Night Sky Limited was registered on 16 May 2013 and issued a number of 9429030221031. This registered LTD company has been run by 3 directors: Paul Wolffenbuttel - an active director whose contract began on 16 May 2013,
Timothy Michael Gresson - an inactive director whose contract began on 16 May 2013 and was terminated on 08 May 2019,
Christopher John Stark - an inactive director whose contract began on 16 May 2013 and was terminated on 22 Jul 2015.
As stated in BizDb's database (updated on 10 Mar 2024), this company registered 1 address: 39 George Street, Timaru, 7910 (category: registered, physical).
A total of 150 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 150 shares are held by 1 entity, namely:
Wolffenbuttel, Paul (a director) located at Gleniti, Timaru postcode 7910.
Basic Financial info
Total number of Shares: 150
Annual return filing month: April
Annual return last filed: 20 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 150 | |||
Director | Wolffenbuttel, Paul |
Gleniti Timaru 7910 New Zealand |
16 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stark, Christopher John |
Maori Hill Timaru 7910 New Zealand |
16 May 2013 - 09 May 2019 |
Individual | Gresson, Timothy Michael |
Gleniti Timaru 7910 New Zealand |
16 May 2013 - 02 May 2018 |
Director | Timothy Michael Gresson |
Gleniti Timaru 7910 New Zealand |
16 May 2013 - 02 May 2018 |
Paul Wolffenbuttel - Director
Appointment date: 16 May 2013
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 16 May 2013
Timothy Michael Gresson - Director (Inactive)
Appointment date: 16 May 2013
Termination date: 08 May 2019
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 16 May 2013
Christopher John Stark - Director (Inactive)
Appointment date: 16 May 2013
Termination date: 22 Jul 2015
Address: Maori Hill, Timaru, 7910 New Zealand
Address used since 16 May 2013
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street