General information

Decision Time Help Limited

Type: NZ Limited Company (Ltd)
9429036787746
New Zealand Business Number
1159338
Company Number
Registered
Company Status
84984701
GST Number
M696210 - Business Management Service Nec
Industry classification codes with description

Decision Time Help Limited (issued an NZBN of 9429036787746) was launched on 30 Aug 2001. 11 addresess are in use by the company: 27 Elmwood Avenp O Box 252 Blenheim 7240, Blenheim, 7240 (type: postal, office). 27 Elmwood Avenue, Witherlea, Blenheim had been their registered address, up until 18 Jan 2022. Decision Time Help Limited used other aliases, namely: Stanford Recruitment Consultants Limited from 30 Aug 2001 to 21 Nov 2001. 10000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 5000 shares (50% of shares), namely:
Walbran, Christopher Gerrard (an individual) located at Blenheim, Blenheim postcode 7201. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 5000 shares); it includes
Walbran, Suzanne Marie (an individual) - located at Blenheim, Blenheim. "Business management service nec" (ANZSIC M696210) is the classification the Australian Bureau of Statistics issued to Decision Time Help Limited. The Businesscheck data was updated on 28 Mar 2024.

Current address Type Used since
27 Elmwood Avenue, Witherlea, Blenheim, 7201 Other (Address For Share Register) 13 Feb 2013
27 Elmwood Avenue, Witherlea, Blenheim, 7201 Postal & office & delivery 12 Aug 2019
79 Maxwell Road, Blenheim, Blenheim, 7201 Other (Address For Share Register) & shareregister (Address For Share Register) 10 Jan 2022
79 Maxwell Road, Blenheim, Blenheim, 7201 Registered & physical & service 18 Jan 2022
Contact info
64 21 338201
Phone (Phone)
decision.time.help@outlook.com
Email (nzbn-reserved-invoice-email-address-purpose)
chris.walbran@xtra.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Christopher Gerrard Walbran
Blenheim, Blenheim, 7201
Address used since 23 Sep 2022
Witherlea, Blenheim, 7201
Address used since 13 Feb 2013
Director 07 Nov 2002 - current
Suzanne Marie Walbran
Blenheim, Blenheim, 7201
Address used since 23 Sep 2022
Witherlea, Blenheim, 7201
Address used since 13 Feb 2013
Director 31 Aug 2010 - current
Lynley Clare Stanford
Ngaio, Wellington,
Address used since 30 Aug 2001
Director 30 Aug 2001 - 07 Nov 2002
Mathew Bedell Stanford
Ngaio, Wellington,
Address used since 30 Aug 2001
Director 30 Aug 2001 - 07 Nov 2002
Addresses
Other active addresses
Type Used since
79 Maxwell Road, Blenheim, Blenheim, 7201 Registered & physical & service 18 Jan 2022
27 Elmwood Avenp O Box 252 Blenheim 7240, Blenheim, 7240 Postal 14 Aug 2023
79 Maxwell Road, Blenheim, Blenheim, 7201 Office & delivery 14 Aug 2023
Principal place of activity
27 Elmwood Avenue , Witherlea , Blenheim , 7201
Previous address Type Period
27 Elmwood Avenue, Witherlea, Blenheim, 7201 Registered & physical 21 Feb 2013 - 18 Jan 2022
13 Tremorne Avenue, Blenheim Registered & physical 21 Jul 2009 - 21 Feb 2013
69 Dress Circle, Bellevue Estate, Newlands, Wellington Registered & physical 08 Dec 2003 - 21 Jul 2009
12 Miles Crescent, Newlands, Wellington Registered & physical 14 Nov 2002 - 08 Dec 2003
Level 2, James Cook Arcade, 296 Lambton Quay, Welligton Physical & registered 30 Aug 2001 - 14 Nov 2002
Financial Data
Financial info
10000
Total number of Shares
August
Annual return filing month
13 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5000
Shareholder Name Address Period
Walbran, Christopher Gerrard
Individual
Blenheim
Blenheim
7201
30 Aug 2001 - current
Shares Allocation #2 Number of Shares: 5000
Shareholder Name Address Period
Walbran, Suzanne Marie
Individual
Blenheim
Blenheim
7201
11 Sep 2010 - current
Location
Companies nearby
Similar companies
Ags Engineering Services Limited
45 Kinross Street
Marlborough Business Solutions Limited
6 Ward Street
Alanther Estate Limited
394 Blind River Loop Road
Kat Creativity Limited
8 Scotland Street
Jr & A Limited
10 Wastney Terrace
Projects And Ventures 2016 Limited
90 Collingwood Street