Shortcuts

Source Decor Limited

Type: NZ Limited Company (Ltd)
9429039796806
NZBN
287046
Company Number
Registered
Company Status
Current address
15 Mercari Way
Albany
Auckland 0632
New Zealand
Physical & registered & service address used since 29 Apr 2015

Source Decor Limited, a registered company, was registered on 14 Oct 1985. 9429039796806 is the NZBN it was issued. This company has been managed by 5 directors: Susan Herbert - an active director whose contract began on 07 Oct 2020,
Ashley Maree Herbert - an inactive director whose contract began on 26 Sep 2012 and was terminated on 07 Oct 2020,
Susan Nanette Herbert - an inactive director whose contract began on 29 Aug 1991 and was terminated on 26 Sep 2012,
Richard Wallace Herbert - an inactive director whose contract began on 29 Aug 1991 and was terminated on 19 Jul 2010,
Anna Louise Herbert - an inactive director whose contract began on 29 Aug 1991 and was terminated on 22 Feb 1996.
Updated on 12 Apr 2024, BizDb's data contains detailed information about 1 address: 15 Mercari Way, Albany, Auckland, 0632 (category: physical, registered).
Source Decor Limited had been using 271 Glenmore Rd, R D 3, Coatesville as their physical address up until 29 Apr 2015.
More names for this company, as we found at BizDb, included: from 14 Oct 1985 to 10 Mar 2010 they were called Herbert Holdings Limited.
A single entity owns all company shares (exactly 100 shares) - H G Independent Trustees Limited - located at 0632, Rd 3, Albany.

Addresses

Previous addresses

Address: 271 Glenmore Rd, R D 3, Coatesville New Zealand

Physical & registered address used from 02 Mar 2010 to 29 Apr 2015

Address: C/o Cockcroft Ats, 10 Th Floor, 44 Wellesley Street, Auckland

Physical & registered address used from 14 Apr 2009 to 02 Mar 2010

Address: C/-richard Herbert & Associates Limited, 9th Floor, 3-13 Shortland Street, Auckland

Physical address used from 07 May 2008 to 14 Apr 2009

Address: Richard Herbert & Associates Limited, 9th Floor, 3-13 Shortland Street, Auckland

Registered address used from 07 May 2008 to 14 Apr 2009

Address: C/- Richard Herbert & Associates Limited, 6th Floor, Windsor Towers, 3 Parliament Street, Auckland

Physical address used from 24 Jun 2001 to 07 May 2008

Address: C/- Richard Herbert & Associates Ltd, 6th Flr Windsor Towers, 3 Parliament St, Auckland 1

Registered address used from 24 Jun 2001 to 07 May 2008

Address: C/- Richard Herbert & Associates Ltd, 6th Flr Windsor Towers, 3 Parliament St, Auckland 1

Physical address used from 24 Jun 2001 to 24 Jun 2001

Address: Carley & Co, 6th Flr Windsor Towers, 3 Parliament St, Auckland 1

Registered address used from 14 Jul 1998 to 24 Jun 2001

Address: Carley & Co, 6th Flr Windsor Towers, 3 Parliament St, Auckland 1

Physical address used from 01 Jul 1997 to 24 Jun 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 09 Jun 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) H G Independent Trustees Limited Rd 3
Albany
0793
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Liston Trustee Services Limited
Shareholder NZBN: 9429037070649
Company Number: 1103391
Individual Herbert, Susan Nanette R D 3
Coatesville, Auckland
Individual Herbert, Richard Wallace R D 3
Coatesville, Auckland
Individual Herbert, Susan Nanette R D 3
Coatesville, Auckland
Entity Liston Trustee Services Limited
Shareholder NZBN: 9429037070649
Company Number: 1103391
Entity Hg Independent Trustees Limited
Shareholder NZBN: 9429030923072
Company Number: 3584452
Individual Herbert, Richard Wallace R D 3
Coatesville, Auckland
Individual Toohill, Trevor Norman Lakes Resort Pauanui
Pauanui
Entity Hg Independent Trustees Limited
Shareholder NZBN: 9429030923072
Company Number: 3584452
Directors

Susan Herbert - Director

Appointment date: 07 Oct 2020

Address: Coatesville, Auckland, 0752 New Zealand

Address used since 07 Oct 2020


Ashley Maree Herbert - Director (Inactive)

Appointment date: 26 Sep 2012

Termination date: 07 Oct 2020

Address: Rd 3, Albany, 0793 New Zealand

Address used since 26 Sep 2012


Susan Nanette Herbert - Director (Inactive)

Appointment date: 29 Aug 1991

Termination date: 26 Sep 2012

Address: R D 3, Coatesville, Auckland,

Address used since 29 Aug 1991


Richard Wallace Herbert - Director (Inactive)

Appointment date: 29 Aug 1991

Termination date: 19 Jul 2010

Address: R D 3, Coatesville, Auckland,

Address used since 29 Aug 1991


Anna Louise Herbert - Director (Inactive)

Appointment date: 29 Aug 1991

Termination date: 22 Feb 1996

Address: Pt Chevalier, Auckland,

Address used since 29 Aug 1991

Nearby companies

Cooper Architecture Limited
Suite 1, 15 Mercari Way

Ecogis Limited
Suite 1, 15 Mercari Way

Andy Douglas Design & Build Limited
15 Mercari Way

Hg Independent Trustees Limited
15 Mercari Way

Rattle The Cage Limited
15 Mercari Way

Meurant International Group Limited
15 Mercari Way