Shortcuts

Nimbus Lighting Group Limited

Type: NZ Limited Company (Ltd)
9429030855458
NZBN
3681956
Company Number
Registered
Company Status
C243220
Industry classification code
Electric Light Fitting Mfg
Industry classification description
Current address
Building A, 686 Rosebank Road
Avondale
Auckland 1026
New Zealand
Registered & physical & service address used since 08 Dec 2017
Po Box 53045
Auckland Airport
Auckland 2150
New Zealand
Postal address used since 14 Feb 2020
Building A, 686 Rosebank Road
Avondale
Auckland 1026
New Zealand
Office & delivery address used since 14 Feb 2020

Nimbus Lighting Group Limited, a registered company, was launched on 14 Dec 2011. 9429030855458 is the NZBN it was issued. "Electric light fitting mfg" (business classification C243220) is how the company has been classified. This company has been managed by 9 directors: Richard George Van Wyk - an active director whose contract started on 05 Feb 2021,
Pierre Van Heerden - an inactive director whose contract started on 11 Dec 2015 and was terminated on 01 May 2022,
Leslie Brook Patterson - an inactive director whose contract started on 31 Aug 2015 and was terminated on 05 Feb 2021,
Ben Malcolm Mills - an inactive director whose contract started on 14 Dec 2011 and was terminated on 14 Nov 2017,
Krishnendu Mohan Dasgupta - an inactive director whose contract started on 14 Dec 2012 and was terminated on 11 Dec 2015.
Last updated on 16 Feb 2024, the BizDb data contains detailed information about 1 address: Po Box 53045, Auckland Airport, Auckland, 2150 (types include: postal, office).
Nimbus Lighting Group Limited had been using 9 Levene Place, Mount Wellington, Auckland as their physical address up until 08 Dec 2017.
Other names used by this company, as we established at BizDb, included: from 07 Dec 2011 to 31 Jan 2012 they were called Co123456 Limited.
A single entity owns all company shares (exactly 1 share) - Gerard Lighting (Nz) Limited - located at 2150, Avondale, Auckland.

Addresses

Principal place of activity

Building A, 686 Rosebank Road, Avondale, Auckland, 1026 New Zealand


Previous addresses

Address #1: 9 Levene Place, Mount Wellington, Auckland, 1060 New Zealand

Physical address used from 17 Dec 2014 to 08 Dec 2017

Address #2: 9 Levene Place, Mount Wellington, Auckland, 1060 New Zealand

Registered address used from 27 Feb 2014 to 08 Dec 2017

Address #3: 59 Montgomerie Road, Mangere, Auckland, 2022 New Zealand

Physical address used from 29 Nov 2013 to 17 Dec 2014

Address #4: 59 Montgomerie Road, Mangere, Auckland, 2022 New Zealand

Registered address used from 29 Nov 2013 to 27 Feb 2014

Address #5: 1 Prosser Street, Porirua, Porirua, 5022 New Zealand

Registered & physical address used from 14 Dec 2011 to 29 Nov 2013

Contact info
64 27 5252112
06 Dec 2018 Phone
gvanwyk@glglighting.com.au
17 Jan 2023 nzbn-reserved-invoice-email-address-purpose
pvanheerden@gerardlighting.co.nz
14 Feb 2020 nzbn-reserved-invoice-email-address-purpose
pvanheerden@gerardlighting.co.nz
06 Dec 2018 Email
www.nimbuslighting.co.nz
06 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: November

Annual return last filed: 23 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Gerard Lighting (nz) Limited
Shareholder NZBN: 9429037596330
Avondale
Auckland
1026
New Zealand

Ultimate Holding Company

Gerard Lighting Group Pty Limited
Name
Pty Limited
Type
AU
Country of origin
142 Fullarton Road
Rose Park
South Australia 5067
Australia
Address
Directors

Richard George Van Wyk - Director

Appointment date: 05 Feb 2021

ASIC Name: Gerard Lighting Pty Ltd

Address: Padstow, Nsw, 2211 Australia

Address: St Ives, New South Wales, 2075 Australia

Address used since 05 Feb 2021


Pierre Van Heerden - Director (Inactive)

Appointment date: 11 Dec 2015

Termination date: 01 May 2022

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 11 Dec 2015


Leslie Brook Patterson - Director (Inactive)

Appointment date: 31 Aug 2015

Termination date: 05 Feb 2021

ASIC Name: Gerard Lighting Group Pty Limited

Address: Rose Park, South Australia, 5067 Australia

Address: Bowral, New South Wales, 2576 Australia

Address used since 31 Aug 2015


Ben Malcolm Mills - Director (Inactive)

Appointment date: 14 Dec 2011

Termination date: 14 Nov 2017

ASIC Name: Gerard Lighting Group Pty Limited

Address: Dudley Road,, Rose Bay, New South Wales, Australia

Address used since 14 Dec 2011

Address: Rose Park, South Australia, 5067 Australia


Krishnendu Mohan Dasgupta - Director (Inactive)

Appointment date: 14 Dec 2012

Termination date: 11 Dec 2015

Address: Rd 1, Drury, 2577 New Zealand

Address used since 31 Aug 2015


Simon Charles Gerard - Director (Inactive)

Appointment date: 14 Dec 2011

Termination date: 28 Aug 2015

Address: Madurta Avenue, Aldgate, South Australia, Australia

Address used since 14 Dec 2011


Gary Savage - Director (Inactive)

Appointment date: 14 Dec 2011

Termination date: 28 Aug 2015

Address: Whitehead Road, Mylor, South Australia, Australia

Address used since 14 Dec 2011


Graham Craig Ellis - Director (Inactive)

Appointment date: 14 Dec 2011

Termination date: 01 Jun 2015

Address: Edward Street, Barden Ridge, New South Wales, Australia

Address used since 14 Dec 2011


Lai Choo Too - Director (Inactive)

Appointment date: 14 Dec 2011

Termination date: 11 Apr 2013

Address: Tawa, Wellington, 5028 New Zealand

Address used since 14 Dec 2011

Nearby companies

Akzo Nobel Coatings Limited
686 Rosebank Road

Icb Cleaning Supplies Limited
686 Rosebank Road

Chemetall (new Zealand) Limited
664 Rosebank Road

Mccallum Concrete Limited
747 Rosebank Road

Autex Industries Limited
702-718 Rosebank Road

Autex International Limited
702-718 Rosebank Road

Similar companies

Gaudin Trading Company Limited
38 Patts Avenue

Greenlux Lighting Limited
Mount Roskill

Home Led Limited
56a Sylvan Avenue

Jvdv Limited
Latitude 37, Apt 1ce

Moonscape Outdoor Lights Limited
3061 Great North Road

Task Lighting Limited
2 -152 Lansford Cresent