Decision Group Holdings Limited (issued an NZBN of 9429039175977) was launched on 21 May 1984. 5 addresess are currently in use by the company: P O Box 68-313, Newton, Auckland, 1145 (type: postal, office). Level 3, 245 Hobson Street, Auckland had been their physical address, up to 26 Apr 2000. Decision Group Holdings Limited used more names, namely: Century 21 Softsel Limited from 21 May 1984 to 31 Jul 1990. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 643 shares (64.3% of shares), namely:
Sullivan, Bruce Allan (an individual) located at Milford, Auckland. In the second group, a total of 1 shareholder holds 35.7% of all shares (357 shares); it includes
Pivac, Dennis Raymond (an individual) - located at Auckland. "Software development service nec" (business classification M700050) is the classification the Australian Bureau of Statistics issued to Decision Group Holdings Limited. Businesscheck's database was last updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 2 Hargreaves Street, Auckland Central, Auckland, 1011 | Physical & registered & service | 17 Feb 2014 |
P O Box 68-313, Newton, Auckland, 1145 | Postal | 06 Feb 2020 |
Level 2, 2 Hargreaves Street, Auckland Central, Auckland, 1011 | Office & delivery | 06 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Bruce Allan Sullivan
West Harbour, Auckland, 0618
Address used since 02 Feb 2014 |
Director | 03 Apr 1996 - current |
Dennis Raymond Pivac
Point Chevalier, Auckland, 1022
Address used since 04 May 2010 |
Director | 30 Apr 2003 - current |
Edward Lee
Sydney, Australia,
Address used since 08 Feb 1990 |
Director | 08 Feb 1990 - 20 Aug 2008 |
Mark Graeme Butler
St Lukes, Auckland 1003,
Address used since 16 Jul 1999 |
Director | 16 Jul 1999 - 21 Mar 2001 |
Colleen Gail Kellogg
Auckland,
Address used since 23 Feb 1990 |
Director | 23 Feb 1990 - 26 Nov 1999 |
Level 2, 2 Hargreaves Street , Auckland Central , Auckland , 1011 |
Previous address | Type | Period |
---|---|---|
Level 3, 245 Hobson Street, Auckland | Physical | 26 Apr 2000 - 26 Apr 2000 |
2 Hargreaves Street, Ponsonby, Auckland | Physical | 26 Apr 2000 - 17 Feb 2014 |
2 Hargreaves Street, Ponsonby, Auckland | Registered | 03 Jun 1999 - 17 Feb 2014 |
Level 3, 245 Hobson Street, Auckland | Registered | 03 Jun 1999 - 03 Jun 1999 |
2nd Floor, 7-9 Fanshawe Street, Auckland 1 | Registered | 24 Feb 1993 - 03 Jun 1999 |
- | Physical | 21 Feb 1992 - 26 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
Sullivan, Bruce Allan Individual |
Milford Auckland |
21 May 1984 - current |
Shareholder Name | Address | Period |
---|---|---|
Pivac, Dennis Raymond Individual |
Auckland |
21 May 1984 - current |
Shareholder Name | Address | Period |
---|---|---|
Magnesium Investments Limited Shareholder NZBN: 9429036165339 Company Number: 1269722 Entity |
21 Apr 2008 - 06 Apr 2015 | |
Bas 2000 Limited Shareholder NZBN: 9429038075155 Company Number: 859354 Entity |
21 May 1984 - 21 Apr 2008 | |
Bas 2000 Limited Shareholder NZBN: 9429038075155 Company Number: 859354 Entity |
21 May 1984 - 21 Apr 2008 | |
Magnesium Investments Limited Shareholder NZBN: 9429036165339 Company Number: 1269722 Entity |
21 Apr 2008 - 06 Apr 2015 |
Lejand NZ Limited Level 1, 172 Ponsonby Road |
|
Inception (nz) Limited Level 1/33 Ponsonby Road |
|
Lateral Lawyers Limited Level 4, 26 Hobson Street |
|
Netherwood Films Limited Level 1, 33 Ponsonby Road |
|
The Barrier Company Limited Level 4, 35 High Street |
|
Soho Wine Company Limited Level 1, 202 Jervois Road |
Torque It Solutions Limited 38 Curran Street |
Metia Interactive Limited 3 Seymour Street |
Txtstation Global Limited Level 3, 16 College Hill, |
Unimarket Holdings Limited 9a Hargreaves Street |
The Grade Centre Limited Level 3, 16 College Hill |
Anemoi Robotics Limited 16 Livingstone Street |