Deccan Stone Limited, a registered company, was registered on 12 Mar 2004. 9429035485469 is the NZ business number it was issued. "Building supplies retailing nec" (ANZSIC G423115) is how the company is categorised. This company has been managed by 3 directors: Paul James Rice - an active director whose contract began on 12 Mar 2004,
Jill Marie Rice - an active director whose contract began on 31 Dec 2016,
Michael Edward Rice - an inactive director whose contract began on 12 Mar 2004 and was terminated on 02 Mar 2017.
Updated on 07 Apr 2024, our database contains detailed information about 1 address: 5 Foula Place, Off Kennaway Road, Woolston, Christchurch, 8023 (types include: office, delivery).
Deccan Stone Limited had been using 7 Grant Street, Dunedin Central, Dunedin as their physical address up until 21 Mar 2016.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (50 per cent).
Other active addresses
Address #4: 6 Foula Place, Off Kennaway Road, Woolston, Christchurch, 8023 New Zealand
Office address used from 21 Mar 2022
Address #5: 5 Foula Place, Off Kennaway Road, Woolston, Christchurch, 8023 New Zealand
Office & delivery address used from 25 Mar 2023
Principal place of activity
6 Foula Place, Off Kennaway Road, Woolston, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 7 Grant Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 26 Mar 2012 to 21 Mar 2016
Address #2: 122 Dyres Pass Road, Cashmere, Christchurch New Zealand
Registered & physical address used from 20 Feb 2008 to 26 Mar 2012
Address #3: Peter O'boyle, 6/67 Southampton St, Christchurch 8140
Registered & physical address used from 29 Mar 2007 to 20 Feb 2008
Address #4: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch
Physical & registered address used from 06 Dec 2004 to 29 Mar 2007
Address #5: Markhams Mri Christchurch Limited, Level Two, 190 Armagh Street, Christchurch
Physical & registered address used from 12 Mar 2004 to 06 Dec 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 09 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Rice, Paul James |
Rd 2 Diamond Harbour 8972 New Zealand |
12 Mar 2004 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Rice, Jill Marie |
Rd 2 Diamond Harbour 8972 New Zealand |
02 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rice, Michael Edward |
Merivale Christchurch |
12 Mar 2004 - 02 Mar 2017 |
Paul James Rice - Director
Appointment date: 12 Mar 2004
Address: Rd 2, Diamond Harbour, 8972 New Zealand
Address used since 19 Mar 2010
Jill Marie Rice - Director
Appointment date: 31 Dec 2016
Address: Rd 2, Diamond Harbour, 8972 New Zealand
Address used since 31 Dec 2016
Michael Edward Rice - Director (Inactive)
Appointment date: 12 Mar 2004
Termination date: 02 Mar 2017
Address: Strowan, Christchurch, 8014 New Zealand
Address used since 19 Mar 2010
Allstock Technology Limited
56 Teschemakers Road
Qbl Transport Limited
Totara
Spring Poppies Limited
8 Totara Street
Central Tiles & Floors Limited
7 Gladstone Road
Elclan Properties Limited
70 Temple Cr
G Style Limited
Level 2
Garden Place Itm Limited
1 Mcglashan Street
Opihi Supplies Limited
55 Theodosia Street
Waihao Holdings Limited
Victoria Terrace