General information

Deccan Stone Limited

Type: NZ Limited Company (Ltd)
9429035485469
New Zealand Business Number
1492250
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
87444635
GST Number
G423115 - Building Supplies Retailing Nec
Industry classification codes with description

Deccan Stone Limited (issued a New Zealand Business Number of 9429035485469) was started on 12 Mar 2004. 7 addresess are currently in use by the company: 5 Foula Place, Off Kennaway Road, Woolston, Christchurch, 8023 (type: office, delivery). 7 Grant Street, Dunedin Central, Dunedin had been their physical address, up until 21 Mar 2016. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 500 shares (50% of shares), namely:
Rice, Paul James (an individual) located at Rd 2, Diamond Harbour postcode 8972. In the second group, a total of 1 shareholder holds 50% of all shares (500 shares); it includes
Rice, Jill Marie (a director) - located at Rd 2, Diamond Harbour. "Building supplies retailing nec" (ANZSIC G423115) is the classification the ABS issued to Deccan Stone Limited. Businesscheck's information was last updated on 07 Apr 2024.

Current address Type Used since
8 Totara Steet, Reidston Rd 9d, Oamaru, 9492 Physical & registered & service 21 Mar 2016
68 Purau Port Levy Road, Rd 2, Diamond Harbour, 8972 Postal 30 Mar 2019
6 Foula Place, Off Kennaway Road, Woolston, Christchurch, 8023 Delivery 30 Mar 2019
6 Foula Place, Off Kennaway Road, Woolston, Christchurch, 8023 Office 21 Mar 2022
Contact info
64 21 321460
Phone (Phone)
info@deccanstone.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.deccanstone.nz
Website
Directors
Name and Address Role Period
Paul James Rice
Rd 2, Diamond Harbour, 8972
Address used since 19 Mar 2010
Director 12 Mar 2004 - current
Jill Marie Rice
Rd 2, Diamond Harbour, 8972
Address used since 31 Dec 2016
Director 31 Dec 2016 - current
Michael Edward Rice
Strowan, Christchurch, 8014
Address used since 19 Mar 2010
Director 12 Mar 2004 - 02 Mar 2017
Addresses
Other active addresses
Type Used since
6 Foula Place, Off Kennaway Road, Woolston, Christchurch, 8023 Office 21 Mar 2022
5 Foula Place, Off Kennaway Road, Woolston, Christchurch, 8023 Office & delivery 25 Mar 2023
Principal place of activity
6 Foula Place, Off Kennaway Road , Woolston , Christchurch , 8023
Previous address Type Period
7 Grant Street, Dunedin Central, Dunedin, 9016 Physical & registered 26 Mar 2012 - 21 Mar 2016
122 Dyres Pass Road, Cashmere, Christchurch Registered & physical 20 Feb 2008 - 26 Mar 2012
Peter O'boyle, 6/67 Southampton St, Christchurch 8140 Registered & physical 29 Mar 2007 - 20 Feb 2008
Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch Physical & registered 06 Dec 2004 - 29 Mar 2007
Markhams Mri Christchurch Limited, Level Two, 190 Armagh Street, Christchurch Physical & registered 12 Mar 2004 - 06 Dec 2004
Financial Data
Financial info
1000
Total number of Shares
March
Annual return filing month
09 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500
Shareholder Name Address Period
Rice, Paul James
Individual
Rd 2
Diamond Harbour
8972
12 Mar 2004 - current
Shares Allocation #2 Number of Shares: 500
Shareholder Name Address Period
Rice, Jill Marie
Director
Rd 2
Diamond Harbour
8972
02 Mar 2017 - current

Historic shareholders

Shareholder Name Address Period
Rice, Michael Edward
Individual
Merivale
Christchurch
12 Mar 2004 - 02 Mar 2017
Location
Companies nearby
Similar companies
Waihao Holdings Limited
Victoria Terrace
Central Tiles & Floors Limited
7 Gladstone Road
Garden Place Itm Limited
1 Mcglashan Street
Elclan Properties Limited
2 Benmore Place
Superscrews Limited
100 Loess Lane
Timbertech Homes Limited
237 Wanaka-luggate Highway