Deco Nz Limited (issued an NZ business identifier of 9429032301724) was incorporated on 23 Apr 2009. 2 addresses are in use by the company: 45 Bottle Lake Drive, Parklands, Christchurch, 8083 (type: registered, physical). 5 Idaho Place, Burwood, Christchurch had been their registered address, up to 04 Nov 2021. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Garvey, Emma Marguerite (an individual) located at Parklands, Christchurch postcode 8083. "Plastering" (ANZSIC E324130) is the classification the ABS issued Deco Nz Limited. The Businesscheck data was last updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
45 Bottle Lake Drive, Parklands, Christchurch, 8083 | Registered & physical & service | 04 Nov 2021 |
Name and Address | Role | Period |
---|---|---|
Emma Marguerite Garvey
Parklands, Christchurch, 8083
Address used since 09 Mar 2021 |
Director | 09 Mar 2021 - current |
John Joseph Garvey
Burwood, Christchurch, 8083
Address used since 05 Oct 2020
Waimairi Beach, Christchurch, 8083
Address used since 01 Oct 2013 |
Director | 23 Apr 2009 - 09 Mar 2021 |
Timothy Charles Wyeth
R.d.1. Kaiapoi 7691,
Address used since 23 Apr 2009 |
Director | 23 Apr 2009 - 04 May 2010 |
5 Idaho Place , Burwood , Christchurch , 8083 |
Previous address | Type | Period |
---|---|---|
5 Idaho Place, Burwood, Christchurch, 8083 | Registered & physical | 13 Oct 2020 - 04 Nov 2021 |
2 The Belfry, Waimairi Beach, Christchurch, 8084 | Physical | 18 Dec 2018 - 13 Oct 2020 |
2 The Belfry, Waimairi Beach, Christchurch, 8083 | Physical | 29 Jun 2018 - 18 Dec 2018 |
94 Disraeli Street, Christchurch, 9023 | Physical | 28 Nov 2013 - 29 Jun 2018 |
2 The Belfry, Waimairi Beach, Christchurch, 8083 | Registered | 09 Oct 2013 - 13 Oct 2020 |
E3 Business Accountants Ltd, Level 4, 10 Oxford Terrace, Christchurch, 8011 | Physical | 14 Feb 2012 - 28 Nov 2013 |
3 Ascot Avenue, Parklands, Christchurch, 8033 | Registered | 23 Nov 2010 - 09 Oct 2013 |
Office Of Simple Strategies Limited, 77 Hilton Street, Kaiapoi, 730 | Physical | 23 Nov 2010 - 14 Feb 2012 |
Ager Riley & Cocks, Level 2, 167 Victoria Street, Christchurch 8013 | Registered & physical | 23 Apr 2009 - 23 Nov 2010 |
Shareholder Name | Address | Period |
---|---|---|
Garvey, Emma Marguerite Individual |
Parklands Christchurch 8083 |
23 Apr 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Garvey, John Joseph Individual |
Waimairi Beach Christchurch 8083 |
23 Apr 2009 - 27 Oct 2021 |
Cocks, Ian Somers Individual |
Christchurch 8014 |
23 Apr 2009 - 27 Jun 2010 |
Bower 18 Limited 1 Torrey Pines |
|
Simplyrc Limited 8 Torrey Pines |
|
Kenworthy Consulting Limited 157 Aston Drive |
|
Lancer Racing Limited 9 The Belfry |
|
Kappa Enterprises Limited 15 Torrey Pines |
|
Bryce Reynolds Painters And Decorators Limited 137 Aston Drive |
Dc Exterior Plastering Limited 28 Parnwell Street |
Precise Coatings Limited 133 Brighton Mall |
2 Guns Interiors Limited 129a Marlow Road |
5 Star Interior Plastering Limited 18 Belfast Road |
Next Level Plastering Limited 853 Main North Road |
Alfeld Interior Holdings Limited 115 Sherborne Street |