Shortcuts

Decision Holdings Limited

Type: NZ Limited Company (Ltd)
9429040761442
NZBN
39715
Company Number
Registered
Company Status
Current address
344 Flightys Road
Rd1
Porirua
Other address (Address For Share Register) used since 05 Jun 2002
344 Flightys Road
Rd1 Porirua
Other address (Address for Records) used since 24 Mar 2009
27 Le Quesne Road
Bayview
Napier 4104
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 31 Aug 2018

Decision Holdings Limited was launched on 18 Oct 1982 and issued a number of 9429040761442. The registered LTD company has been supervised by 3 directors: Christopher Francis Gray - an active director whose contract began on 01 Apr 1988,
Kerry Lee Gray - an active director whose contract began on 01 Aug 1993,
Peter Bruce Marriott - an inactive director whose contract began on 01 Apr 1988 and was terminated on 01 Aug 1993.
According to BizDb's database (last updated on 21 Mar 2024), the company uses 4 addresses: 27 Le Quesne Road, Bayview, Napier, 4104 (registered address),
27 Le Quesne Road, Bayview, Napier, 4104 (physical address),
27 Le Quesne Road, Bayview, Napier, 4104 (service address),
27 Le Quesne Road, Bayview, Napier, 4104 (other address) among others.
Until 10 Sep 2018, Decision Holdings Limited had been using 344 Flightys Road, Rd 1, Porirua as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 99 shares are held by 1 entity, namely:
Gray, Christopher Francis (an individual) located at Bay View, Napier postcode 4104.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Gray, Kerry Lee - located at Bay View, Napier.

Addresses

Other active addresses

Address #4: 27 Le Quesne Road, Bayview, Napier, 4104 New Zealand

Registered & physical & service address used from 10 Sep 2018

Previous addresses

Address #1: 344 Flightys Road, Rd 1, Porirua, 5381 New Zealand

Physical & registered address used from 09 Jun 2003 to 10 Sep 2018

Address #2: 344 Flightys Road, Rd1, Porirua

Physical & registered address used from 12 Jun 2002 to 09 Jun 2003

Address #3: Ambrosia Cottage, Paekakariki Hill Road, R D 1, Porirua

Physical address used from 01 Jul 1997 to 12 Jun 2002

Address #4: 14 Hania Street, Wellington

Registered address used from 07 Oct 1993 to 12 Jun 2002

Address #5: Secretary, 128 Owhiro Bay Parade, Wellington

Registered address used from 01 Jul 1992 to 07 Oct 1993

Financial Data

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
Shares Allocation #1 Number of Shares: 99
Individual Gray, Christopher Francis Bay View
Napier
4104
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Gray, Kerry Lee Bay View
Napier
4104
New Zealand
Directors

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 19 Apr 2010


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: Wellington,

Address used since 01 Apr 1988

Nearby companies

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