Shortcuts

Decisionmakers Financial Services Group Limited

Type: NZ Limited Company (Ltd)
9429034249345
NZBN
1784494
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
17 Anzac Street
Takapuna
Auckland 0622
New Zealand
Office & delivery & other (Address For Share Register) & records & shareregister address used since 03 Apr 2019
P O Box 33122
Takapuna
Auckland 0740
New Zealand
Postal address used since 03 Apr 2019
17 Anzac Street
Takapuna
Auckland 0622
New Zealand
Physical & registered & service address used since 11 Apr 2019

Decisionmakers Financial Services Group Limited, a registered company, was registered on 17 Mar 2006. 9429034249345 is the New Zealand Business Number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company has been categorised. This company has been managed by 12 directors: Colin James Austin - an active director whose contract began on 17 Mar 2006,
Tanya Gilchrist - an active director whose contract began on 01 Jan 2014,
Philip David O'malley - an inactive director whose contract began on 17 Mar 2006 and was terminated on 19 May 2023,
Timothy John Gibson Shand - an inactive director whose contract began on 01 Jan 2014 and was terminated on 19 May 2023,
Yun-Sung Chiou - an inactive director whose contract began on 15 Mar 2021 and was terminated on 19 May 2023.
Last updated on 30 Mar 2024, the BizDb database contains detailed information about 6 addresses the company uses, namely: 12 The Promenade, Takapuna, Auckland, 0622 (registered address),
12 The Promenade, Takapuna, Auckland, 0622 (service address),
12 The Promenade, Takapuna, Auckland, 0622 (records address),
12 The Promenade, Takapuna, Auckland, 0622 (shareregister address) among others.
Decisionmakers Financial Services Group Limited had been using 9 Anzac Street, Takapuna, Auckland as their registered address up to 11 Apr 2019.
A total of 2000 shares are allotted to 2 shareholders (2 groups). The first group consists of 1000 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1000 shares (50 per cent).

Addresses

Other active addresses

Address #4: P O Box 33115, Takapuna, Auckland, 0740 New Zealand

Postal address used from 19 May 2023

Address #5: 12 The Promenade, Takapuna, Auckland, 0622 New Zealand

Shareregister & records address used from 23 Aug 2023

Address #6: 12 The Promenade, Takapuna, Auckland, 0622 New Zealand

Registered & service address used from 01 Sep 2023

Principal place of activity

17 Anzac Street, Takapuna, Auckland, 0622 New Zealand


Previous addresses

Address #1: 9 Anzac Street, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 24 Apr 2018 to 11 Apr 2019

Address #2: 9 Anzac Street, Takapuna New Zealand

Registered & physical address used from 03 Dec 2009 to 24 Apr 2018

Address #3: 5 Anzac Street, Takapuna

Registered & physical address used from 25 May 2007 to 03 Dec 2009

Address #4: 1/2 Rangitira Avenue, Takapuna

Physical & registered address used from 17 Mar 2006 to 25 May 2007

Contact info
64 09 4880472
03 Apr 2019 Phone
bruce@decisionmakers.co.nz
19 May 2023 nzbn-reserved-invoice-email-address-purpose
phil@decisionmakers.co.nz
26 Apr 2022 Email
phil@decisionmakers.co.nz
03 Apr 2019 nzbn-reserved-invoice-email-address-purpose
decisionmakers.co.nz
03 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: April

Annual return last filed: 18 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Entity (NZ Limited Company) Decisionmakers (auckland) Limited
Shareholder NZBN: 9429036679638
Takapuna
Takapuna
0622
New Zealand
Shares Allocation #2 Number of Shares: 1000
Entity (NZ Limited Company) Decisionmakers (tauranga) Limited
Shareholder NZBN: 9429035690429
Bethlehem
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Armstrong Services Limited
Shareholder NZBN: 9429032400847
Company Number: 2207912
Entity Simba Securities Limited
Shareholder NZBN: 9429035520702
Company Number: 1486210
Auckland Central
Auckland
1010
New Zealand
Entity Abbeyglen Financial Limited
Shareholder NZBN: 9429037792121
Company Number: 919074
Entity Ysc Consulting Limited
Shareholder NZBN: 9429033047393
Company Number: 2051865
Entity Cbs Asset Management Limited
Shareholder NZBN: 9429031635059
Company Number: 2429696
Remuera
Auckland
1050
New Zealand
Entity Decisionmakers (wellington) Limited
Shareholder NZBN: 9429036662418
Company Number: 1182299
Entity Decisionmakers (manawatu) Limited
Shareholder NZBN: 9429037009779
Company Number: 1115486
Entity Armstrong Services Limited
Shareholder NZBN: 9429032400847
Company Number: 2207912
Bethlehem
Tauranga
3110
New Zealand
Entity Simba Securities Limited
Shareholder NZBN: 9429035520702
Company Number: 1486210
Auckland Central
Auckland
1010
New Zealand
Entity Decisionmakers (wellington) Limited
Shareholder NZBN: 9429036662418
Company Number: 1182299
Entity Decisionmakers (kaimai) Limited
Shareholder NZBN: 9429036629770
Company Number: 1187823
Entity Decisionmakers (kaimai) Limited
Shareholder NZBN: 9429036629770
Company Number: 1187823
Entity Decisionmakers (waikato) 2006 Limited
Shareholder NZBN: 9429034229200
Company Number: 1790813
Entity Jcdh Limited
Shareholder NZBN: 9429032913699
Company Number: 2093305
Entity Decisionmakers (waikato) 2006 Limited
Shareholder NZBN: 9429034229200
Company Number: 1790813
Entity Decisionmakers (manawatu) Limited
Shareholder NZBN: 9429037009779
Company Number: 1115486
Entity Jcdh Limited
Shareholder NZBN: 9429032913699
Company Number: 2093305
Directors

Colin James Austin - Director

Appointment date: 17 Mar 2006

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 22 Apr 2016


Tanya Gilchrist - Director

Appointment date: 01 Jan 2014

Address: Judea, Tauranga, 3110 New Zealand

Address used since 21 Feb 2023

Address: Rd2, Tauranga, 3172 New Zealand

Address used since 16 Mar 2022

Address: Rd2, Tauranga, 3172 New Zealand

Address used since 01 Jan 2014


Philip David O'malley - Director (Inactive)

Appointment date: 17 Mar 2006

Termination date: 19 May 2023

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 17 Mar 2006


Timothy John Gibson Shand - Director (Inactive)

Appointment date: 01 Jan 2014

Termination date: 19 May 2023

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Jan 2014


Yun-sung Chiou - Director (Inactive)

Appointment date: 15 Mar 2021

Termination date: 19 May 2023

Address: Pinehill, Auckland, 0632 New Zealand

Address used since 15 Mar 2021


Philip Andrew Armstrong - Director (Inactive)

Appointment date: 12 Jun 2019

Termination date: 06 Jul 2022

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 16 Mar 2022

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 12 Jun 2019


Christopher Edward Ronayne - Director (Inactive)

Appointment date: 01 Jan 2014

Termination date: 30 Aug 2017

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Jan 2014


Judith Gael Galpin - Director (Inactive)

Appointment date: 04 Apr 2006

Termination date: 30 Sep 2013

Address: Palmerston North, 4412 New Zealand

Address used since 04 Apr 2006


Hugh Kirby Taylor - Director (Inactive)

Appointment date: 15 Jul 2010

Termination date: 30 Jun 2013

Address: Lower Hutt, Lower Hutt, 5010 New Zealand

Address used since 15 Jul 2010


Hugh Kirby Taylor - Director (Inactive)

Appointment date: 04 Apr 2006

Termination date: 18 Jul 2007

Address: Lower Hutt,

Address used since 04 Apr 2006


Carol Ann Freeman - Director (Inactive)

Appointment date: 04 Apr 2006

Termination date: 18 Jul 2007

Address: Omokoroa Beach, Tauranga,

Address used since 04 Apr 2006


Rodney John Hartles - Director (Inactive)

Appointment date: 04 Apr 2006

Termination date: 18 Jul 2007

Address: Chartwell, Hamilton,

Address used since 04 Apr 2006

Nearby companies
Similar companies

Airline Travel Holdings Limited
Ground Floor

Asturias Proprietary Limited
111c Hurstmere Road

Incentive Solutions (usa) Limited
Ground Floor

Jardoo Investments Limited
19 Killarney Street

Media Holdings Nz Limited
519 - 521 Lake Road

Planet Leasing Limited
Flat1f, 6 Collins Street