Decom Limited, a registered company, was launched on 15 Jun 1995. 9429038467165 is the NZ business number it was issued. "Electrical services" (ANZSIC E323220) is how the company was categorised. This company has been managed by 6 directors: Peter Alexander Leith - an active director whose contract started on 15 Jun 1995,
Philip John Johnston - an active director whose contract started on 15 Jun 1995,
Geoffrey John Gorton - an active director whose contract started on 15 Jun 1995,
Stephen Alun Cole - an active director whose contract started on 01 May 2020,
Philip Geoffrey Chittock - an inactive director whose contract started on 15 Jun 1995 and was terminated on 31 Mar 2011.
Updated on 18 Mar 2024, BizDb's database contains detailed information about 1 address: 49 Ythan Street, Appleby, Invercargill, 9812 (types include: delivery, postal).
Decom Limited had been using Whk Cook Adam Ward Wilson, 173 Spey Street, Invercargill as their registered address up until 28 Apr 2014.
A total of 504 shares are allotted to 10 shareholders (7 groups). The first group is comprised of 1 share (0.2%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 140 shares (27.78%). Lastly we have the third share allocation (81 shares 16.07%) made up of 1 entity.
Principal place of activity
49 Ythan Street, Appleby, Invercargill, 9812 New Zealand
Previous addresses
Address #1: Whk Cook Adam Ward Wilson, 173 Spey Street, Invercargill, 9810 New Zealand
Registered address used from 17 Jul 2012 to 28 Apr 2014
Address #2: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill New Zealand
Registered address used from 30 Apr 2009 to 17 Jul 2012
Address #3: Ward Wilson & Partners, 62 Deveron Street, Invercargill
Registered address used from 15 Jun 1995 to 30 Apr 2009
Address #4: 249 Racecourse Road, Invercargill New Zealand
Physical address used from 15 Jun 1995 to 12 Apr 2012
Basic Financial info
Total number of Shares: 504
Annual return filing month: April
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Johnston, Philip John |
Invercargill 9810 New Zealand |
04 May 2004 - |
Shares Allocation #2 Number of Shares: 140 | |||
Individual | Reynolds, Annna Michelle |
164 Chelmsford Street Invercargill 9810 New Zealand |
11 Apr 2018 - |
Individual | Johnston, Philip |
164 Chelmsford St Invercargill 9810 New Zealand |
04 May 2004 - |
Shares Allocation #3 Number of Shares: 81 | |||
Individual | Cole, Stephen Alun |
Gladstone Invercargill 9810 New Zealand |
11 Mar 2015 - |
Shares Allocation #4 Number of Shares: 140 | |||
Individual | Gorton, Jane Therese |
61 Rosewood Drive Invercargill 9810 New Zealand |
09 Jul 2012 - |
Individual | Gorton, Geoffrey John |
61 Rosewood Drive Invercargill 9810 New Zealand |
15 Jun 1995 - |
Shares Allocation #5 Number of Shares: 140 | |||
Individual | Leith, Sharon Leigh |
19 Terrace Street Invercargill 9810 New Zealand |
11 Mar 2015 - |
Individual | Leith, Peter Alexander |
19 Terrace Street Invercargill 9810 New Zealand |
15 Jun 1995 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Gorton, Geoffrey John |
Invercargill 9810 New Zealand |
15 Jun 1995 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Leith, Peter Alexander |
Invercargill 9810 New Zealand |
15 Jun 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chittock, Philip Geoffrey |
Invercargill 9810 New Zealand |
15 Jun 1995 - 09 Jul 2012 |
Individual | Chittock, Philip |
624 North Road Invercargill 9810 New Zealand |
15 Jun 1995 - 09 Jul 2012 |
Individual | Cole, Stephen Alun |
Invercargill |
15 Jun 1995 - 20 Apr 2006 |
Individual | Cole, Stephen |
19 Terrace St Invercargill |
15 Jun 1995 - 20 Apr 2006 |
Individual | Dowie, Sarah Maree |
164 Chelmsford Street Invercargill 9810 New Zealand |
11 Mar 2015 - 11 Apr 2018 |
Peter Alexander Leith - Director
Appointment date: 15 Jun 1995
Address: Rosedale, Invercargill, 9810 New Zealand
Address used since 13 Apr 2010
Philip John Johnston - Director
Appointment date: 15 Jun 1995
Address: Invercargill, 9810 New Zealand
Address used since 02 Apr 2016
Geoffrey John Gorton - Director
Appointment date: 15 Jun 1995
Address: Invercargill, 9810 New Zealand
Address used since 05 Sep 2011
Stephen Alun Cole - Director
Appointment date: 01 May 2020
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 01 May 2020
Philip Geoffrey Chittock - Director (Inactive)
Appointment date: 15 Jun 1995
Termination date: 31 Mar 2011
Address: Lorneville, Invercargill, 9810 New Zealand
Address used since 13 Apr 2010
Stephen Alun Cole - Director (Inactive)
Appointment date: 15 Jun 1995
Termination date: 16 Jun 2005
Address: Invercargill,
Address used since 15 Jun 1995
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
Eva Row Company Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street
Beer Electrical Services Limited
173 Spey Street
Cleaver Electrical Limited
Fms Chartered Accountants
Graeme Anderson Electrical Limited
136 Spey Street
Larry Baxter Electrical Limited
136 Spey Street
Nind Electrical Services (christchurch) Limited
173 Spey Street
Paul Rabbitt Limited
Malloch Mcclean