Decor New Zealand Limited, a registered company, was incorporated on 01 Nov 1995. 9429038401183 is the number it was issued. The company has been supervised by 20 directors: Jarrad Brendon Solomons - an active director whose contract began on 26 Jul 2019,
Gregory Norman Sean Kerr - an inactive director whose contract began on 10 Feb 2017 and was terminated on 26 Jul 2019,
Trevor Alan Stringer - an inactive director whose contract began on 22 Jan 2014 and was terminated on 22 Jan 2019,
Nicholas Paul Stone - an inactive director whose contract began on 10 Feb 2017 and was terminated on 27 Apr 2018,
Benjamin John Wilson - an inactive director whose contract began on 03 Apr 2013 and was terminated on 10 Feb 2017.
Updated on 19 Mar 2024, our data contains detailed information about 1 address: Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 (type: registered, physical).
Decor New Zealand Limited had been using Level 4, 4 Graham Street, Auckland as their physical address until 04 Feb 2021.
A single entity controls all company shares (exactly 416667 shares) - Acn 004 231 109 - The Decor Corporation Pty. Limited - located at 1010, Level 7, 330 Collins Street, Melbourne, Victoria.
Previous addresses
Address: Level 4, 4 Graham Street, Auckland, 1010 New Zealand
Physical & registered address used from 20 Jul 2017 to 04 Feb 2021
Address: Lervel 4, 4 Graham Street, Auckland, 1010 New Zealand
Registered & physical address used from 05 Jul 2017 to 20 Jul 2017
Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 09 Jul 2014 to 05 Jul 2017
Address: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, 50 Anzac Avenue, 1010 New Zealand
Physical address used from 27 Jul 2012 to 09 Jul 2014
Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand
Physical address used from 06 Aug 2009 to 27 Jul 2012
Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand
Registered address used from 06 Aug 2009 to 09 Jul 2014
Address: Ross Melville P K F, Level 5, 50 Anzac Avenue, Auckland
Registered & physical address used from 01 Nov 1995 to 06 Aug 2009
Basic Financial info
Total number of Shares: 416667
Annual return filing month: July
Financial report filing month: June
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 416667 | |||
Other (Other) | Acn 004 231 109 - The Decor Corporation Pty. Limited |
Level 7, 330 Collins Street Melbourne, Victoria 3000 Australia |
01 Dec 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - The Decor Corporation (international)pty | 01 Nov 1995 - 01 Dec 2011 | |
Other | The Decor Corporation (international)pty | 01 Nov 1995 - 01 Dec 2011 |
Ultimate Holding Company
Jarrad Brendon Solomons - Director
Appointment date: 26 Jul 2019
ASIC Name: The Decor Corporation Pty. Ltd.
Address: Melbourne, Victoria, 3000 Australia
Address: Scoresby, 3179 Australia
Address: Clovelly, Nsw, 2031 Australia
Address used since 26 Jul 2019
Gregory Norman Sean Kerr - Director (Inactive)
Appointment date: 10 Feb 2017
Termination date: 26 Jul 2019
ASIC Name: The Decor Corporation Pty. Ltd.
Address: Glen Iris, Victoria, 3146 Australia
Address used since 10 Feb 2017
Address: Scoresby, 3179 Australia
Trevor Alan Stringer - Director (Inactive)
Appointment date: 22 Jan 2014
Termination date: 22 Jan 2019
Address: Port Melbourne, Melbourne, VIC 3207 Australia
Address used since 22 Jan 2014
Nicholas Paul Stone - Director (Inactive)
Appointment date: 10 Feb 2017
Termination date: 27 Apr 2018
ASIC Name: The Decor Corporation Pty Ltd
Address: Malvern, Victoria, 3144 Australia
Address used since 10 Feb 2017
Address: Scoresby, 3179 Australia
Benjamin John Wilson - Director (Inactive)
Appointment date: 03 Apr 2013
Termination date: 10 Feb 2017
Address: Kallista, Victoria, 3791 Australia
Address used since 03 Apr 2013
Neil Robert Sproat - Director (Inactive)
Appointment date: 03 Apr 2013
Termination date: 10 Feb 2017
Address: Kangaroo Ground, Victoria, VIC 3097 Australia
Address used since 15 Jul 2014
Graeme Leonard Wilson - Director (Inactive)
Appointment date: 03 Apr 2013
Termination date: 10 Feb 2017
ASIC Name: Forrest & Moore Pty Ltd
Address: Kallista, Victoria, 3791 Australia
Address used since 03 Apr 2013
Address: Monbulk, Victoria, 3793 Australia
Address: Monbulk, Victoria, 3793 Australia
Raymond David Gordon - Director (Inactive)
Appointment date: 01 Nov 1995
Termination date: 03 Apr 2013
Address: Yarragon Vic 3823, Australia,
Address used since 21 Dec 2002
Brian Myddleton Davis - Director (Inactive)
Appointment date: 01 Nov 1995
Termination date: 03 Apr 2013
Address: Brighton, Victoria 3186, Australia,
Address used since 01 Nov 1995
Darvell Martin Hutchinson - Director (Inactive)
Appointment date: 01 Nov 1995
Termination date: 03 Apr 2013
Address: Brighton, Victoria 3186, Australia,
Address used since 01 Nov 1995
Trevor Alan Stringer - Director (Inactive)
Appointment date: 26 Jun 1997
Termination date: 03 Apr 2013
Address: Rowville, Victoria, Australia,
Address used since 26 Jun 1997
Peter Edward Lloyd - Director (Inactive)
Appointment date: 13 Jul 2009
Termination date: 28 Jun 2010
Address: Malvern, Victoria, Vic 3144, Australia,
Address used since 13 Jul 2009
Scott Andrew Hamilton - Director (Inactive)
Appointment date: 18 Oct 2004
Termination date: 16 Jun 2009
Address: Plenty, Victoria, Vic, 3090, Australia,
Address used since 18 Oct 2004
Lawrence John Mannix - Director (Inactive)
Appointment date: 15 Mar 2004
Termination date: 05 Jul 2004
Address: Glen Iris, Victoria, Vic 3146, Australia,
Address used since 15 Mar 2004
David Kenneth Wain - Director (Inactive)
Appointment date: 13 Jan 2003
Termination date: 20 Jan 2004
Address: Hawthorn, Victoria 3122, Australia,
Address used since 13 Jan 2003
Paul Jonathan Clarke - Director (Inactive)
Appointment date: 08 Feb 1999
Termination date: 22 Apr 2000
Address: Donvale, Vic 3111, Australia,
Address used since 08 Feb 1999
Mark Anthony Eva - Director (Inactive)
Appointment date: 11 May 1998
Termination date: 15 Jun 1998
Address: Box Hill, Vic 3128, Australia,
Address used since 11 May 1998
Nicholas Pucar - Director (Inactive)
Appointment date: 20 May 1996
Termination date: 24 Feb 1998
Address: Surrey Hills, Victoria 3127, Australia,
Address used since 20 May 1996
John Koukoulias - Director (Inactive)
Appointment date: 01 Nov 1995
Termination date: 26 Jun 1997
Address: Prahan, Victoria 3181, Australia,
Address used since 01 Nov 1995
Philip John Tranchitella - Director (Inactive)
Appointment date: 01 Nov 1995
Termination date: 06 Feb 1996
Address: Rowville, Victoria 3178, Australia,
Address used since 01 Nov 1995
Rs Trustee Company Limited
Level 4
Crawford Valley Trustee Company Limited
Level 4
K One W One (no 3) Limited
Level 4
Bota Limited
Level 4
Aemg New Zealand Limited
Level 4
Twp No.5 Limited
Level 4