Shortcuts

Decom Limited

Type: NZ Limited Company (Ltd)
9429038467165
NZBN
680894
Company Number
Registered
Company Status
64646753
GST Number
E323220
Industry classification code
Electrical Services
Industry classification description
Current address
49 Ythan Street
Appleby
Invercargill 9812
New Zealand
Physical & service address used since 12 Apr 2012
173 Spey Street
Invercargill
Invercargill 9810
New Zealand
Registered address used since 28 Apr 2014
49 Ythan Street
Appleby
Invercargill 9812
New Zealand
Delivery & postal & office address used since 02 Apr 2019

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.

Addresses

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

Contact info
64 027 4385136
02 Apr 2019 Phone
accounts@decom.co.nz
07 Apr 2021 nzbn-reserved-invoice-email-address-purpose
peter@decom.co.nz
02 Apr 2019 Email
www.decom.co.nz
02 Apr 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Johnston, Philip John Invercargill 9810

New Zealand
Shares Allocation #2 Number of Shares: 140
Individual Reynolds, Annna Michelle 164 Chelmsford Street
Invercargill
9810
New Zealand
Individual Johnston, Philip 164 Chelmsford St
Invercargill
9810
New Zealand
Shares Allocation #3 Number of Shares: 81
Individual Cole, Stephen Alun Gladstone
Invercargill
9810
New Zealand
Shares Allocation #4 Number of Shares: 140
Individual Gorton, Jane Therese 61 Rosewood Drive
Invercargill
9810
New Zealand
Individual Gorton, Geoffrey John 61 Rosewood Drive
Invercargill
9810
New Zealand
Shares Allocation #5 Number of Shares: 140
Individual Leith, Sharon Leigh 19 Terrace Street
Invercargill
9810
New Zealand
Individual Leith, Peter Alexander 19 Terrace Street
Invercargill
9810
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Gorton, Geoffrey John Invercargill
9810
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Leith, Peter Alexander Invercargill 9810

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chittock, Philip Geoffrey Invercargill 9810

New Zealand
Individual Chittock, Philip 624 North Road
Invercargill 9810

New Zealand
Individual Cole, Stephen Alun Invercargill
Individual Cole, Stephen 19 Terrace St
Invercargill
Individual Dowie, Sarah Maree 164 Chelmsford Street
Invercargill
9810
New Zealand
Directors

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

Nearby companies
Similar companies