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 |
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 |
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 |
---|---|---|
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 |
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 |