Shortcuts

Decadent Limited

Type: NZ Limited Company (Ltd)
9429035792512
NZBN
1388519
Company Number
Registered
Company Status
Current address
77 Titiraupenga Street
Taupo
Taupo 3330
New Zealand
Registered & physical & service address used since 09 Sep 2014

Decadent Limited was registered on 23 Sep 2003 and issued an NZBN of 9429035792512. The registered LTD company has been run by 4 directors: Christopher Hugh Johnston - an active director whose contract began on 23 Sep 2003,
Francis James Walker - an active director whose contract began on 03 Feb 2014,
Louis Philippe De Bievre - an inactive director whose contract began on 23 Sep 2003 and was terminated on 03 Feb 2014,
Michael Gordon Noakes - an inactive director whose contract began on 23 Sep 2003 and was terminated on 15 Feb 2005.
According to BizDb's information (last updated on 10 Apr 2024), this company uses 1 address: 77 Titiraupenga Street, Taupo, Taupo, 3330 (types include: registered, physical).
Until 09 Sep 2014, Decadent Limited had been using Britten Draper Limited, 81 Horomatangi Street, Taupo 3330 as their registered address.
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 250 shares are held by 1 entity, namely:
Wignall, Katie Ellen (an individual) located at Hilltop, Taupo postcode 3330.
The 2nd group consists of 1 shareholder, holds 47.5 per cent shares (exactly 475 shares) and includes
Johnston, Kathryn Jessica - located at Taupo 3330.
The next share allocation (250 shares, 25%) belongs to 1 entity, namely:
Walker, Francis James, located at Hilltop, Taupo (a director).

Addresses

Previous addresses

Address: Britten Draper Limited, 81 Horomatangi Street, Taupo 3330 New Zealand

Registered & physical address used from 09 Nov 2009 to 09 Sep 2014

Address: Blackburne Group Limited, 14 Ruapehu Street, Taupo 3330

Registered & physical address used from 05 Nov 2008 to 09 Nov 2009

Address: 14 Ruapehu Street, Taupo

Physical & registered address used from 19 Sep 2008 to 05 Nov 2008

Address: C/- Powerhouse Chartered Accountants Ltd, 69 Paora Hapi Street, Taupo

Registered & physical address used from 30 Jan 2004 to 19 Sep 2008

Address: 66 Paora Hapi, Taupo

Physical & registered address used from 23 Sep 2003 to 30 Jan 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Wignall, Katie Ellen Hilltop
Taupo
3330
New Zealand
Shares Allocation #3 Number of Shares: 475
Individual Johnston, Kathryn Jessica Taupo 3330

New Zealand
Shares Allocation #4 Number of Shares: 250
Director Walker, Francis James Hilltop
Taupo
3330
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual De Bievre, Susannah Mary Acacia Bay, Rd.1
Taupo 3377

New Zealand
Individual De Bievre, Louis Philippe Acacia Bay, Rd.1
Taupo 3377

New Zealand
Individual De Bievre, Louis Philippe Acacia Bay, Rd.1
Taupo 3377

New Zealand
Individual Johnston, Christopher Hugh Taupo 3330

New Zealand
Individual Knezevic, Nebojsa Taupo 3330

New Zealand
Individual Johnston, Christopher Hugh Taupo 3330

New Zealand
Individual Johnston, Christopher Hugh Taupo 3330

New Zealand
Individual Van Der Aa, Waltherus Vincent Joseph Turangi
Individual Noakes, Denise Marie Taupo
Individual Noakes, Michael Gordon Taupo
Directors

Christopher Hugh Johnston - Director

Appointment date: 23 Sep 2003

Address: Taupo, Taupo, 3330 New Zealand

Address used since 01 Sep 2011


Francis James Walker - Director

Appointment date: 03 Feb 2014

Address: Hilltop, Taupo, 3330 New Zealand

Address used since 01 Dec 2019

Address: Taupo, Taupo, 3330 New Zealand

Address used since 03 Feb 2014


Louis Philippe De Bievre - Director (Inactive)

Appointment date: 23 Sep 2003

Termination date: 03 Feb 2014

Address: Rd 1, Taupo, 3377 New Zealand

Address used since 17 Sep 2009


Michael Gordon Noakes - Director (Inactive)

Appointment date: 23 Sep 2003

Termination date: 15 Feb 2005

Address: Taupo,

Address used since 23 Sep 2003

Nearby companies

Kohutapu Lodge & Tribal Tours Limited
77 Titiraupenga Street

Dixie Brown's M & M Limited
77 Titiraupenga Street

J Thatcher Limited
77 Titiraupenga Street

Outwoods Farm Limited
77 Titiraupenga Street

Build Taupo Limited
77 Titiraupenga Street

Copies Etcetera (2013) Limited
77 Titiraupenga Street