Shortcuts

Dec Pharmaceutical Limited

Type: NZ Limited Company (Ltd)
9429038265853
NZBN
820059
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 & registered & service address used since 19 Sep 2000
P O Box 20055
Hamilton 3200
New Zealand
Postal address used since 01 Aug 2019
558 Te Rapa Road
Te Rapa
Hamilton 3200
New Zealand
Office & delivery address used since 01 Aug 2019

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.

Addresses

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

Contact info
64 7 9588500
01 Mar 2019 Phone
accounts@decnz.co.nz
10 Oct 2023 nzbn-reserved-invoice-email-address-purpose
aaron.morgan@decnz.co.nz
01 Aug 2019 nzbn-reserved-invoice-email-address-purpose
decnz@decnz.co.nz
01 Mar 2019 Email
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 Number of Shares: 100
Entity (NZ Limited Company) Dec International Nz Limited
Shareholder NZBN: 9429037746155
Hamilton

Ultimate Holding Company

Dec International Inc
Name
Company
Type
US
Country of origin
951 Kimball Lane
Suite 204d
Verona WI 53593
United States
Address
Directors

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

Nearby companies

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

Similar companies

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