Shortcuts

Dec International Nz Limited

Type: NZ Limited Company (Ltd)
9429037746155
NZBN
929348
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C184210
Industry classification code
Veterinary Pharmaceutical Preparation Mfg
Industry classification description
Current address
558 Te Rapa Road
Hamilton New Zealand
Physical & service address used since 08 Oct 1998
558 Te Rapa Road
Hamilton New Zealand
Registered address used since 13 Apr 2000
Po Box 20055
Te Rapa
Hamilton 3241
New Zealand
Postal address used since 01 Aug 2019

Dec International Nz Limited, a registered company, was started on 02 Oct 1998. 9429037746155 is the New Zealand Business Number it was issued. "Veterinary pharmaceutical preparation mfg" (business classification C184210) is how the company has been categorised. This company has been supervised by 16 directors: Bruce Robert James Chave - an active director whose contract began on 06 Jan 2021,
Duncan George Mackintosh - an active director whose contract began on 07 Mar 2023,
Howard Moore - an active director whose contract began on 23 Mar 2023,
Dean Carl Alderton - an active director whose contract began on 04 Mar 2024,
Kenneth Trevor Sowman - an inactive director whose contract began on 24 Mar 2020 and was terminated on 01 Aug 2023.
Last updated on 10 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 20055, Te Rapa, Hamilton, 3241 (category: postal, office).
Dec International Nz Limited had been using 558 Te Rapa Road, Hamilton as their registered address until 13 Apr 2000.
Old names used by the company, as we identified at BizDb, included: from 02 Oct 1998 to 20 Jan 1999 they were called Dec International Nz (No 2) Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 67 shares (67%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 33 shares (33%).

Addresses

Other active addresses

Address #4: 558 Te Rapa Road, Te Rapa, Hamilton, 3200 New Zealand

Office & delivery address used from 01 Aug 2019

Principal place of activity

558 Te Rapa Road, Te Rapa, Hamilton, 3200 New Zealand


Previous address

Address #1: 558 Te Rapa Road, Hamilton

Registered address used from 12 Apr 2000 to 13 Apr 2000

Contact info
64 7 9588500
20 Aug 2018 Phone
decnz@decnz.co.nz
Email
accounts@decnz.co.nz
10 Oct 2023 nzbn-reserved-invoice-email-address-purpose
phil.webster@decnz.co.nz
02 Aug 2022 nzbn-reserved-invoice-email-address-purpose
www.decnz.com
01 Aug 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 67
Other (Other) Dec International Inc Verona
United States Of America
WI 53593
United States
Shares Allocation #2 Number of Shares: 33
Individual Thompson, William Stanley Hamilton Central
Hamilton
3204
New Zealand

Ultimate Holding Company

30 Aug 2015
Effective Date
Dec International Inc
Name
Company
Type
27375295
Ultimate Holding Company Number
US
Country of origin
Directors

Bruce Robert James Chave - Director

Appointment date: 06 Jan 2021

Address: Rd 3, Hunua, 2583 New Zealand

Address used since 06 Jan 2021


Duncan George Mackintosh - Director

Appointment date: 07 Mar 2023

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 07 Mar 2023


Howard Moore - Director

Appointment date: 23 Mar 2023

Address: Mangawhai, 0975 New Zealand

Address used since 23 Mar 2023


Dean Carl Alderton - Director

Appointment date: 04 Mar 2024

Address: Karaka, 2580 New Zealand

Address used since 04 Mar 2024


Kenneth Trevor Sowman - Director (Inactive)

Appointment date: 24 Mar 2020

Termination date: 01 Aug 2023

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 14 Jul 2022

Address: Harrowfield, Hamilton, 3210 New Zealand

Address used since 24 Mar 2020


Monique Bridget Cairns - Director (Inactive)

Appointment date: 01 Apr 2022

Termination date: 01 Aug 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Apr 2022


Kathryn Shelley Wilson - Director (Inactive)

Appointment date: 23 Jun 2020

Termination date: 16 Dec 2022

Address: Rd 9, Hamilton, 3289 New Zealand

Address used since 23 Jun 2020


Jack Graeme Jenkins - Director (Inactive)

Appointment date: 24 Mar 2020

Termination date: 06 Jan 2021

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 24 Mar 2020


William Stanley Thompson - Director (Inactive)

Appointment date: 24 Mar 2020

Termination date: 06 Jan 2021

Address: Hamilton Central, Hamilton, 3204 New Zealand

Address used since 24 Mar 2020


Simon Richard Stanley Thompson - Director (Inactive)

Appointment date: 11 Oct 2012

Termination date: 01 Apr 2020

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 27 Jul 2017

Address: Rd 4, Hamilton, 3284 New Zealand

Address used since 15 Mar 2017


John Norman Anderson - Director (Inactive)

Appointment date: 30 Jun 2015

Termination date: 01 Mar 2020

Address: Hamilton, 3283 New Zealand

Address used since 27 Jul 2017

Address: Tamahere, Hamilton, 3283 New Zealand

Address used since 30 Jun 2015


Dean Raymond Epps - Director (Inactive)

Appointment date: 10 Aug 2001

Termination date: 30 Jun 2015

Address: Rd 3, Cambridge, 3495 New Zealand

Address used since 10 Sep 2009


Kathryn Shelley Wilson - Director (Inactive)

Appointment date: 18 Jun 2014

Termination date: 30 Jun 2015

Address: Rd 9, Hamilton, 3289 New Zealand

Address used since 18 Jun 2014


William Stanley Thompson - Director (Inactive)

Appointment date: 02 Oct 1998

Termination date: 18 Jun 2014

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 01 Apr 2010


Paul De Vries Thompson - Director (Inactive)

Appointment date: 02 Oct 1998

Termination date: 10 Aug 2001

Address: Madison W I 53719, United States Of America,

Address used since 02 Oct 1998


Henrik Moe - Director (Inactive)

Appointment date: 02 Oct 1998

Termination date: 11 Jun 2001

Address: Madison, W I 53719, United States Of America,

Address used since 02 Oct 1998

Nearby companies

Smart Farm Technologies Limited
558 Te Rapa Road

Interag
558 Te Rapa Road

Dec Pharmaceutical Limited
558 Te Rapa Road

Pacific 8 Limited
554b Te Rapa Rd

Murray Innes Limited
Unit D, 557 Te Rapa Road

Greenlux Lighting Limited
3/557 Te Rapa Road

Similar companies

Aldera Limited
B Block, University Of Waikato

Biovax Limited
161 Morrinsville Road, Hamilton

Dec Pharmaceutical Limited
558 Te Rapa Road

Farmassist Health Limited
6 Crawford Road

Multikraft New Zealand Limited
1148 Victoria Street

Smart Farm Technologies Limited
558 Te Rapa Road