Dekort Holdings 2013 Limited was launched on 25 Jan 2013 and issued an NZ business number of 9429030375185. The registered LTD company has been managed by 4 directors: Robert Paul De Kort - an active director whose contract began on 25 Jan 2013,
Arie De Kort - an inactive director whose contract began on 25 Jan 2013 and was terminated on 04 Aug 2021,
Elisabeth Johanna De Kort - an inactive director whose contract began on 25 Jan 2013 and was terminated on 04 Aug 2021,
Annette Jane Smith - an inactive director whose contract began on 25 Jan 2013 and was terminated on 01 Apr 2015.
According to BizDb's database (last updated on 18 Mar 2024), the company uses 4 addresses: 41 Stanley Street, Wainuiomata, Lower Hutt, 5014 (postal address),
7 Parkway, Wainuiomata, Lower Hutt, 5014 (office address),
7 Parkway, Wainuiomata, Lower Hutt, 5014 (delivery address),
7 Parkway, Wainuiomata, Lower Hutt, 5014 (registered address) among others.
Until 19 Aug 2021, Dekort Holdings 2013 Limited had been using 41 Stanley Street, Wainuiomata, Lower Hutt as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
De Kort, Robert Paul (a director) located at Wainuiomata postcode 5014. Dekort Holdings 2013 Limited is classified as "Rental of commercial property" (ANZSIC L671250).
Other active addresses
Address #4: 41 Stanley Street, Wainuiomata, Lower Hutt, 5014 New Zealand
Postal address used from 07 Apr 2022
Principal place of activity
7 Parkway, Wainuiomata, Lower Hutt, 5014 New Zealand
Previous addresses
Address #1: 41 Stanley Street, Wainuiomata, Lower Hutt, 5014 New Zealand
Registered & physical address used from 18 Aug 2021 to 19 Aug 2021
Address #2: 2 Ratanui Road, Paraparaumu, 5032 New Zealand
Registered address used from 02 Aug 2018 to 18 Aug 2021
Address #3: 7 Parkway, Wainuiomata, 5014 New Zealand
Physical address used from 25 Jan 2013 to 18 Aug 2021
Address #4: 19d Milne Drive, Paraparaumu, 5254 New Zealand
Registered address used from 25 Jan 2013 to 02 Aug 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 28 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | De Kort, Robert Paul |
Wainuiomata 5014 New Zealand |
10 Aug 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | De Kort, Elisabeth Johanna |
Paraparaumu 5032 New Zealand |
25 Jan 2013 - 10 Aug 2021 |
Individual | De Kort, Arie |
Paraparaumu 5032 New Zealand |
25 Jan 2013 - 10 Aug 2021 |
Robert Paul De Kort - Director
Appointment date: 25 Jan 2013
Address: Wainuiomata, 5014 New Zealand
Arie De Kort - Director (Inactive)
Appointment date: 25 Jan 2013
Termination date: 04 Aug 2021
Address: Paraparaumu, 5032 New Zealand
Address used since 25 Jan 2013
Elisabeth Johanna De Kort - Director (Inactive)
Appointment date: 25 Jan 2013
Termination date: 04 Aug 2021
Address: Paraparaumu, 5032 New Zealand
Address used since 25 Jan 2013
Annette Jane Smith - Director (Inactive)
Appointment date: 25 Jan 2013
Termination date: 01 Apr 2015
Address: Wainuiomata, 5014 New Zealand
Address used since 25 Jan 2013
Alphanz Charitable Trust
Unit B, 19 Milne Drive
Mckenzie Global Holdings Limited
31 Milne Drive
Mckenzie Global Limited
31 Milne Drive
Spectro Print Limited
11 Milne Drive
Kapiti Toy Library Incorporated
116 Kapiti Road
Aztec Maintenance & Building Limited
6 Bearing West Court
164-166 Eastern Hutt Road Limited
19d Milne Drive
Dsv Investments (2016) Limited
19d Milne Drive
J L & W K Grylls Properties Limited
18 Bearing West Court
Muang Thong Properties Limited
19d Milne Drive
Sharja Limited
19d Milne Drive
Vehicle Testing Kapiti Limited
19d Milne Drive