Decom Limited (issued an NZBN of 9429038467165) was incorporated on 15 Jun 1995. 5 addresess are currently in use by the company: 49 Ythan Street, Appleby, Invercargill, 9812 (type: delivery, postal). Whk Cook Adam Ward Wilson, 173 Spey Street, Invercargill had been their registered address, until 28 Apr 2014. 504 shares are allotted to 10 shareholders who belong to 7 shareholder groups. The first group includes 1 entity and holds 1 share (0.2 per cent of shares), namely:
Johnston, Philip John (an individual) located at Invercargill 9810. In the second group, a total of 2 shareholders hold 27.78 per cent of all shares (140 shares); it includes
Reynolds, Annna Michelle (an individual) - located at 164 Chelmsford Street, Invercargill,
Johnston, Philip (an individual) - located at 164 Chelmsford St, Invercargill. The third group of shareholders, share allocation (81 shares, 16.07%) belongs to 1 entity, namely:
Cole, Stephen Alun, located at Gladstone, Invercargill (an individual). "Electrical services" (ANZSIC E323220) is the classification the Australian Bureau of Statistics issued Decom Limited. Businesscheck's database was last updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
49 Ythan Street, Appleby, Invercargill, 9812 | Physical & service | 12 Apr 2012 |
173 Spey Street, Invercargill, Invercargill, 9810 | Registered | 28 Apr 2014 |
49 Ythan Street, Appleby, Invercargill, 9812 | Delivery & postal & office | 02 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Peter Alexander Leith
Rosedale, Invercargill, 9810
Address used since 13 Apr 2010 |
Director | 15 Jun 1995 - current |
Philip John Johnston
Invercargill, 9810
Address used since 02 Apr 2016 |
Director | 15 Jun 1995 - current |
Geoffrey John Gorton
Invercargill, 9810
Address used since 05 Sep 2011 |
Director | 15 Jun 1995 - current |
Stephen Alun Cole
Gladstone, Invercargill, 9810
Address used since 01 May 2020 |
Director | 01 May 2020 - current |
Philip Geoffrey Chittock
Lorneville, Invercargill, 9810
Address used since 13 Apr 2010 |
Director | 15 Jun 1995 - 31 Mar 2011 |
Stephen Alun Cole
Invercargill,
Address used since 15 Jun 1995 |
Director | 15 Jun 1995 - 16 Jun 2005 |
49 Ythan Street , Appleby , Invercargill , 9812 |
Previous address | Type | Period |
---|---|---|
Whk Cook Adam Ward Wilson, 173 Spey Street, Invercargill, 9810 | Registered | 17 Jul 2012 - 28 Apr 2014 |
Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill | Registered | 30 Apr 2009 - 17 Jul 2012 |
Ward Wilson & Partners, 62 Deveron Street, Invercargill | Registered | 15 Jun 1995 - 30 Apr 2009 |
249 Racecourse Road, Invercargill | Physical | 15 Jun 1995 - 12 Apr 2012 |
Shareholder Name | Address | Period |
---|---|---|
Johnston, Philip John Individual |
Invercargill 9810 |
04 May 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Reynolds, Annna Michelle Individual |
164 Chelmsford Street Invercargill 9810 |
11 Apr 2018 - current |
Johnston, Philip Individual |
164 Chelmsford St Invercargill 9810 |
04 May 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Cole, Stephen Alun Individual |
Gladstone Invercargill 9810 |
11 Mar 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Gorton, Jane Therese Individual |
61 Rosewood Drive Invercargill 9810 |
09 Jul 2012 - current |
Gorton, Geoffrey John Individual |
61 Rosewood Drive Invercargill 9810 |
15 Jun 1995 - current |
Shareholder Name | Address | Period |
---|---|---|
Leith, Sharon Leigh Individual |
19 Terrace Street Invercargill 9810 |
11 Mar 2015 - current |
Leith, Peter Alexander Individual |
19 Terrace Street Invercargill 9810 |
15 Jun 1995 - current |
Shareholder Name | Address | Period |
---|---|---|
Gorton, Geoffrey John Individual |
Invercargill 9810 |
15 Jun 1995 - current |
Shareholder Name | Address | Period |
---|---|---|
Leith, Peter Alexander Individual |
Invercargill 9810 |
15 Jun 1995 - current |
Shareholder Name | Address | Period |
---|---|---|
Chittock, Philip Geoffrey Individual |
Invercargill 9810 |
15 Jun 1995 - 09 Jul 2012 |
Chittock, Philip Individual |
624 North Road Invercargill 9810 |
15 Jun 1995 - 09 Jul 2012 |
Cole, Stephen Alun Individual |
Invercargill |
15 Jun 1995 - 20 Apr 2006 |
Cole, Stephen Individual |
19 Terrace St Invercargill |
15 Jun 1995 - 20 Apr 2006 |
Dowie, Sarah Maree Individual |
164 Chelmsford Street Invercargill 9810 |
11 Mar 2015 - 11 Apr 2018 |
Schist Holdings Limited 173 Spey Street |
|
Northern Southland Engineering Limited 173 Spey Street |
|
Symonds Street Trust Services Limited 173 Spey Street |
|
Turntru Machining Limited 173 Spey Street |
|
Eva Row Company Limited 173 Spey Street |
|
N J Architectural Design Limited 173 Spey Street |
Gihan Electrical & Refrigeration Limited 136 Spey Street |
H. & J.'s Electrical Limited 66-74 Tay Street |
Devery Electrical 2012 Limited 102 Spey Street |
Edge Electric Limited 102 Spey Street |
Heywood Electrical Limited 36 Princes Street |
The Alarm Centre Installation Limited Level 1, 20 Don Street |