Limelight Financial Services Limited, a registered company, was registered on 28 Jul 1998. 9429037807290 is the NZ business identifier it was issued. This company has been supervised by 14 directors: Mark Andrew Spring - an active director whose contract started on 15 Nov 2006,
Guy Howard-Willis - an active director whose contract started on 13 Nov 2015,
Shane Mathew Breckon - an inactive director whose contract started on 01 Apr 2022 and was terminated on 07 Sep 2023,
Philip Reginald Deason - an inactive director whose contract started on 03 Jun 2016 and was terminated on 11 Jul 2023,
Mena Adly Abd-El-Malek Eskander - an inactive director whose contract started on 01 Apr 2022 and was terminated on 06 Jul 2023.
Limelight Financial Services Limited had been using 7 Rockridge Avenue, Penrose, Auckland as their physical address until 23 Aug 2007.
Previous aliases used by this company, as we found at BizDb, included: from 16 Feb 2015 to 31 Mar 2022 they were named Thorn Group Financial Services Limited, from 28 Jul 1998 to 16 Feb 2015 they were named Thorn Rentals Nz Limited.
Previous addresses
Address: 7 Rockridge Avenue, Penrose, Auckland
Physical address used from 30 Oct 2003 to 23 Aug 2007
Address: 7 Rockridge Avenue, Penrose, Auckland
Registered address used from 01 Jun 2002 to 23 Aug 2007
Address: Corner Great South And Puhinui Roads, Manukau City, Auckland
Registered address used from 12 Apr 2000 to 01 Jun 2002
Address: Corner Great South And Puhinui Roads, Manukau City, Auckland
Physical address used from 29 Jul 1998 to 30 Oct 2003
Address: 7 Rockbridge Avenue, Penrose, Auckland
Physical address used from 29 Jul 1998 to 29 Jul 1998
Basic Financial info
Total number of Shares: 7500001
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 15 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 7500001 | |||
Entity (NZ Limited Company) | Limelight Group Limited Shareholder NZBN: 9429033860336 |
Highbrook Auckland 2161 New Zealand |
05 Dec 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Thorn International Holdings Ltd | 28 Jul 1998 - 05 Dec 2006 | |
Other | Thorn International Holdings Ltd | 28 Jul 1998 - 05 Dec 2006 |
Ultimate Holding Company
Mark Andrew Spring - Director
Appointment date: 15 Nov 2006
Address: R.d.1 Manurewa, Auckland, 2576 New Zealand
Address used since 01 Oct 2015
Guy Howard-willis - Director
Appointment date: 13 Nov 2015
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 13 Nov 2015
Shane Mathew Breckon - Director (Inactive)
Appointment date: 01 Apr 2022
Termination date: 07 Sep 2023
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 01 Apr 2022
Philip Reginald Deason - Director (Inactive)
Appointment date: 03 Jun 2016
Termination date: 11 Jul 2023
Address: Ohaupo, Ohaupo, 3881 New Zealand
Address used since 03 Jun 2016
Mena Adly Abd-el-malek Eskander - Director (Inactive)
Appointment date: 01 Apr 2022
Termination date: 06 Jul 2023
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Apr 2022
Luke Howard-willis - Director (Inactive)
Appointment date: 13 Nov 2015
Termination date: 28 Jun 2023
Address: Rd 9, Hamilton, 3289 New Zealand
Address used since 01 Jan 2022
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 13 Nov 2015
Bruce Patrick Gordon - Director (Inactive)
Appointment date: 15 Oct 2021
Termination date: 28 Jun 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Jan 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 15 Oct 2021
Garry Richard Holton - Director (Inactive)
Appointment date: 25 Jan 2007
Termination date: 15 Oct 2021
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 01 Oct 2015
Gordon James Howlett - Director (Inactive)
Appointment date: 23 Mar 1999
Termination date: 13 Nov 2015
ASIC Name: Brundee Investments Pty Ltd
Address: North Avoca, New South Wales 2260, Australia
Address used since 30 Jan 2009
Address: Pyrmont, Nsw, 2009 Australia
Address: Pyrmont, Nsw, 2009 Australia
Joanne Louise Ohman - Director (Inactive)
Appointment date: 16 Feb 2009
Termination date: 13 Nov 2015
Address: Artarmon, Australia 2065, 2065 Australia
Address used since 30 Nov 2010
Maurice Chester - Director (Inactive)
Appointment date: 14 Jul 2000
Termination date: 31 Mar 2006
Address: Hunter Hills, N S W, Australia,
Address used since 14 Jul 2000
Philip Charles Maloney - Director (Inactive)
Appointment date: 23 Mar 1999
Termination date: 14 Jul 2000
Address: Mosman, New South Wales 2088, Australia,
Address used since 23 Mar 1999
Nish Patel - Director (Inactive)
Appointment date: 28 Jul 1998
Termination date: 31 Mar 1999
Address: Paddington, New South Wales, Australia,
Address used since 28 Jul 1998
Brian James Moody - Director (Inactive)
Appointment date: 28 Jul 1998
Termination date: 31 Mar 1999
Address: Vaucluse, New South Wales, Australia,
Address used since 28 Jul 1998
Apprenticeship Training Trust
L2 Lg House, 60 Highbrook Drive
Business East Tamaki Incorporated
C/o Wynyard Wood
Rotary Club Of Highbrook Incorporated
Wynyard Wood
Axcess Car Rentals Limited
60 Highbrook Drive
Sri Ganesh Food Limited
60 Highbrook Drive
The Skills Organisation Incorporated
Level 2, Lg House, The Crossing