Shortcuts

Decorum Homes Limited

Type: NZ Limited Company (Ltd)
9429041118900
NZBN
5006840
Company Number
Registered
Company Status
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
23c Cook Drive
Whitianga
Whitianga 3510
New Zealand
Postal & office & delivery address used since 30 Oct 2019
23c Cook Drive
Whitianga
Whitianga 3510
New Zealand
Registered address used since 07 Nov 2019
23c Cook Drive
Whitianga
Whitianga 3510
New Zealand
Physical & service address used since 19 Oct 2020

Decorum Homes Limited, a registered company, was started on 11 Mar 2014. 9429041118900 is the New Zealand Business Number it was issued. "Building, house construction" (business classification E301120) is how the company has been categorised. This company has been managed by 4 directors: Wade Steven Brown - an active director whose contract began on 11 Mar 2014,
Emma Jade Mcewen - an active director whose contract began on 11 Mar 2014,
Alan Brown - an inactive director whose contract began on 11 Mar 2014 and was terminated on 06 Feb 2023,
Sandra Diane Brown - an inactive director whose contract began on 11 Mar 2014 and was terminated on 06 Feb 2023.
Last updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: 23C Cook Drive, Whitianga, Whitianga, 3510 (types include: physical, service).
Decorum Homes Limited had been using 27 Callender Place, Shelly Park, Auckland as their registered address up until 07 Nov 2019.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

23c Cook Drive, Whitianga, Whitianga, 3510 New Zealand


Previous addresses

Address #1: 27 Callender Place, Shelly Park, Auckland, 2014 New Zealand

Registered address used from 11 Mar 2014 to 07 Nov 2019

Address #2: 27 Callender Place, Shelly Park, Auckland, 2014 New Zealand

Physical address used from 11 Mar 2014 to 19 Oct 2020

Contact info
64 7 8660122
30 Oct 2019 Phone
Decorumhomesltd@gmail.com
07 Feb 2023 Email
Alanandsandybrown@hotmail.com
09 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Mcewen, Emma Jade Whitianga
Whitianga
3510
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Brown, Wade Steven Whitianga
Whitianga
3510
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brown, Sandra Diane Whitianga
Whitianga
3510
New Zealand
Individual Brown, Alan Whitianga
Whitianga
3510
New Zealand
Directors

Wade Steven Brown - Director

Appointment date: 11 Mar 2014

Address: Whitianga, Whitianga, 3510 New Zealand

Address used since 30 Oct 2019

Address: Shelly Park, Auckland, 2014 New Zealand

Address used since 11 Mar 2014


Emma Jade Mcewen - Director

Appointment date: 11 Mar 2014

Address: Whitianga, Whitianga, 3510 New Zealand

Address used since 30 Oct 2019

Address: Shelly Park, Auckland, 2014 New Zealand

Address used since 11 Mar 2014


Alan Brown - Director (Inactive)

Appointment date: 11 Mar 2014

Termination date: 06 Feb 2023

Address: Whitianga, Whitianga, 3510 New Zealand

Address used since 10 Oct 2020

Address: Shelly Park, Auckland, 2014 New Zealand

Address used since 30 Oct 2019

Address: Shelly Park, Auckland, 2014 New Zealand

Address used since 11 Mar 2014


Sandra Diane Brown - Director (Inactive)

Appointment date: 11 Mar 2014

Termination date: 06 Feb 2023

Address: Whitianga, Whitianga, 3510 New Zealand

Address used since 30 Oct 2019

Address: Shelly Park, Auckland, 2014 New Zealand

Address used since 11 Mar 2014

Similar companies

01 Builders Limited
10c Grace Nicholls Grove

021 Builder 2012 Limited
97 Edgecumbe Road

04stars Limited
15 Kapuka Lane

100% Quality Builders Limited
49 Fairs Road

101 Homes Limited
16 Rire Hau Lane

109 Holdings Limited
7 Oates Street