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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Rice, Paul James Individual |
Rd 2 Diamond Harbour 8972 |
12 Mar 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Rice, Jill Marie Director |
Rd 2 Diamond Harbour 8972 |
02 Mar 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Rice, Michael Edward Individual |
Merivale Christchurch |
12 Mar 2004 - 02 Mar 2017 |
Allstock Technology Limited 56 Teschemakers Road |
|
Qbl Transport Limited Totara |
|
Spring Poppies Limited 8 Totara Street |
|
Totara Holdings Limited 35 Station Road |
|
De Geest Properties Limited Main North Road |
|
De Geest Bathrooms 2012 Limited Main North Road |
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 |