Decision Systems Limited was started on 18 Oct 1982 and issued a New Zealand Business Number of 9429040761282. This registered LTD company has been run by 3 directors: Christopher Francis Gray - an active director whose contract started on 01 Apr 1988,
Kerry Lee Gray - an active director whose contract started on 01 Aug 1993,
Peter Bruce Marriott - an inactive director whose contract started on 01 Apr 1988 and was terminated on 01 Aug 1993.
As stated in BizDb's data (updated on 27 Apr 2024), this company registered 6 addresess: 27 Le Quesne Road, Bay View, Napier, 4104 (registered address),
27 Le Quesne Road, Bay View, Napier, 4104 (service address),
27 Le Quesne Road, Bay View, Napier, 4104 (records address),
27 Le Quesne Road, Bay View, Napier, 4104 (shareregister address) among others.
Up to 08 May 2023, Decision Systems Limited had been using 27 Le Quesne Road, Bayview, Napier as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 99 shares are held by 1 entity, namely:
Gray, Christopher Francis (an individual) located at Bay View, Napier postcode 4104.
Another group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Gray, Kerry Lee - located at Bay View, Napier.
Other active addresses
Address #4: 27 Le Quesne Road, Bayview, Napier, 4104 New Zealand
Physical address used from 10 Sep 2018
Address #5: 27 Le Quesne Road, Bay View, Napier, 4104 New Zealand
Records & shareregister address used from 28 Apr 2023
Address #6: 27 Le Quesne Road, Bay View, Napier, 4104 New Zealand
Registered & service address used from 08 May 2023
Previous addresses
Address #1: 27 Le Quesne Road, Bayview, Napier, 4104 New Zealand
Registered & service address used from 10 Sep 2018 to 08 May 2023
Address #2: 344 Flightys Road, Rd 1, Porirua, 5381 New Zealand
Registered & physical address used from 09 Jun 2003 to 10 Sep 2018
Address #3: 344 Flightys Road, Rd1, Porirua
Physical & registered address used from 12 Jun 2002 to 09 Jun 2003
Address #4: Ambrosia Cottage,, Paekakariki Hill Road, R D 1, Porirua
Physical address used from 01 Jul 1997 to 12 Jun 2002
Address #5: 14 Hania Street, Wellington
Registered address used from 04 Oct 1993 to 12 Jun 2002
Address #6: Secretary, 128 Owhiro Bay Parade, Wellington
Registered address used from 01 Jul 1992 to 04 Oct 1993
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 28 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Gray, Christopher Francis |
Bay View Napier 4104 New Zealand |
18 Oct 1982 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Gray, Kerry Lee |
Bay View Napier 4104 New Zealand |
18 Oct 1982 - |
Christopher Francis Gray - Director
Appointment date: 01 Apr 1988
Address: Bay View, Napier, 4104 New Zealand
Address used since 28 Apr 2023
Address: Bayview, Napier, 4104 New Zealand
Address used since 06 Sep 2018
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 05 Jun 2002
Kerry Lee Gray - Director
Appointment date: 01 Aug 1993
Address: Bay View, Napier, 4104 New Zealand
Address used since 28 Apr 2023
Address: Bayview, Napier, 4104 New Zealand
Address used since 06 Sep 2018
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 19 Apr 2010
Peter Bruce Marriott - Director (Inactive)
Appointment date: 01 Apr 1988
Termination date: 01 Aug 1993
Address: Northland, Wellington,
Address used since 01 Apr 1988
Two1s Limited
350 Flightys Road
S & J Enterprises Limited
328 Flightys Road
Malcolm Enterprises Limited
328 Flightys Road
Jallic Limited
328 Flightys Road
Wellington Area Trail Riding Club Incorporated
248 Flightys Road
Heat Pump & Ventilation Services Limited
247b Flightys Road