Shortcuts

Decor Cakes Limited

Type: NZ Limited Company (Ltd)
9429040723761
NZBN
50252
Company Number
Registered
Company Status
E324410
Industry classification code
House Painting
Industry classification description
Current address
35a Nikau Road
Otahuhu
Auckland 1062
New Zealand
Registered & physical & service address used since 24 Feb 2021

Decor Cakes Limited was launched on 26 Mar 1953 and issued an NZ business identifier of 9429040723761. The registered LTD company has been managed by 4 directors: Eileen Mary Faulkner - an active director whose contract began on 17 Nov 1991,
Jacqueline Rose Ashe - an inactive director whose contract began on 28 Aug 1998 and was terminated on 31 Mar 2019,
Robert William Faulkner - an inactive director whose contract began on 17 Nov 1991 and was terminated on 25 Jul 2018,
Stephen Robert Faulkner - an inactive director whose contract began on 29 Mar 1992 and was terminated on 04 Apr 2016.
According to BizDb's data (last updated on 01 Apr 2024), the company filed 1 address: 35A Nikau Road, Otahuhu, Auckland, 1062 (category: registered, physical).
Until 24 Feb 2021, Decor Cakes Limited had been using 435 Great South Road, Otahuhu, Auckland as their registered address.
A total of 100000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 51000 shares are held by 1 entity, namely:
Faulkner, Eileen Mary (an individual) located at Otahuhu, Auckland 1062.
Then there is a group that consists of 1 shareholder, holds 49% shares (exactly 49000 shares) and includes
Faulkner, Stephen Robert - located at Otahuhu, Auckland. Decor Cakes Limited has been classified as "House painting" (business classification E324410).

Addresses

Principal place of activity

35a Nikau Road, Otahuhu, Auckland, 1062 New Zealand


Previous addresses

Address: 435 Great South Road, Otahuhu, Auckland, 1062 New Zealand

Registered & physical address used from 22 May 2020 to 24 Feb 2021

Address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 28 Feb 2020 to 22 May 2020

Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 11 Jun 2018 to 28 Feb 2020

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 29 Aug 2016 to 11 Jun 2018

Address: L3, Nexia Centre. 22 Amersham Way, Manukau, 2104 New Zealand

Registered & physical address used from 21 Feb 2013 to 29 Aug 2016

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre. 22 Amersham, Way, Manukau 2104 New Zealand

Registered & physical address used from 04 Mar 2010 to 21 Feb 2013

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre. 22 Amersham Way, Manukau City

Registered & physical address used from 07 Mar 2006 to 04 Mar 2010

Address: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City

Registered & physical address used from 03 Mar 2004 to 07 Mar 2006

Address: Arthur Young, 22 Amersham Way, Manukau City

Registered address used from 09 Mar 2000 to 03 Mar 2004

Address: N D A House, 22 Amersham Way, Manukau City

Physical address used from 15 Nov 1996 to 15 Nov 1996

Address: Cst Mangement Centre, Level 3, 22 Amersham Way, Manukau City

Physical address used from 15 Nov 1996 to 03 Mar 2004

Contact info
64 027 9302110
Phone
fivefaulkner@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: February

Annual return last filed: 14 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 51000
Individual Faulkner, Eileen Mary Otahuhu
Auckland 1062

New Zealand
Shares Allocation #2 Number of Shares: 49000
Individual Faulkner, Stephen Robert Otahuhu
Auckland
1062
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ashe, Jacqueline Rose Papatoetoe
Manukau 2025

New Zealand
Individual Faulkner, Robert William Otahuhu
Auckland 1062

New Zealand
Directors

Eileen Mary Faulkner - Director

Appointment date: 17 Nov 1991

Address: Otahuhu, Auckland, 1062 New Zealand

Address used since 17 Nov 1991


Jacqueline Rose Ashe - Director (Inactive)

Appointment date: 28 Aug 1998

Termination date: 31 Mar 2019

Address: Papatoetoe, Manukau, 2025 New Zealand

Address used since 25 Feb 2010


Robert William Faulkner - Director (Inactive)

Appointment date: 17 Nov 1991

Termination date: 25 Jul 2018

Address: Otahuhu, Auckland, 1062 New Zealand

Address used since 17 Nov 1991


Stephen Robert Faulkner - Director (Inactive)

Appointment date: 29 Mar 1992

Termination date: 04 Apr 2016

Address: Otahuhu, Auckland, 1062 New Zealand

Address used since 31 Jan 2013

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive

Similar companies

Decorative Enhancements Limited
Level 1, 320 Ti Rakau Drive

Dns Paint Limited
50a Corta Bella Place

East Auckland Painting Limited
Level 2, Building 5, 60 Highbrook Drive

Liang Painting Limited
4 Lissleton Drive

Promodule Limited
1b Borris Close

Sr Industrial Coatings Limited
Unit 8, 12 Amera Place