General information

Decor New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038401183
New Zealand Business Number
701207
Company Number
Registered
Company Status

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 19 Mar 2024.

Current address Type Used since
Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 Registered & physical & service 04 Feb 2021
Directors
Name and Address Role Period
Jarrad Brendon Solomons
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
Addresses
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
Financial Data
Financial info
416667
Total number of Shares
July
Annual return filing month
June
Financial report filing month
01 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 416667
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

Historic shareholders

Shareholder Name Address Period
Null - The Decor Corporation (international)pty
Other
01 Nov 1995 - 01 Dec 2011
The Decor Corporation (international)pty
Other
01 Nov 1995 - 01 Dec 2011

Ultimate Holding Company
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
Location