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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | H G Independent Trustees Limited |
Rd 3 Albany 0793 New Zealand |
13 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Liston Trustee Services Limited Shareholder NZBN: 9429037070649 Company Number: 1103391 |
12 Jul 2007 - 03 Nov 2011 | |
Individual | Herbert, Susan Nanette |
R D 3 Coatesville, Auckland |
14 Oct 1985 - 13 Sep 2012 |
Individual | Herbert, Richard Wallace |
R D 3 Coatesville, Auckland |
14 Oct 1985 - 03 Nov 2011 |
Individual | Herbert, Susan Nanette |
R D 3 Coatesville, Auckland |
14 Oct 1985 - 13 Sep 2012 |
Entity | Liston Trustee Services Limited Shareholder NZBN: 9429037070649 Company Number: 1103391 |
12 Jul 2007 - 03 Nov 2011 | |
Entity | Hg Independent Trustees Limited Shareholder NZBN: 9429030923072 Company Number: 3584452 |
03 Nov 2011 - 13 Sep 2012 | |
Individual | Herbert, Richard Wallace |
R D 3 Coatesville, Auckland |
14 Oct 1985 - 03 Nov 2011 |
Individual | Toohill, Trevor Norman |
Lakes Resort Pauanui Pauanui |
14 Oct 1985 - 27 Jun 2010 |
Entity | Hg Independent Trustees Limited Shareholder NZBN: 9429030923072 Company Number: 3584452 |
03 Nov 2011 - 13 Sep 2012 |
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
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