zealand |
12 Feb 2007 - |
| Shares Allocation #2 Number of Shares: 300 | |||
| Individual | Rahier, Sophie |
Wanganui Airport Wanganui 4501 New Zealand |
09 Nov 2012 - |
| Shares Allocation #3 Number of Shares: 70 | |||
| Individual | Rahier, Antoine Guy Maurice |
Whanganui Airport Whanganui 4501 New Zealand |
14 Feb 2017 - |
| Shares Allocation #4 Number of Shares: 70 | |||
| Individual | Rahier, Emmanuelle Marie Jeanne |
Whanganui Airport Whanganui 4501 New Zealand |
14 Feb 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mathey, Patrice |
Wanganui |
12 Feb 2007 - 27 Jun 2010 |
Gabriel Rahier - Director
Appointment date: 12 Feb 2007
Address: Wanganui Airport, Wanganui, 4501 New Zealand
Address used since 16 Oct 2015
Patrice Mathey - Director (Inactive)
Appointment date: 12 Feb 2007
Termination date: 01 Nov 2008
Address: Wanganui,
Address used since 12 Feb 2007
A J Richards Mr Bee Limited
39 Victoria Avenue
Automan Wanganui Limited
39 Victoria Avenue
Mr Manuka Limited
39 Victoria Avenue
Wanganui Motor Cycle Club Incorporated
C/o Lyndsay Tait
Wanganui Heritage Event Trust
39 Victoria Avenue
Wanganui Underwater Club Incorporated
C/o Lyndsay Tait & Associates Ltd
Gdm Asia Limited
249 Wicksteed Street
Health And Safety Warehouse Limited
Suite 3b, 212 Victoria Avenue
Hunza Farming Limited
206 Paetaia Road
Knifekut International Limited
54 Taupo Quay
M & K Wholesalers Limited
Markhams Wanganui Limited
Shanghai Direct Limited
37 Somme Parade