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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Decisionmakers (auckland) Limited Shareholder NZBN: 9429036679638 |
Takapuna Takapuna 0622 New Zealand |
17 Mar 2006 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Decisionmakers (tauranga) Limited Shareholder NZBN: 9429035690429 |
Bethlehem Tauranga 3110 New Zealand |
26 Nov 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Armstrong Services Limited Shareholder NZBN: 9429032400847 Company Number: 2207912 |
06 Dec 2016 - 06 Jul 2022 | |
Entity | Simba Securities Limited Shareholder NZBN: 9429035520702 Company Number: 1486210 |
Auckland Central Auckland 1010 New Zealand |
19 May 2007 - 04 Apr 2019 |
Entity | Abbeyglen Financial Limited Shareholder NZBN: 9429037792121 Company Number: 919074 |
17 Mar 2006 - 19 May 2023 | |
Entity | Ysc Consulting Limited Shareholder NZBN: 9429033047393 Company Number: 2051865 |
17 Apr 2019 - 19 May 2023 | |
Entity | Cbs Asset Management Limited Shareholder NZBN: 9429031635059 Company Number: 2429696 |
Remuera Auckland 1050 New Zealand |
18 Aug 2010 - 19 May 2023 |
Entity | Decisionmakers (wellington) Limited Shareholder NZBN: 9429036662418 Company Number: 1182299 |
04 Apr 2006 - 26 Apr 2014 | |
Entity | Decisionmakers (manawatu) Limited Shareholder NZBN: 9429037009779 Company Number: 1115486 |
04 Apr 2006 - 26 Apr 2014 | |
Entity | Armstrong Services Limited Shareholder NZBN: 9429032400847 Company Number: 2207912 |
Bethlehem Tauranga 3110 New Zealand |
06 Dec 2016 - 06 Jul 2022 |
Entity | Simba Securities Limited Shareholder NZBN: 9429035520702 Company Number: 1486210 |
Auckland Central Auckland 1010 New Zealand |
19 May 2007 - 04 Apr 2019 |
Entity | Decisionmakers (wellington) Limited Shareholder NZBN: 9429036662418 Company Number: 1182299 |
04 Apr 2006 - 26 Apr 2014 | |
Entity | Decisionmakers (kaimai) Limited Shareholder NZBN: 9429036629770 Company Number: 1187823 |
04 Apr 2006 - 19 May 2007 | |
Entity | Decisionmakers (kaimai) Limited Shareholder NZBN: 9429036629770 Company Number: 1187823 |
04 Apr 2006 - 19 May 2007 | |
Entity | Decisionmakers (waikato) 2006 Limited Shareholder NZBN: 9429034229200 Company Number: 1790813 |
04 Apr 2006 - 18 Feb 2011 | |
Entity | Jcdh Limited Shareholder NZBN: 9429032913699 Company Number: 2093305 |
21 May 2009 - 26 Apr 2014 | |
Entity | Decisionmakers (waikato) 2006 Limited Shareholder NZBN: 9429034229200 Company Number: 1790813 |
04 Apr 2006 - 18 Feb 2011 | |
Entity | Decisionmakers (manawatu) Limited Shareholder NZBN: 9429037009779 Company Number: 1115486 |
04 Apr 2006 - 26 Apr 2014 | |
Entity | Jcdh Limited Shareholder NZBN: 9429032913699 Company Number: 2093305 |
21 May 2009 - 26 Apr 2014 |
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
New Zealand Fdr Centre Limited
9 Anzac Street
Building Information Services Limited
Ground Floor, 9 Anzac Street
New Zealand Dispute Resolution Centre Limited
Ground Floor, 9 Anzac Street
Buildsafe Security Of Payment Trustee Company Limited
Ground Floor, 9 Anzac Street
New Zealand International Arbitration Centre Limited
Ground Floor, 9 Anzac Street
Building Disputes Tribunal (nz) Limited
Ground Floor, 9 Anzac Street
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