Deco City Investments Limited was incorporated on 07 Feb 2002 and issued an NZ business identifier of 9429036627752. This registered LTD company has been run by 3 directors: Arran John Prideaux - an active director whose contract started on 07 Feb 2002,
Jonathan Ewen Crawley - an active director whose contract started on 07 Feb 2002,
Marion White Buchanan Prideaux - an inactive director whose contract started on 07 Feb 2002 and was terminated on 14 Oct 2024.
According to our data (updated on 11 May 2025), this company uses 1 address: 29 Hales Road, Rd 3, Napier, 4183 (type: registered, physical).
Until 11 Mar 2015, Deco City Investments Limited had been using 15 Bucksburn Place, Greenmeadows, Napier as their registered address.
A total of 425000 shares are allotted to 4 groups (4 shareholders in total). In the first group, 50000 shares are held by 1 entity, namely:
Prideaux, Arran John (an individual) located at Clive, Clive postcode 4102.
Then there is a group that consists of 1 shareholder, holds 58.82% shares (exactly 250000 shares) and includes
Prideaux, Arran John - located at Clive, Clive.
The third share allocation (50000 shares, 11.76%) belongs to 1 entity, namely:
Crawley, Jonathan Ewen, located at Rd 3, Napier (an individual). Deco City Investments Limited is classified as "Investment - commercial property" (ANZSIC L671230).
Previous address
Address: 15 Bucksburn Place, Greenmeadows, Napier New Zealand
Registered & physical address used from 07 Feb 2002 to 11 Mar 2015
Basic Financial info
Total number of Shares: 425000
Annual return filing month: March
Annual return last filed: 30 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #2 Number of Shares: 50000 | |||
| Individual | Prideaux, Arran John |
Clive Clive 4102 New Zealand |
07 Feb 2002 - |
| Shares Allocation #3 Number of Shares: 250000 | |||
| Individual | Prideaux, Arran John |
Clive Clive 4102 New Zealand |
07 Feb 2002 - |
| Shares Allocation #4 Number of Shares: 50000 | |||
| Individual | Crawley, Jonathan Ewen |
Rd 3 Napier 4183 New Zealand |
07 Feb 2002 - |
| Shares Allocation #5 Number of Shares: 25000 | |||
| Individual | Prideaux, Arran John |
Clive Clive 4102 New Zealand |
07 Feb 2002 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Prideaux, Marion White Buchanan |
Rd 3 Napier 4183 New Zealand |
07 Feb 2002 - 30 Mar 2025 |
| Individual | Prideaux, Marion White Buchanan |
Rd 3 Napier 4183 New Zealand |
07 Feb 2002 - 30 Mar 2025 |
| Individual | Crawley, Katrina Marion |
Rd 1 Waipawa |
07 Feb 2002 - 07 Mar 2012 |
| Individual | Crawley, Katrina Marion |
Rd 3 Napier 4183 New Zealand |
07 Feb 2002 - 07 Mar 2012 |
| Individual | Crawley, Katrina Marion |
Rd 1 Waipawa |
07 Feb 2002 - 07 Mar 2012 |
| Individual | Crawley, Katrina Marion |
Rd 3 Napier 4183 New Zealand |
07 Feb 2002 - 07 Mar 2012 |
| Individual | Crawley, Katrina Marion |
Rd 1 Waipawa |
07 Feb 2002 - 07 Mar 2012 |
Arran John Prideaux - Director
Appointment date: 07 Feb 2002
Address: Clive, Clive, 4102 New Zealand
Address used since 11 Mar 2015
Jonathan Ewen Crawley - Director
Appointment date: 07 Feb 2002
Address: Rd 3, Napier, 4183 New Zealand
Address used since 24 Mar 2009
Marion White Buchanan Prideaux - Director (Inactive)
Appointment date: 07 Feb 2002
Termination date: 14 Oct 2024
Address: Meeanee, Napier, 4183 New Zealand
Address used since 03 Mar 2023
Address: Meeanee, Napier, 4183 New Zealand
Address used since 02 Mar 2016
Jazela Properties Limited
29 Hales Road
Third Axis Limited
353 Brookfields Road
Loudan Enterprises Limited
359 Brookfields Road
100 Sandy Limited
359 Brookfields Road
Eteamsport.co.nz Limited
375 Brookfields Road
Waterhouse Clothing Import Wholesaler Limited
375 Brookfields Road
Bridyl Holdings Limited
1 Puketapu Road
G & R Properties Limited
165 Main Road
Hedrig Investments Limited
35 Maltby Street
Jazela Properties Limited
29 Hales Road
Jpminor Limited
11 Anderson Road
Kalldeen Limited
127 Gilligan Road