Hutt City Decorators Limited (issued an NZ business identifier of 9429031800280) was registered on 25 Mar 2004. 2 addresses are in use by the company: 17 Barling Street, Stokes Valley, Himatangi Beach, 4891 (type: physical, registered). 15 George Street, Stokes Valley, Lower Hutt had been their physical address, until 18 May 2021. Hutt City Decorators Limited used more names, namely: Hutt City Decorators Limited from 25 Mar 2004 to 13 Apr 2015. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 99 shares (99% of shares), namely:
Werry, Michael William (an individual) located at Stokes Valley, Lower Hutt postcode 5019. As far as the second group is concerned, a total of 1 shareholder holds 1% of all shares (1 share); it includes
O'neill, Michele Ann (an individual) - located at Stokes Valley, Lower Hutt. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the category the Australian Bureau of Statistics issued to Hutt City Decorators Limited. The Businesscheck data was last updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
17 Barling Street, Stokes Valley, Himatangi Beach, 4891 | Physical & registered & service | 18 May 2021 |
Name and Address | Role | Period |
---|---|---|
Michael William Werry
Himatangi Beach, Foxton, 4891
Address used since 27 Oct 2015 |
Director | 25 Mar 2004 - current |
Michele Ann O'neill
Himatangi Beach, Foxton, 4891
Address used since 27 Oct 2015 |
Director | 09 Feb 2012 - current |
Michele O'neil
Stokes Valley, Lower Hutt,
Address used since 25 Mar 2004 |
Director | 25 Mar 2004 - 15 Apr 2004 |
Previous address | Type | Period |
---|---|---|
15 George Street, Stokes Valley, Lower Hutt, 5019 | Physical & registered | 20 Feb 2012 - 18 May 2021 |
81 Raukawa Street, Stokes Valley, Lower Hutt, 5019 | Physical & registered | 03 Aug 2011 - 20 Feb 2012 |
81 Raukawa Street, Stokes Valley, Lower Hutt 5019 | Registered & physical | 24 Feb 2010 - 03 Aug 2011 |
Rear Suite, Level 1, 29 Kings Crescent, Lower Hutt | Physical | 11 Feb 2009 - 24 Feb 2010 |
Rear Suite, Level 1, 29 Kings Crescent, Lower Hutt | Registered | 11 Feb 2009 - 24 Feb 2010 |
Gambitsis Partners Limited, Rear Suite, Level 1, 29 Kings Crescent, Lower Hutt | Registered & physical | 29 Sep 2006 - 11 Feb 2009 |
Level 1, 75 Queens Drive, Lower Hutt | Registered & physical | 25 Mar 2004 - 29 Sep 2006 |
Shareholder Name | Address | Period |
---|---|---|
Werry, Michael William Individual |
Stokes Valley Lower Hutt 5019 |
25 Mar 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
O'neill, Michele Ann Individual |
Stokes Valley Lower Hutt 5019 |
25 Mar 2004 - current |
Assemblies Of God New Zealand Samoan Churches Trust 17 George Street |
|
The Young Designers Scholarship Trust 22 St Georges Road |
|
Spring Of Living Water Assembly Of God Stokes Valley Trust 17-23 George Street |
|
Waiumu Investments Limited 24 George Street |
|
Gdj Holdings Limited 24 George Street |
|
Sivraj Limited 24 George Street |
555 Corporation Limited 8 Haywards Hill Road |
St James Trustees 2017 Limited 23 St James Avenue |
Leap Holdings Limited 86 Park Road |
Exelax Holdings Limited 86 Park Road |
Wilton Holdings Limited 86 Park Road |
Lavo Family Limited 26 Park Road |