Shortcuts

Decor New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038401183
NZBN
701207
Company Number
Registered
Company Status
Current address
Level 20, Hsbc Tower
188 Quay Street
Auckland 1010
New Zealand
Registered & physical & service address used since 04 Feb 2021

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.

Addresses

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

Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - The Decor Corporation (international)pty
Other The Decor Corporation (international)pty

Ultimate Holding Company

30 Jun 2021
Effective Date
Forrest & Moore Pty Ltd
Name
Registered Proprietary Company
Type
162004917
Ultimate Holding Company Number
AU
Country of origin
10a Ej Court
Dandenong South
Vic 3175
Australia
Address
Directors

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