Shortcuts

Decora Properties Limited

Type: NZ Limited Company (Ltd)
9429039737342
NZBN
304642
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Unit 4, Bldg D, 63 Apollo Drive
Mairangi Bay
North Shore City 0630
New Zealand
Physical & registered & service address used since 16 Sep 2008

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.

Addresses

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

Contact info
64 9 8189215
12 Feb 2019 Phone
hugh@decora.co.nz
12 Feb 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 913
Entity (NZ Limited Company) Marais Trustees Limited
Shareholder NZBN: 9429049245097
Onehunga
Auckland
1061
New Zealand
Individual Ritchie, Haley Maree Mission Bay
Auckland
1071
New Zealand
Individual Ritchie, Brett Christopher Mission Bay
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 401
Entity (NZ Limited Company) Ryan Corporate Trustee Limited
Shareholder NZBN: 9429047426412
Rosedale
Auckland
0632
New Zealand
Shares Allocation #3 Number of Shares: 1253
Entity (NZ Limited Company) D 3 Properties Limited
Shareholder NZBN: 9429033119380
Rosedale
Auckland
0632
New Zealand
Shares Allocation #4 Number of Shares: 228
Individual Mcclelland, Derek Northcross
Auckland
0630
New Zealand
Shares Allocation #5 Number of Shares: 742
Entity (NZ Limited Company) D 3 Properties Limited
Shareholder NZBN: 9429033119380
Rosedale
Auckland
0632
New Zealand
Shares Allocation #6 Number of Shares: 1027
Individual Wicks, Hugh Patrick Northcote
Auckland
0627
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Khyber Pass Trustee Company Limited
Shareholder NZBN: 9429035941378
Company Number: 1326904
Individual Semmens, Harry Alfred West Harbour
Auckland 0618

New Zealand
Entity L T Jacobsen Holdings Limited
Shareholder NZBN: 9429032261318
Company Number: 107399
Entity Kvm Holdings Limited
Shareholder NZBN: 9429030053434
Company Number: 4659960
Manurewa
Auckland
Null 2105
New Zealand
Entity Kr & Vl Miers Trustee Limited
Shareholder NZBN: 9429048348928
Company Number: 8032231
Entity Kvm Holdings Limited
Shareholder NZBN: 9429030053434
Company Number: 4659960
Manurewa
Auckland
Null 2105
New Zealand
Individual Bygrave, Warren Douglas St Heliers
Auckland 1071

New Zealand
Entity L T Jacobsen Holdings Limited
Shareholder NZBN: 9429032261318
Company Number: 107399
Entity Kr & Vl Miers Trustee Limited
Shareholder NZBN: 9429048348928
Company Number: 8032231
Entity Khyber Pass Trustee Company Limited
Shareholder NZBN: 9429035941378
Company Number: 1326904
Mount Eden
Auckland
1024
New Zealand
Individual Miers, Vada Louise Manurewa
Auckland
2105
New Zealand
Individual Miers, Karl Ronald Manurewa
Auckland
2105
New Zealand
Entity Kvm Holdings Limited
Shareholder NZBN: 9429030053434
Company Number: 4659960
Manurewa
Auckland
Null 2105
New Zealand
Other Jacobsen Pacific Limited
Individual Semmens, Tui Marlene West Harbour
Auckland 0618

New Zealand
Individual Semmens, Harry Alfred East Tamaki
Auckland
Other Null - Jacobsen Pacific Limited
Entity Kvm Holdings Limited
Shareholder NZBN: 9429030053434
Company Number: 4659960
Manurewa
Auckland
Null 2105
New Zealand
Directors

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

Similar companies