Dec Pharmaceutical Limited, a registered company, was incorporated on 19 Aug 1996. 9429038265853 is the New Zealand Business Number it was issued. "Veterinary pharmaceutical preparation mfg" (ANZSIC C184210) is how the company is categorised. This company has been managed by 11 directors: Dean Carl Alderton - an active director whose contract started on 01 Mar 2024,
William Stanley Thompson - an inactive director whose contract started on 16 Jul 2020 and was terminated on 07 Mar 2024,
Jack Graeme Jenkins - an inactive director whose contract started on 16 Jul 2020 and was terminated on 06 Jan 2021,
Randal A. - an inactive director whose contract started on 19 Aug 1996 and was terminated on 28 Jul 2020,
Simon Richard Stanley Thompson - an inactive director whose contract started on 01 Oct 2012 and was terminated on 16 Jul 2020.
Updated on 28 Mar 2024, our database contains detailed information about 1 address: P O Box 20055, Hamilton, 3200 (category: postal, office).
Dec Pharmaceutical Limited had been using C/- Interag, 558 Te Rapa Road, Hamilton, New Zealand as their physical address up until 19 Sep 2000.
Other names used by the company, as we managed to find at BizDb, included: from 21 Dec 2017 to 01 Mar 2019 they were called Dec Manufacturing Nz Limited, from 04 Aug 1999 to 21 Dec 2017 they were called Dec (Manufacturing) Nz and from 20 Jan 1999 to 04 Aug 1999 they were called Interag.
One entity owns all company shares (exactly 100 shares) - Dec International Nz Limited - located at 3200, Hamilton.
Principal place of activity
558 Te Rapa Road, Te Rapa, Hamilton, 3200 New Zealand
Previous addresses
Address #1: C/- Interag, 558 Te Rapa Road, Hamilton, New Zealand
Physical & registered address used from 19 Sep 2000 to 19 Sep 2000
Address #2: C/- Interag, 558 Te Rapa Road, Hamilton, New Zealand
Registered address used from 11 Apr 2000 to 19 Sep 2000
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Dec International Nz Limited Shareholder NZBN: 9429037746155 |
Hamilton |
19 Aug 1996 - |
Ultimate Holding Company
Dean Carl Alderton - Director
Appointment date: 01 Mar 2024
Address: Karaka, 2580 New Zealand
Address used since 01 Mar 2024
William Stanley Thompson - Director (Inactive)
Appointment date: 16 Jul 2020
Termination date: 07 Mar 2024
Address: Hamilton Central, Hamilton, 3204 New Zealand
Address used since 16 Jul 2020
Jack Graeme Jenkins - Director (Inactive)
Appointment date: 16 Jul 2020
Termination date: 06 Jan 2021
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 16 Jul 2020
Randal A. - Director (Inactive)
Appointment date: 19 Aug 1996
Termination date: 28 Jul 2020
Address: Monona, Wisconsin 53716, Wisconsin, WI 53716 United States
Address used since 31 Aug 2015
Simon Richard Stanley Thompson - Director (Inactive)
Appointment date: 01 Oct 2012
Termination date: 16 Jul 2020
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 27 Jul 2017
Dean Raymond Epps - Director (Inactive)
Appointment date: 30 Jul 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: 20 Jan 2000
Termination date: 18 Jun 2014
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 01 Apr 2010
Robert Anthony Kmoch - Director (Inactive)
Appointment date: 19 Aug 1996
Termination date: 10 Aug 2001
Address: 53711, United States Of America,
Address used since 19 Aug 1996
Paul Devries Thompson - Director (Inactive)
Appointment date: 19 Aug 1996
Termination date: 10 Aug 2001
Address: Wisconsin 53711, United States Of, America,
Address used since 19 Aug 1996
Henrik Moe - Director (Inactive)
Appointment date: 19 Aug 1996
Termination date: 11 Jun 2001
Address: Madison, Wisconsin 53711, United States Of America,
Address used since 19 Aug 1996
Smart Farm Technologies Limited
558 Te Rapa Road
Interag
558 Te Rapa Road
Dec International Nz 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
Aldera Limited
B Block, University Of Waikato
Biovax Limited
161 Morrinsville Road, Hamilton
Dec International Nz 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