Shortcuts

Park Deco Ventures Limited

Type: NZ Limited Company (Ltd)
9429041945445
NZBN
5786889
Company Number
Registered
Company Status
M696272
Industry classification code
Policy Or Business Analyst
Industry classification description
Current address
21 Grosvenor Terrace
Wadestown
Wellington 6012
New Zealand
Registered & physical & service address used since 14 Sep 2021

Park Deco Ventures Limited, a registered company, was registered on 26 Aug 2015. 9429041945445 is the number it was issued. "Policy or business analyst" (business classification M696272) is how the company was classified. This company has been supervised by 2 directors: Serena Gar Ming Chui - an active director whose contract started on 26 Aug 2015,
Michael Benjamin Kay - an active director whose contract started on 26 Aug 2015.
Last updated on 19 Apr 2024, BizDb's data contains detailed information about 1 address: 21 Grosvenor Terrace, Wadestown, Wellington, 6012 (types include: registered, physical).
Park Deco Ventures Limited had been using 8/1 Hobson Street, Thorndon as their registered address until 14 Sep 2021.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group is comprised of 51 shares (51%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 44 shares (44%). Lastly we have the 3rd share allocation (5 shares 5%) made up of 1 entity.

Addresses

Principal place of activity

Flat 8, 1 Hobson Street, Pipitea, Wellington, 6011 New Zealand


Previous addresses

Address: 8/1 Hobson Street, Thorndon, 6011 New Zealand

Registered address used from 15 Sep 2017 to 14 Sep 2021

Address: 8/1 Hobson Street, Thorndon, 6011 New Zealand

Physical address used from 13 Sep 2017 to 14 Sep 2021

Address: 23 Kiwi Street, Alicetown, Lower Hutt, 5010 New Zealand

Registered address used from 17 Aug 2016 to 15 Sep 2017

Address: 23 Kiwi Street, Alicetown, Lower Hutt, 5010 New Zealand

Physical address used from 17 Aug 2016 to 13 Sep 2017

Address: 29 Tory Street, Petone, Lower Hutt, 5012 New Zealand

Physical & registered address used from 26 Aug 2015 to 17 Aug 2016

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 01 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 51
Director Chui, Serena Gar Ming Wadestown
Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 44
Director Kay, Michael Benjamin Wadestown
Wellington
6012
New Zealand
Shares Allocation #3 Number of Shares: 5
Director Chui, Serena Gar Ming Wadestown
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Khramov, Anton Thornhill, Ontario
L4J9J2
Canada
Director Kay, Michael Benjamin Petone
Lower Hutt
5012
New Zealand
Directors

Serena Gar Ming Chui - Director

Appointment date: 26 Aug 2015

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 06 Sep 2021

Address: Thorndon, 6011 New Zealand

Address used since 05 Sep 2017

Address: Alicetown, Lower Hutt, 5010 New Zealand

Address used since 02 Sep 2016


Michael Benjamin Kay - Director

Appointment date: 26 Aug 2015

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 06 Sep 2021

Address: Thorndon, 6011 New Zealand

Address used since 05 Sep 2017

Address: Alicetown, Lower Hutt, 5010 New Zealand

Address used since 02 Sep 2016

Nearby companies
Similar companies

Dab Enterprises Limited
7/199 Grant Road

Expertise Nz Limited
C/- Martin Jarvie

Firecone Limited
Level 3

Gmej Limited
8 Pitarua Street

Maven Consulting Limited
Level 4

The Project House Limited
C/- Phillips Fox