Decision Group Holdings Limited, a registered company, was launched on 21 May 1984. 9429039175977 is the number it was issued. "Software development service nec" (ANZSIC M700050) is how the company has been classified. This company has been run by 5 directors: Bruce Allan Sullivan - an active director whose contract began on 03 Apr 1996,
Dennis Raymond Pivac - an active director whose contract began on 30 Apr 2003,
Edward Lee - an inactive director whose contract began on 08 Feb 1990 and was terminated on 20 Aug 2008,
Mark Graeme Butler - an inactive director whose contract began on 16 Jul 1999 and was terminated on 21 Mar 2001,
Colleen Gail Kellogg - an inactive director whose contract began on 23 Feb 1990 and was terminated on 26 Nov 1999.
Updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: P O Box 68-313, Newton, Auckland, 1145 (category: postal, office).
Decision Group Holdings Limited had been using Level 3, 245 Hobson Street, Auckland as their physical address up to 26 Apr 2000.
More names used by the company, as we established at BizDb, included: from 21 May 1984 to 31 Jul 1990 they were named Century 21 Softsel Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 643 shares (64.3%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 357 shares (35.7%).
Principal place of activity
Level 2, 2 Hargreaves Street, Auckland Central, Auckland, 1011 New Zealand
Previous addresses
Address #1: Level 3, 245 Hobson Street, Auckland
Physical address used from 26 Apr 2000 to 26 Apr 2000
Address #2: 2 Hargreaves Street, Ponsonby, Auckland New Zealand
Physical address used from 26 Apr 2000 to 17 Feb 2014
Address #3: 2 Hargreaves Street, Ponsonby, Auckland New Zealand
Registered address used from 03 Jun 1999 to 17 Feb 2014
Address #4: Level 3, 245 Hobson Street, Auckland
Registered address used from 03 Jun 1999 to 03 Jun 1999
Address #5: 2nd Floor, 7-9 Fanshawe Street, Auckland 1
Registered address used from 24 Feb 1993 to 03 Jun 1999
Address #6: -
Physical address used from 21 Feb 1992 to 26 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 643 | |||
Individual | Sullivan, Bruce Allan |
Milford Auckland |
21 May 1984 - |
Shares Allocation #2 Number of Shares: 357 | |||
Individual | Pivac, Dennis Raymond |
Auckland |
21 May 1984 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Magnesium Investments Limited Shareholder NZBN: 9429036165339 Company Number: 1269722 |
21 Apr 2008 - 06 Apr 2015 | |
Entity | Bas 2000 Limited Shareholder NZBN: 9429038075155 Company Number: 859354 |
21 May 1984 - 21 Apr 2008 | |
Entity | Bas 2000 Limited Shareholder NZBN: 9429038075155 Company Number: 859354 |
21 May 1984 - 21 Apr 2008 | |
Entity | Magnesium Investments Limited Shareholder NZBN: 9429036165339 Company Number: 1269722 |
21 Apr 2008 - 06 Apr 2015 |
Bruce Allan Sullivan - Director
Appointment date: 03 Apr 1996
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 02 Feb 2014
Dennis Raymond Pivac - Director
Appointment date: 30 Apr 2003
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 04 May 2010
Edward Lee - Director (Inactive)
Appointment date: 08 Feb 1990
Termination date: 20 Aug 2008
Address: Sydney, Australia,
Address used since 08 Feb 1990
Mark Graeme Butler - Director (Inactive)
Appointment date: 16 Jul 1999
Termination date: 21 Mar 2001
Address: St Lukes, Auckland 1003,
Address used since 16 Jul 1999
Colleen Gail Kellogg - Director (Inactive)
Appointment date: 23 Feb 1990
Termination date: 26 Nov 1999
Address: Auckland,
Address used since 23 Feb 1990
Lejand Nz Limited
Level 1, 172 Ponsonby Road
Inception (nz) Limited
Level 1/33 Ponsonby Road
Lateral Lawyers Limited
Level 4, 26 Hobson Street
The Barrier Company Limited
Level 4, 35 High Street
Soho Wine Company Limited
Level 1, 202 Jervois Road
Bold Communication (2007) Limited
Level 1, 33 Ponsonby Road
Ansdell Holdings Limited
Unit 1, 81-83 Jervois Rd
Ask Nicely
Level 1, 63 Ponsonby Road
Pattern Limited
Level 2 - 206 Jervois Road
Pingar Group Limited
Unit 1, 81-83 Jervois Road
Startight Holdings Limited
10 Wanganui Avenue
Torque It Solutions Limited
38 Curran Street