Decorum Deco Attire Limited, a registered company, was registered on 31 May 2005. 9429034728819 is the number it was issued. "Costume hiring" (business classification L663913) is how the company was categorised. The company has been run by 5 directors: Linda Bell - an active director whose contract started on 31 May 2005,
Linda Malone - an active director whose contract started on 31 May 2005,
Kevin Malone - an inactive director whose contract started on 31 May 2005 and was terminated on 09 Apr 2017,
Annette Bell - an inactive director whose contract started on 31 May 2005 and was terminated on 02 Nov 2015,
William Bell - an inactive director whose contract started on 31 May 2005 and was terminated on 19 Aug 2013.
Last updated on 01 May 2024, BizDb's database contains detailed information about 1 address: 20 Hunters Hill, Havelock North, Havelock North, 4130 (type: registered, physical).
Decorum Deco Attire Limited had been using 20 Hunters Hill, Havelock North, Havelock North as their registered address up to 03 Oct 2018.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group consists of 30 shares (30 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 70 shares (70 per cent).
Previous addresses
Address #1: 20 Hunters Hill, Havelock North, Havelock North, 4130 New Zealand
Registered & physical address used from 07 Oct 2016 to 03 Oct 2018
Address #2: 56 Franklin Road, Rd 3, Napier, 4183 New Zealand
Registered & physical address used from 13 Sep 2012 to 07 Oct 2016
Address #3: Cnr Eastbourne & Market Street, Hastings New Zealand
Registered & physical address used from 07 Oct 2008 to 13 Sep 2012
Address #4: Geenty Walsh & Partners Limited, Corner Eastbourne & Market Streets, Hastings
Registered & physical address used from 10 Apr 2008 to 07 Oct 2008
Address #5: Carlsson House, 201b Warren St North, Hastings
Registered & physical address used from 31 May 2005 to 10 Apr 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Director | Bell, Linda |
Havelock North 4130 New Zealand |
20 Sep 2022 - |
Shares Allocation #2 Number of Shares: 70 | |||
Director | Bell, Linda |
Havelock North 4130 New Zealand |
20 Sep 2022 - |
Individual | Bell, Bruce |
Woburn Lower Hutt 5010 New Zealand |
02 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Malone, Kevin |
Havelock North Havelock North 4130 New Zealand |
31 May 2005 - 11 Mar 2024 |
Individual | Malone, Kevin |
Havelock North Havelock North 4130 New Zealand |
31 May 2005 - 11 Mar 2024 |
Individual | Malone, Linda |
Havelock North Havelock North 4130 New Zealand |
31 May 2005 - 20 Sep 2022 |
Individual | Malone, Linda |
Havelock North Havelock North 4130 New Zealand |
31 May 2005 - 20 Sep 2022 |
Individual | Bell, Annette |
Havelock North Havelock North 4130 New Zealand |
31 May 2005 - 29 Sep 2016 |
Individual | Bell, William |
Havelock North Havelock North 4130 New Zealand |
31 May 2005 - 30 Sep 2013 |
Individual | Malone, Linda |
Havelock North Havelock North 4130 New Zealand |
31 May 2005 - 20 Sep 2022 |
Linda Bell - Director
Appointment date: 31 May 2005
Address: Havelock North, 4130 New Zealand
Address used since 29 Sep 2015
Linda Malone - Director
Appointment date: 31 May 2005
Address: Havelock North, 4130 New Zealand
Address used since 29 Sep 2015
Kevin Malone - Director (Inactive)
Appointment date: 31 May 2005
Termination date: 09 Apr 2017
Address: Havelock North, 4130 New Zealand
Address used since 29 Sep 2015
Annette Bell - Director (Inactive)
Appointment date: 31 May 2005
Termination date: 02 Nov 2015
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 29 Sep 2015
William Bell - Director (Inactive)
Appointment date: 31 May 2005
Termination date: 19 Aug 2013
Address: Havelock North, 4130 New Zealand
Address used since 25 Sep 2009
Folk Dance New Zealand Incorporated
16 Hunters Hill
Riley Enterprises Limited
43 Durham Drive
The Riley Car Club Of New Zealand Incorporated
43 Durham Drive
The Maraetotara Tree Trust
C/-r Ricketts
Coventry Limited
6 Te Mata Peak Road
Anthroposophical Society In New Zealand
91 Simla Avenue
Avante Accounting Services Limited
7 Langstone Street
Beechwood Events Limited
2 Beechwood Way
Fancy Dress Hire Limited
34 Halladale Road
Party Dudes Limited
8 Satori Key
Stratton Investments Limited
-
Victoria Grove Costume Hire Limited
80 White Street