Shortcuts

Decision Group Holdings Limited

Type: NZ Limited Company (Ltd)
9429039175977
NZBN
485142
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
Level 2, 2 Hargreaves Street
Auckland Central
Auckland 1011
New Zealand
Physical & registered & service address used since 17 Feb 2014
P O Box 68-313
Newton
Auckland 1145
New Zealand
Postal address used since 06 Feb 2020
Level 2, 2 Hargreaves Street
Auckland Central
Auckland 1011
New Zealand
Office & delivery address used since 06 Feb 2020

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%).

Addresses

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

Contact info
64 9 9805921
02 Feb 2019 Phone
bruceasullivan@hotmail.com
06 Feb 2020 nzbn-reserved-invoice-email-address-purpose
brucegadget@gmail.com
02 Feb 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 643
Individual Sullivan, Bruce Allan Milford
Auckland
Shares Allocation #2 Number of Shares: 357
Individual Pivac, Dennis Raymond Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Magnesium Investments Limited
Shareholder NZBN: 9429036165339
Company Number: 1269722
Entity Bas 2000 Limited
Shareholder NZBN: 9429038075155
Company Number: 859354
Entity Bas 2000 Limited
Shareholder NZBN: 9429038075155
Company Number: 859354
Entity Magnesium Investments Limited
Shareholder NZBN: 9429036165339
Company Number: 1269722
Directors

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

Nearby companies

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

Similar companies

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