Decra Art Limited, a registered company, was registered on 28 Nov 1980. 9429040347233 is the number it was issued. This company has been supervised by 3 directors: Adam John Julian - an active director whose contract started on 31 Mar 2014,
Lynette Fay Julian - an inactive director whose contract started on 12 Apr 1986 and was terminated on 29 Mar 2019,
John Lawrence Julian - an inactive director whose contract started on 12 Apr 1986 and was terminated on 14 Nov 2013.
Last updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: 36 Battersea Street, Sydenham, Christchurch, 8023 (type: registered, service).
Decra Art Limited had been using 60 Cashel Street, Christchurch Central, Christchurch as their registered address until 21 Mar 2018.
All shares (5000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Julian, Adam John (a director) located at Sumner, Christchurch postcode 8081,
Barker, Anthony Peter (an individual) located at Cashmere, Christchurch postcode 8022.
Previous addresses
Address #1: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 14 Nov 2016 to 21 Mar 2018
Address #2: Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Registered & physical address used from 08 Jun 2012 to 14 Nov 2016
Address #3: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Registered & physical address used from 06 Apr 2011 to 08 Jun 2012
Address #4: Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch New Zealand
Physical & registered address used from 24 Apr 2008 to 06 Apr 2011
Address #5: Level 12, 119 Armagh Street, Christchurch
Physical & registered address used from 05 Mar 2008 to 24 Apr 2008
Address #6: 36 Battersea St Box 7091, Sydenham, Christchurch
Registered address used from 07 Mar 1997 to 05 Mar 2008
Address #7: 36 Battersea Street, Sydenham, Christchurch
Physical address used from 17 Feb 1992 to 05 Mar 2008
Address #8: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Basic Financial info
Total number of Shares: 5000
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Director | Julian, Adam John |
Sumner Christchurch 8081 New Zealand |
09 Apr 2019 - |
Individual | Barker, Anthony Peter |
Cashmere Christchurch 8022 New Zealand |
09 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Julian, John Lawrence |
Fendalton Christchurch 8041 New Zealand |
28 Nov 1980 - 30 Apr 2014 |
Individual | Julian, Lynette Fay |
Fendalton Christchurch 8041 New Zealand |
28 Nov 1980 - 09 Apr 2019 |
Adam John Julian - Director
Appointment date: 31 Mar 2014
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 25 Feb 2019
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 31 Mar 2014
Lynette Fay Julian - Director (Inactive)
Appointment date: 12 Apr 1986
Termination date: 29 Mar 2019
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 15 Jul 2013
John Lawrence Julian - Director (Inactive)
Appointment date: 12 Apr 1986
Termination date: 14 Nov 2013
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 15 Jul 2013
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street