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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Mcewen, Emma Jade |
Whitianga Whitianga 3510 New Zealand |
11 Mar 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Brown, Wade Steven |
Whitianga Whitianga 3510 New Zealand |
11 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Sandra Diane |
Whitianga Whitianga 3510 New Zealand |
11 Mar 2014 - 07 Feb 2023 |
Individual | Brown, Alan |
Whitianga Whitianga 3510 New Zealand |
11 Mar 2014 - 07 Feb 2023 |
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
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