Decisions International Limited, a registered company, was registered on 29 Nov 2016. 9429045846205 is the number it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company has been classified. The company has been managed by 1 director, named Canaan Makunga - an active director whose contract started on 29 Nov 2016.
Updated on 12 Apr 2024, the BizDb data contains detailed information about 1 address: 61 Royal View Road, Te Atatu South, Auckland, 0610 (type: physical, registered).
Decisions International Limited had been using 37 Wilkinson Road, Ellerslie, Auckland as their registered address up until 08 Mar 2022.
Old names used by this company, as we found at BizDb, included: from 24 Nov 2016 to 05 Mar 2018 they were named Mucana Limited.
A single entity controls all company shares (exactly 100 shares) - Makunga, Canaan - located at 0610, Te Atatu South, Auckland.
Previous addresses
Address: 37 Wilkinson Road, Ellerslie, Auckland, 1060 New Zealand
Registered & physical address used from 30 Oct 2020 to 08 Mar 2022
Address: Flat 1, 2 Konini Road, Titirangi, Auckland, 0604 New Zealand
Physical address used from 14 Oct 2020 to 30 Oct 2020
Address: Flat 1, 2 Konini Road, Titirangi, Auckland, 0604 New Zealand
Registered address used from 30 Sep 2020 to 30 Oct 2020
Address: 21 Glennandrew Drive, Half Moon Bay, Auckland, 2012 New Zealand
Registered address used from 29 Nov 2016 to 30 Sep 2020
Address: 21 Glennandrew Drive, Half Moon Bay, Auckland, 2012 New Zealand
Physical address used from 29 Nov 2016 to 14 Oct 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Makunga, Canaan |
Te Atatu South Auckland 0610 New Zealand |
29 Nov 2016 - |
Canaan Makunga - Director
Appointment date: 29 Nov 2016
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 30 Oct 2021
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 21 Jul 2020
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 29 Nov 2016
Ksj Group Limited
17a Glennandrew Drive
Brandy's Enterprises Limited
25 Glennandrew Drive
Vanstone Construction Limited
34 Glennandrew Drive
Frog Puddles Childcare Centre Limited
1 Dianne-louise Drive
Tc Investments 2012 Limited
7 Glennandrew Drive
Colour Renovation Limited
9 Glennandrew Drive
Endoweb Communications Limited
3 Udall Place
Honeycomb Technology Services Limited
31b Dianne-louise Drive
Olive Group Limited
48 Cornelian Crescent
Saptech Solution Limited
20 Endymion Place
Sendian Limited
11 Dianne-louise Drive
Zorg Networks Limited
5 Gardenia Grove