Shortcuts

Descisys Limited

Type: NZ Limited Company (Ltd)
9429038977190
NZBN
550041
Company Number
Registered
Company Status
Current address
Level 3, 142 Broadway
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 30 Nov 2016

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%).

Addresses

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

Contact info
64 9 5225451
22 Nov 2018 Phone
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 7500
Director Yap, Kent Zein Kien Browns Bay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 142500
Entity (NZ Limited Company) Descisys Holdings Limited
Shareholder NZBN: 9429035978671
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thorburn, Greg David
Entity Ibm New Zealand Limited
Shareholder NZBN: 9429040933108
Company Number: 12262
25 Victoria Street
Petone
Individual Brito, Vilosh Marion Epsom
Individual Brito, Nalayini Epsom
Other Broaden Software Limited
Other Null - Broaden Software Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Descisys Holdings Limited
Name
Ltd
Type
1304701
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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