A & G Decorating Limited, a registered company, was started on 23 Nov 1994. 9429038659171 is the New Zealand Business Number it was issued. "Investment operation - own account" (business classification K624060) is how the company has been categorised. The company has been managed by 2 directors: Graeme Maclean Hardie - an active director whose contract began on 23 Nov 1994,
Adele Christine Hardie - an active director whose contract began on 23 Nov 1994.
Last updated on 09 May 2025, the BizDb database contains detailed information about 1 address: 8 Ronald Scott Grove, Riverstone Terraces, Riverstone Terraces, Lower Hutt, 5011 (type: postal, registered).
A & G Decorating Limited had been using 105 Witako Street, Epuni, Lower Hutt as their physical address up until 23 Sep 2020.
One entity controls all company shares (exactly 10 shares) - Hardie Family Trust, Gm Ac - located at 5011, Riverstone Terraces, Upper Hutt.
Principal place of activity
8 Ronald Scott Grove, Riverstone Terraces, Lower Hutt, 5018 New Zealand
Previous addresses
Address #1: 105 Witako Street, Epuni, Lower Hutt, 5011 New Zealand
Physical & registered address used from 26 Jul 2006 to 23 Sep 2020
Address #2: Shop 1, 37 Queen Street, Upper Hutt
Physical & registered address used from 26 Jul 2002 to 26 Jul 2006
Address #3: Shop 1, 30 Queen Street, Upper Hutt
Registered & physical address used from 23 Nov 1994 to 26 Jul 2002
Basic Financial info
Total number of Shares: 10
Annual return filing month: June
Annual return last filed: 05 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10 | |||
| Individual | Hardie Family Trust, Gm Ac |
Riverstone Terraces Upper Hutt 5018 New Zealand |
23 Nov 1994 - |
Graeme Maclean Hardie - Director
Appointment date: 23 Nov 1994
Address: Riverstone Terraces, Upper Hutt, 5018 New Zealand
Address used since 01 Jul 2021
Address: Lower Hutt, 5011 New Zealand
Address used since 23 Nov 1994
Adele Christine Hardie - Director
Appointment date: 23 Nov 1994
Address: Riverstone Terraces, Upper Hutt, 5018 New Zealand
Address used since 01 Jul 2021
Address: Lower Hutt, 5011 New Zealand
Address used since 23 Nov 1994
Bruce Davis Engineering Limited
63 Copeland Street
Ymca Of Greater Wellington Charitable Trust
67 Pilmuir Street
Camp Kaitoke Limited
Pilmuir House
Ymca Central Incorporated
67 Pilmuir Street
Pilmuir Accommodation Limited
Pilmuir House
Djb Victoria Holdings Limited
125 Witako Street
D & L Future Limited
8 Raroa Road
Gcol Trustee (bat110) Limited
Rear Suite, Level 1
Gloucester Asset Management Limited
Level 6
Mormaer Equities Limited
Level 2, Pretoria House
O'connell Enterprises Limited
Unit 4 30 Downer Street
The Clanard Trust Holding Company Limited
18 Junction Street