Decor New Zealand Limited (issued an NZBN of 9429038401183) was launched on 01 Nov 1995. 2 addresses are currently in use by the company: Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 (type: registered, physical). Level 4, 4 Graham Street, Auckland had been their physical address, up until 04 Feb 2021. 416667 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 416667 shares (100% of shares), namely:
Acn 004 231 109 - The Decor Corporation Pty. Limited (an other) located at Level 7, 330 Collins Street, Melbourne, Victoria postcode 3000. The Businesscheck database was updated on 03 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 | Registered & physical & service | 04 Feb 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Jarrad Brendon Solomons
Coogee, New South Wales, 2034
Address used since 13 Aug 2024
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Scoresby, 3179
Address used since 01 Jan 1970
Clovelly, Nsw, 2031
Address used since 26 Jul 2019 |
Director | 26 Jul 2019 - current |
|
Gregory Norman Sean Kerr
Glen Iris, Victoria, 3146
Address used since 10 Feb 2017
Scoresby, 3179
Address used since 01 Jan 1970 |
Director | 10 Feb 2017 - 26 Jul 2019 |
|
Trevor Alan Stringer
Port Melbourne, Melbourne, VIC 3207
Address used since 22 Jan 2014 |
Director | 22 Jan 2014 - 22 Jan 2019 |
|
Nicholas Paul Stone
Malvern, Victoria, 3144
Address used since 10 Feb 2017
Scoresby, 3179
Address used since 01 Jan 1970 |
Director | 10 Feb 2017 - 27 Apr 2018 |
|
Benjamin John Wilson
Kallista, Victoria, 3791
Address used since 03 Apr 2013 |
Director | 03 Apr 2013 - 10 Feb 2017 |
|
Neil Robert Sproat
Kangaroo Ground, Victoria, VIC 3097
Address used since 15 Jul 2014 |
Director | 03 Apr 2013 - 10 Feb 2017 |
|
Graeme Leonard Wilson
Kallista, Victoria, 3791
Address used since 03 Apr 2013
Monbulk, Victoria, 3793
Address used since 01 Jan 1970
Monbulk, Victoria, 3793
Address used since 01 Jan 1970 |
Director | 03 Apr 2013 - 10 Feb 2017 |
|
Raymond David Gordon
Yarragon Vic 3823, Australia,
Address used since 21 Dec 2002 |
Director | 01 Nov 1995 - 03 Apr 2013 |
|
Brian Myddleton Davis
Brighton, Victoria 3186, Australia,
Address used since 01 Nov 1995 |
Director | 01 Nov 1995 - 03 Apr 2013 |
|
Darvell Martin Hutchinson
Brighton, Victoria 3186, Australia,
Address used since 01 Nov 1995 |
Director | 01 Nov 1995 - 03 Apr 2013 |
|
Trevor Alan Stringer
Rowville, Victoria, Australia,
Address used since 26 Jun 1997 |
Director | 26 Jun 1997 - 03 Apr 2013 |
|
Peter Edward Lloyd
Malvern, Victoria, Vic 3144, Australia,
Address used since 13 Jul 2009 |
Director | 13 Jul 2009 - 28 Jun 2010 |
|
Scott Andrew Hamilton
Plenty, Victoria, Vic, 3090, Australia,
Address used since 18 Oct 2004 |
Director | 18 Oct 2004 - 16 Jun 2009 |
|
Lawrence John Mannix
Glen Iris, Victoria, Vic 3146, Australia,
Address used since 15 Mar 2004 |
Director | 15 Mar 2004 - 05 Jul 2004 |
|
David Kenneth Wain
Hawthorn, Victoria 3122, Australia,
Address used since 13 Jan 2003 |
Director | 13 Jan 2003 - 20 Jan 2004 |
|
Paul Jonathan Clarke
Donvale, Vic 3111, Australia,
Address used since 08 Feb 1999 |
Director | 08 Feb 1999 - 22 Apr 2000 |
|
Mark Anthony Eva
Box Hill, Vic 3128, Australia,
Address used since 11 May 1998 |
Director | 11 May 1998 - 15 Jun 1998 |
|
Nicholas Pucar
Surrey Hills, Victoria 3127, Australia,
Address used since 20 May 1996 |
Director | 20 May 1996 - 24 Feb 1998 |
|
John Koukoulias
Prahan, Victoria 3181, Australia,
Address used since 01 Nov 1995 |
Director | 01 Nov 1995 - 26 Jun 1997 |
|
Philip John Tranchitella
Rowville, Victoria 3178, Australia,
Address used since 01 Nov 1995 |
Director | 01 Nov 1995 - 06 Feb 1996 |
| Previous address | Type | Period |
|---|---|---|
| Level 4, 4 Graham Street, Auckland, 1010 | Physical & registered | 20 Jul 2017 - 04 Feb 2021 |
| Lervel 4, 4 Graham Street, Auckland, 1010 | Registered & physical | 05 Jul 2017 - 20 Jul 2017 |
| Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 | Physical & registered | 09 Jul 2014 - 05 Jul 2017 |
| C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, 50 Anzac Avenue, 1010 | Physical | 27 Jul 2012 - 09 Jul 2014 |
| C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 | Physical | 06 Aug 2009 - 27 Jul 2012 |
| C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 | Registered | 06 Aug 2009 - 09 Jul 2014 |
| Ross Melville P K F, Level 5, 50 Anzac Avenue, Auckland | Registered & physical | 01 Nov 1995 - 06 Aug 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Acn 004 231 109 - The Decor Corporation Pty. Limited Other (Other) |
Level 7, 330 Collins Street Melbourne, Victoria 3000 |
01 Dec 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
The Decor Corporation (international)pty Other |
01 Nov 1995 - 01 Dec 2011 | |
|
Null - The Decor Corporation (international)pty Other |
01 Nov 1995 - 01 Dec 2011 |
| Effective Date | 30 Jun 2021 |
| Name | Forrest & Moore Pty Ltd |
| Type | Registered Proprietary Company |
| Ultimate Holding Company Number | 162004917 |
| Country of origin | AU |
| Address |
10a Ej Court Dandenong South Vic 3175 |
![]() |
Rs Trustee Company Limited Level 4 |
![]() |
Crawford Valley Trustee Company Limited Level 4 |
![]() |
K One W One (no 3) Limited Level 4 |
![]() |
Bota Limited Level 4 |
![]() |
Aemg New Zealand Limited Level 4 |
![]() |
Twp No.5 Limited Level 4 |