Decora Properties Limited, a registered company, was launched on 30 May 1986. 9429039737342 is the NZBN it was issued. "Investment - commercial property" (business classification L671230) is how the company is categorised. The company has been managed by 13 directors: David John Ryan - an active director whose contract started on 27 Sep 2007,
Hugh Patrick Wicks - an active director whose contract started on 08 Nov 2013,
Brett Christopher Ritchie - an active director whose contract started on 11 Jun 2021,
Karl Ronald Miers - an inactive director whose contract started on 08 Nov 2013 and was terminated on 25 Sep 2020,
Barry Woolcott - an inactive director whose contract started on 06 Nov 2013 and was terminated on 08 Nov 2013.
Last updated on 28 Mar 2024, our database contains detailed information about 1 address: Unit 4, Bldg D, 63 Apollo Drive, Mairangi Bay, North Shore City, 0630 (category: physical, registered).
Decora Properties Limited had been using C/O Johannesson & Associates Ltd, Unit 4, Bldg D, 63 Apollo Drive, Mairangi Bay, North Shore City 0630 as their registered address up until 16 Sep 2008.
Former names for the company, as we established at BizDb, included: from 14 Nov 1997 to 21 Nov 2013 they were called Tredsafe Pacific Limited, from 30 May 1986 to 14 Nov 1997 they were called Akatea Developments Limited.
A total of 4564 shares are issued to 8 shareholders (6 groups). The first group includes 913 shares (20%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 401 shares (8.79%). Lastly there is the third share allotment (1253 shares 27.45%) made up of 1 entity.
Previous addresses
Address: C/o Johannesson & Associates Ltd, Unit 4, Bldg D, 63 Apollo Drive, Mairangi Bay, North Shore City 0630
Registered address used from 16 Sep 2008 to 16 Sep 2008
Address: 228 Orakei Road, Remuera, Auckland
Registered address used from 16 Sep 2008 to 16 Sep 2008
Address: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland
Physical address used from 30 Sep 2003 to 16 Sep 2008
Address: Level 8, 63 Albert Street, Auckland
Physical address used from 19 Apr 2001 to 30 Sep 2003
Address: C/- Akatea Developments Limited, 228 Orakei Road, Remuera, Auckland
Physical address used from 19 Apr 2001 to 19 Apr 2001
Address: 7 Akatea Road, Glen Eden, Auckland
Registered address used from 23 Sep 1994 to 16 Sep 2008
Basic Financial info
Total number of Shares: 4564
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 913 | |||
Entity (NZ Limited Company) | Marais Trustees Limited Shareholder NZBN: 9429049245097 |
Onehunga Auckland 1061 New Zealand |
11 Jun 2021 - |
Individual | Ritchie, Haley Maree |
Mission Bay Auckland 1071 New Zealand |
11 Jun 2021 - |
Individual | Ritchie, Brett Christopher |
Mission Bay Auckland 1071 New Zealand |
11 Jun 2021 - |
Shares Allocation #2 Number of Shares: 401 | |||
Entity (NZ Limited Company) | Ryan Corporate Trustee Limited Shareholder NZBN: 9429047426412 |
Rosedale Auckland 0632 New Zealand |
25 Sep 2020 - |
Shares Allocation #3 Number of Shares: 1253 | |||
Entity (NZ Limited Company) | D 3 Properties Limited Shareholder NZBN: 9429033119380 |
Rosedale Auckland 0632 New Zealand |
05 Oct 2007 - |
Shares Allocation #4 Number of Shares: 228 | |||
Individual | Mcclelland, Derek |
Northcross Auckland 0630 New Zealand |
11 Jun 2021 - |
Shares Allocation #5 Number of Shares: 742 | |||
Entity (NZ Limited Company) | D 3 Properties Limited Shareholder NZBN: 9429033119380 |
Rosedale Auckland 0632 New Zealand |
05 Oct 2007 - |
Shares Allocation #6 Number of Shares: 1027 | |||
Individual | Wicks, Hugh Patrick |
Northcote Auckland 0627 New Zealand |
08 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Khyber Pass Trustee Company Limited Shareholder NZBN: 9429035941378 Company Number: 1326904 |
18 Oct 2018 - 23 Sep 2020 | |
Individual | Semmens, Harry Alfred |
West Harbour Auckland 0618 New Zealand |
01 Oct 2007 - 08 Nov 2013 |
Entity | L T Jacobsen Holdings Limited Shareholder NZBN: 9429032261318 Company Number: 107399 |
30 May 1986 - 27 Feb 2007 | |
Entity | Kvm Holdings Limited Shareholder NZBN: 9429030053434 Company Number: 4659960 |
Manurewa Auckland Null 2105 New Zealand |
08 Nov 2013 - 18 Oct 2018 |
Entity | Kr & Vl Miers Trustee Limited Shareholder NZBN: 9429048348928 Company Number: 8032231 |
23 Sep 2020 - 25 Sep 2020 | |
Entity | Kvm Holdings Limited Shareholder NZBN: 9429030053434 Company Number: 4659960 |
Manurewa Auckland Null 2105 New Zealand |
08 Nov 2013 - 18 Oct 2018 |
Individual | Bygrave, Warren Douglas |
St Heliers Auckland 1071 New Zealand |
01 Oct 2007 - 08 Nov 2013 |
Entity | L T Jacobsen Holdings Limited Shareholder NZBN: 9429032261318 Company Number: 107399 |
30 May 1986 - 27 Feb 2007 | |
Entity | Kr & Vl Miers Trustee Limited Shareholder NZBN: 9429048348928 Company Number: 8032231 |
23 Sep 2020 - 25 Sep 2020 | |
Entity | Khyber Pass Trustee Company Limited Shareholder NZBN: 9429035941378 Company Number: 1326904 |
Mount Eden Auckland 1024 New Zealand |
18 Oct 2018 - 23 Sep 2020 |
Individual | Miers, Vada Louise |
Manurewa Auckland 2105 New Zealand |
18 Oct 2018 - 23 Sep 2020 |
Individual | Miers, Karl Ronald |
Manurewa Auckland 2105 New Zealand |
18 Oct 2018 - 23 Sep 2020 |
Entity | Kvm Holdings Limited Shareholder NZBN: 9429030053434 Company Number: 4659960 |
Manurewa Auckland Null 2105 New Zealand |
08 Nov 2013 - 18 Oct 2018 |
Other | Jacobsen Pacific Limited | 27 Feb 2007 - 08 Nov 2013 | |
Individual | Semmens, Tui Marlene |
West Harbour Auckland 0618 New Zealand |
01 Oct 2007 - 08 Nov 2013 |
Individual | Semmens, Harry Alfred |
East Tamaki Auckland |
30 May 1986 - 27 Feb 2007 |
Other | Null - Jacobsen Pacific Limited | 27 Feb 2007 - 08 Nov 2013 | |
Entity | Kvm Holdings Limited Shareholder NZBN: 9429030053434 Company Number: 4659960 |
Manurewa Auckland Null 2105 New Zealand |
08 Nov 2013 - 18 Oct 2018 |
David John Ryan - Director
Appointment date: 27 Sep 2007
Address: Rd 5, Matakana, 0985 New Zealand
Address used since 01 Mar 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 20 Dec 2017
Address: Murrays Bay, North Shore City, 0630 New Zealand
Address used since 19 Feb 2010
Hugh Patrick Wicks - Director
Appointment date: 08 Nov 2013
Address: Northcote, Auckland, 0627 New Zealand
Address used since 08 Nov 2013
Brett Christopher Ritchie - Director
Appointment date: 11 Jun 2021
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 11 Jun 2021
Karl Ronald Miers - Director (Inactive)
Appointment date: 08 Nov 2013
Termination date: 25 Sep 2020
Address: Manurewa, Auckland, 2105 New Zealand
Address used since 08 Nov 2013
Barry Woolcott - Director (Inactive)
Appointment date: 06 Nov 2013
Termination date: 08 Nov 2013
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 06 Nov 2013
Guy Sinclair Jacobsen - Director (Inactive)
Appointment date: 10 Dec 2012
Termination date: 06 Nov 2013
Address: Rd 4, Kaitaia, 0484 New Zealand
Address used since 10 Dec 2012
Harold Alfred Semmens - Director (Inactive)
Appointment date: 20 Dec 1996
Termination date: 10 Dec 2012
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 17 Dec 2008
Mark Von Batenburg - Director (Inactive)
Appointment date: 07 Sep 2007
Termination date: 10 Dec 2012
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 19 Feb 2010
Heather Page - Director (Inactive)
Appointment date: 27 Sep 2007
Termination date: 10 Dec 2012
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 27 Sep 2007
David Robert Michael Wilson - Director (Inactive)
Appointment date: 27 Sep 2007
Termination date: 29 Oct 2010
Address: Eastern Beach, Manukau, 2012 New Zealand
Address used since 19 Feb 2010
Guy Sinclair Jacobsen - Director (Inactive)
Appointment date: 23 Mar 1992
Termination date: 06 May 2010
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 23 Mar 1992
Ian Gilbert Deynzer - Director (Inactive)
Appointment date: 04 Sep 2001
Termination date: 23 Apr 2002
Address: Mission Bay, Auckland,
Address used since 04 Sep 2001
Paul Patrick O'sullivan - Director (Inactive)
Appointment date: 23 Mar 1992
Termination date: 28 Feb 2001
Address: Mt Eden, Auckland,
Address used since 23 Mar 1992
Leasing & Finance General Partner Limited
Level 11
Suez Smart Solutions Limited
Level 6
International Security Consultants Limited
Ami Building Level 9
Rapaki Property Group Limited
Level 12
Ziso Limited
Ami Building Level 9
Best Food & Health Limited
63 Albert Street
City House Properties Limited
Ground Floor
Green Room Investments Limited
Level 7 Wherescape Towers
Ormiston Centre Limited
Ground Floor
Rapaki Property Group Limited
Level 10, Ami House
Regent Street Properties Limited
Level 5
Wynyard Precinct No.6 Limited
Level 28, Sap Tower