Descisys Limited, a registered company, was registered on 25 May 1992. 9429038977190 is the NZ business number it was issued. The company has been managed by 16 directors: Kent Zein Kien Yap - an active director whose contract started on 18 Dec 2014,
Edward David - an active director whose contract started on 16 Aug 2022,
Vilosh B. - an inactive director whose contract started on 25 May 1992 and was terminated on 04 Apr 2024,
Greg T. - an inactive director whose contract started on 18 Dec 2014 and was terminated on 20 Dec 2019,
Philip Martin Jordan - an inactive director whose contract started on 31 Aug 2011 and was terminated on 18 Dec 2014.
Last updated on 10 Apr 2024, BizDb's data contains detailed information about 1 address: Level 3, 142 Broadway, Newmarket, Auckland, 1023 (category: registered, physical).
Descisys Limited had been using Level 3, 142 Broadway, Newmarket, Auckland as their registered address up until 30 Nov 2016.
Former names used by this company, as we found at BizDb, included: from 25 May 1992 to 20 Jun 2002 they were called Decision Support Systems Limited.
A total of 150000 shares are issued to 2 shareholders (2 groups). The first group includes 7500 shares (5%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 142500 shares (95%).
Previous addresses
Address: Level 3, 142 Broadway, Newmarket, Auckland, 1149 New Zealand
Registered & physical address used from 29 Nov 2016 to 30 Nov 2016
Address: Level 2, 98 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 12 Dec 2014 to 29 Nov 2016
Address: C/- Geoff Bowker Ca, Level 3, 135 Broadway, Newmarket, Auckland, 1149 New Zealand
Physical & registered address used from 05 Dec 2013 to 12 Dec 2014
Address: Level 1, 128 Hurstmere Road Takapuna North Shore, Auckland, 0740 New Zealand
Physical & registered address used from 01 Jul 2011 to 05 Dec 2013
Address: Level 2, Ciqua House, 345 Queen Street, Auckland New Zealand
Registered address used from 15 Oct 1998 to 15 Oct 1998
Address: Level 2, Ciqna House, 345 Queen Street, Auckland New Zealand
Physical address used from 15 Oct 1998 to 15 Oct 1998
Address: Level 2, Ciqua House, 345 Queen Street, Auckland
Physical address used from 01 Jul 1997 to 15 Oct 1998
Address: Level 5, Mckechnie Pacific Building, 71 Symonds Street, Auckland
Registered address used from 11 Nov 1996 to 15 Oct 1998
Address: 16 Worley Place, St Johns Park, Auckland
Registered address used from 20 Nov 1994 to 11 Nov 1996
Basic Financial info
Total number of Shares: 150000
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7500 | |||
Director | Yap, Kent Zein Kien |
Browns Bay Auckland 0630 New Zealand |
27 May 2019 - |
Shares Allocation #2 Number of Shares: 142500 | |||
Entity (NZ Limited Company) | Descisys Holdings Limited Shareholder NZBN: 9429035978671 |
Newmarket Auckland 1023 New Zealand |
01 Dec 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thorburn, Greg David | 27 May 2019 - 12 Nov 2020 | |
Entity | Ibm New Zealand Limited Shareholder NZBN: 9429040933108 Company Number: 12262 |
25 Victoria Street Petone |
01 Dec 2003 - 21 Nov 2022 |
Individual | Brito, Vilosh Marion |
Epsom |
01 Dec 2003 - 01 Dec 2003 |
Individual | Brito, Nalayini |
Epsom |
01 Dec 2003 - 01 Dec 2003 |
Other | Broaden Software Limited | 28 Nov 2005 - 28 Nov 2005 | |
Other | Null - Broaden Software Limited | 28 Nov 2005 - 28 Nov 2005 |
Ultimate Holding Company
Kent Zein Kien Yap - Director
Appointment date: 18 Dec 2014
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 18 Dec 2014
Edward David - Director
Appointment date: 16 Aug 2022
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 16 Aug 2022
Vilosh B. - Director (Inactive)
Appointment date: 25 May 1992
Termination date: 04 Apr 2024
Greg T. - Director (Inactive)
Appointment date: 18 Dec 2014
Termination date: 20 Dec 2019
Philip Martin Jordan - Director (Inactive)
Appointment date: 31 Aug 2011
Termination date: 18 Dec 2014
Address: Newmarket, Auckland, 1052 New Zealand
Address used since 31 Aug 2011
Terence Anthony Mcinerney - Director (Inactive)
Appointment date: 27 May 2003
Termination date: 05 Dec 2013
Address: Maudsland, Qld 4210, Australia,
Address used since 21 Oct 2004
Gerald Patrick Ryder - Director (Inactive)
Appointment date: 07 Apr 2010
Termination date: 03 Mar 2011
Address: Puhoi, North Aukland,
Address used since 07 Apr 2010
Jonathan David Cooper - Director (Inactive)
Appointment date: 20 May 2010
Termination date: 03 Mar 2011
Address: Hataitai, Wellington, New Zealand,
Address used since 20 May 2010
Philip Martin Jordan - Director (Inactive)
Appointment date: 27 May 2003
Termination date: 19 May 2010
Address: Newmarket, Auckland, New Zealand,
Address used since 19 May 2008
Simon Paul Chadwick - Director (Inactive)
Appointment date: 14 Nov 2005
Termination date: 11 Apr 2006
Address: Hazel Grove, Stockport, Cheshire, Sk7 5be, United Kingdom,
Address used since 14 Nov 2005
Sefton Bernardus Thesing - Director (Inactive)
Appointment date: 01 Oct 1997
Termination date: 29 Sep 2005
Address: Remuera, Auckland,
Address used since 01 Oct 1997
Gerald Patrick Ryder - Director (Inactive)
Appointment date: 10 Aug 2000
Termination date: 29 Sep 2005
Address: Puhoi, North Auckland,
Address used since 06 Apr 2004
Ian Stewart Howarth Benton - Director (Inactive)
Appointment date: 27 May 2003
Termination date: 29 Sep 2005
Address: Gladesville Nsw 2111, Australia,
Address used since 27 May 2003
Peter Arthur Hanley - Director (Inactive)
Appointment date: 27 May 2003
Termination date: 29 Sep 2005
Address: Waimauku, Auckland,
Address used since 27 May 2003
Nalayini Brito - Director (Inactive)
Appointment date: 25 May 1992
Termination date: 28 Mar 2003
Address: Epsom, Auckland,
Address used since 25 May 1992
Gary Bowers - Director (Inactive)
Appointment date: 01 Oct 1997
Termination date: 08 Oct 2001
Address: Glendowie, Auckland,
Address used since 01 Oct 1997
Business In The Community (2013) Limited
Level 3, 255 Broadway
Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road
Exodus Trustees Limited
Level 1, 10 Manukau Road
Marianas Capital Limited
Level 2, 142 Broadway, Newmarket
Growingfund Investment Limited
Level 1, 169 Manukau Road
K J M Holdings Limited
Level 1, 145 Manukau Road