General information

Decagon Investments Limited

Type: NZ Limited Company (Ltd)
9429032403343
New Zealand Business Number
2206943
Company Number
Registered
Company Status

Decagon Investments Limited (issued a New Zealand Business Number of 9429032403343) was registered on 13 Feb 2009. 2 addresses are in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: registered, physical). 22 Scott Street, Blenheim, Blenheim had been their registered address, up to 01 Apr 2016. Decagon Investments Limited used other aliases, namely: Decagon Rentals Limited from 13 Feb 2009 to 24 Jul 2017. 900 shares are issued to 16 shareholders who belong to 9 shareholder groups. The first group includes 1 entity and holds 100 shares (11.11% of shares), namely:
Searle, Craig Darin (an individual) located at Springlands, Blenheim postcode 7201. As far as the second group is concerned, a total of 3 shareholders hold 11.11% of all shares (100 shares); it includes
Patterson, Charlotte Stewart (an individual) - located at Rd 2, Fairhall,
Wisheart Macnab & Partners Trustee Company Limited (an entity) - located at Blenheim, Blenheim,
Davis, Mark Wayne (an individual) - located at Rd 2, Fairhall. Moving on to the next group of shareholders, share allotment (100 shares, 11.11%) belongs to 2 entities, namely:
Davis, Aaron John, located at Kohimarama, Auckland (an individual),
Wk Trustees (2007) Limited, located at Mayfield, Blenheim (an entity). The Businesscheck database was last updated on 11 Mar 2024.

Current address Type Used since
2 Alfred Street, Mayfield, Blenheim, 7201 Registered & physical & service 29 May 2017
Directors
Name and Address Role Period
Craig Darin Searle
Springlands, Blenheim, 7201
Address used since 19 Dec 2023
Renwick, Renwick, 7204
Address used since 22 Mar 2016
Director 13 Feb 2009 - current
Phillip John Gleeson
Rd 2, Fairhall, 7272
Address used since 18 Dec 2023
Rd 2, Blenheim, 7272
Address used since 13 Feb 2009
Director 13 Feb 2009 - current
William Maxwell Harris
Rd 3, Spring Creek, 7273
Address used since 18 Dec 2023
Spring Creek, Blenheim, 7273
Address used since 01 Jul 2016
Director 13 Feb 2009 - current
Mathew Brian John Kerr
Rd 3, Spring Creek, 7273
Address used since 30 Nov 2017
Director 13 Feb 2009 - current
Andrew Paul Finch
Rd 4, Riverlands, 7274
Address used since 26 Jan 2023
Witherlea, Blenheim, 7201
Address used since 22 Mar 2016
Director 13 Feb 2009 - current
Mark Wayne Davis
Rd 2, Fairhall, 7272
Address used since 15 Nov 2022
Rd 2, Blenheim, 7272
Address used since 28 Mar 2014
Director 13 Feb 2009 - current
Robert James Bruce
Burleigh, Blenheim, 7201
Address used since 11 Aug 2020
Rd 3, Blenheim, 7273
Address used since 08 Nov 2011
Director 13 Feb 2009 - current
Aaron John Davis
Kohimarama, Auckland, 1071
Address used since 07 Jul 2021
Auckland Central, Auckland, 1010
Address used since 25 Mar 2015
Parnell, Auckland, 1052
Address used since 18 Apr 2018
Director 13 Feb 2009 - current
Mathew John Brian Kerr
Rd 3, Spring Creek, 7273
Address used since 30 Nov 2017
Springlands, Blenheim, 7201
Address used since 28 Mar 2014
Director 13 Feb 2009 - current
Stephen Mark Wilkes
Rd 2, Blenheim, 7272
Address used since 26 Aug 2021
Director 26 Aug 2021 - current
Dean Colin Greenhill
Rd 2, Blenheim, 7272
Address used since 28 Mar 2014
Director 13 Feb 2009 - 26 Aug 2021
Craig Alexander John Forsyth
Blenheim, 7273
Address used since 13 Feb 2009
Director 13 Feb 2009 - 19 Apr 2013
Addresses
Previous address Type Period
22 Scott Street, Blenheim, Blenheim, 7201 Registered & physical 01 Apr 2016 - 01 Apr 2016
22 Scott Street, Blenheim, Blenheim, 7201 Registered & physical 29 Mar 2011 - 01 Apr 2016
Winstanley Kerridge Ltd, 22 Scott Street, Blenheim Physical & registered 13 Feb 2009 - 29 Mar 2011
Financial Data
Financial info
900
Total number of Shares
March
Annual return filing month
29 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Searle, Craig Darin
Individual
Springlands
Blenheim
7201
13 Feb 2009 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Patterson, Charlotte Stewart
Individual
Rd 2
Fairhall
7272
30 Aug 2012 - current
Wisheart Macnab & Partners Trustee Company Limited
Shareholder NZBN: 9429034823729
Entity (NZ Limited Company)
Blenheim
Blenheim
7201
30 Aug 2012 - current
Davis, Mark Wayne
Individual
Rd 2
Fairhall
7272
13 Feb 2009 - current
Shares Allocation #3 Number of Shares: 100
Shareholder Name Address Period
Davis, Aaron John
Individual
Kohimarama
Auckland
1071
13 Feb 2009 - current
Wk Trustees (2007) Limited
Shareholder NZBN: 9429033385464
Entity (NZ Limited Company)
Mayfield
Blenheim
7201
30 Aug 2012 - current
Shares Allocation #4 Number of Shares: 100
Shareholder Name Address Period
Kerr, Mathew Brian John
Director
Rd 3
Spring Creek
7273
15 Aug 2023 - current
Wisheart Macnab & Partners Trustee Company Limited
Shareholder NZBN: 9429034823729
Entity (NZ Limited Company)
Blenheim
Blenheim
7201
30 Aug 2012 - current
Shares Allocation #5 Number of Shares: 100
Shareholder Name Address Period
Bruce, Robert James
Director
Burleigh
Blenheim
7201
30 Aug 2012 - current
Rj Bruce Family Trustee Limited
Shareholder NZBN: 9429047434554
Entity (NZ Limited Company)
Mayfield
Blenheim
7201
09 Oct 2019 - current
Shares Allocation #6 Number of Shares: 100
Shareholder Name Address Period
Wilkes Resource Management Solutions Limited
Shareholder NZBN: 9429033041032
Entity (NZ Limited Company)
Mayfield
Blenheim
7201
20 Sep 2021 - current
Shares Allocation #7 Number of Shares: 100
Shareholder Name Address Period
Lyndhurst Properties Limited
Shareholder NZBN: 9429035026471
Entity (NZ Limited Company)
Mayfield
Blenheim
7201
13 Feb 2009 - current
Shares Allocation #8 Number of Shares: 100
Shareholder Name Address Period
Winstanley Kerridge Trustees Limited
Shareholder NZBN: 9429036901180
Entity (NZ Limited Company)
Mayfield
Blenheim
7201
13 Feb 2009 - current
Gleeson, Phillip John
Individual
Rd 2
Fairhall
7272
13 Feb 2009 - current
Murdoch, Charles James
Individual
Riversdale
Blenheim
7201
13 Feb 2009 - current
Shares Allocation #9 Number of Shares: 100
Shareholder Name Address Period
Harris, William Maxwell
Individual
Rd 3
Spring Creek
7273
13 Feb 2009 - current

Historic shareholders

Shareholder Name Address Period
Mckendry, Christopher James
Individual
Springlands
Blenheim
7201
30 Aug 2012 - 09 Oct 2019
Searle, Jacqueline Maria
Individual
Renwick
Renwick
7204
30 Aug 2012 - 18 Dec 2023
Searle, Jacqueline Maria
Individual
Renwick
Renwick
7204
30 Aug 2012 - 18 Dec 2023
Kerr, Mathew John Brian
Individual
Rd 3
Spring Creek
7273
13 Feb 2009 - 15 Aug 2023
Kalin Limited
Shareholder NZBN: 9429035527305
Company Number: 1485140
Entity
Blenheim
Rd2, Marlborough Ridge
13 Feb 2009 - 20 Sep 2021
Stratford, Leoni Jacqueline
Individual
Rd 2
Blenheim
7272
30 Aug 2012 - 01 Feb 2018
Kerr, Mathew John Brian
Individual
Rd 3
Spring Creek
7273
13 Feb 2009 - 15 Aug 2023
Rj & Ea Enterprises Limited
Shareholder NZBN: 9429035950356
Company Number: 1319281
Entity
13 Feb 2009 - 30 Aug 2012
Forsyth, Craig Alexander John
Individual
Blenheim
13 Feb 2009 - 29 May 2013
Kalin Limited
Shareholder NZBN: 9429035527305
Company Number: 1485140
Entity
Blenheim
Rd2, Marlborough Ridge
13 Feb 2009 - 20 Sep 2021
Rj & Ea Enterprises Limited
Shareholder NZBN: 9429035950356
Company Number: 1319281
Entity
13 Feb 2009 - 30 Aug 2012
Forsyth, Phillippa Jayne Mary
Individual
Rd 3
Blenheim
7273
30 Aug 2012 - 29 May 2013
Location
Companies nearby
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street