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.
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
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 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
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