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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51000 | |||
Individual | Faulkner, Eileen Mary |
Otahuhu Auckland 1062 New Zealand |
26 Mar 1953 - |
Shares Allocation #2 Number of Shares: 49000 | |||
Individual | Faulkner, Stephen Robert |
Otahuhu Auckland 1062 New Zealand |
26 Mar 1953 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ashe, Jacqueline Rose |
Papatoetoe Manukau 2025 New Zealand |
26 Mar 1953 - 26 Apr 2019 |
Individual | Faulkner, Robert William |
Otahuhu Auckland 1062 New Zealand |
26 Mar 1953 - 28 Feb 2019 |
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
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
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