Kiwi De Lux Lighting Limited was started on 30 Aug 2011 and issued an NZBN of 9429030992603. The registered LTD company has been managed by 5 directors: Anthony Joseph Steiner - an active director whose contract began on 04 Aug 2017,
Norman Fraser Smith - an inactive director whose contract began on 30 Aug 2011 and was terminated on 21 Aug 2017,
Anthony Joseph Steiner - an inactive director whose contract began on 30 Aug 2011 and was terminated on 31 May 2017,
David Ronald Alexander - an inactive director whose contract began on 30 Aug 2011 and was terminated on 09 Sep 2015,
Richard Alexander Pallesen - an inactive director whose contract began on 10 Aug 2012 and was terminated on 26 Jun 2013.
As stated in our information (last updated on 25 Apr 2024), the company uses 1 address: 2139B River Road, Rd 1, Hamilton, 3281 (category: registered, physical).
Until 22 Nov 2019, Kiwi De Lux Lighting Limited had been using 210 Reid Road, Rd 2, Ohaupo as their registered address.
A total of 1000 shares are allotted to 6 groups (11 shareholders in total). As far as the first group is concerned, 163 shares are held by 2 entities, namely:
Smith, Norman Fraser (an individual) located at Windsor Park, Auckland postcode 0632,
Norman Smith (a director) located at Windsor Park, Auckland postcode 0632.
The second group consists of 2 shareholders, holds 16.3 per cent shares (exactly 163 shares) and includes
Alexander, David Ronald - located at State Highway 2 Rd 1, Pokeno,
David Alexander - located at State Highway 2 Rd 1, Pokeno.
The third share allotment (20 shares, 2%) belongs to 1 entity, namely:
Webster, Donald Blair, located at Greenhithe, Auckland (an individual). Kiwi De Lux Lighting Limited has been categorised as "Bulb or tube, electric light mfg" (business classification C243210).
Previous addresses
Address: 210 Reid Road, Rd 2, Ohaupo, 3882 New Zealand
Registered & physical address used from 29 Aug 2017 to 22 Nov 2019
Address: 296a Sunset Road, Windsor Park, Auckland, 0632 New Zealand
Registered & physical address used from 31 Jul 2017 to 29 Aug 2017
Address: Level 2, 40 Triton Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 22 Mar 2016 to 31 Jul 2017
Address: Unit B9/5 Douglas Alexander Pde, Rosedale, Auckland, 0751 New Zealand
Registered address used from 30 Oct 2015 to 22 Mar 2016
Address: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 19 Dec 2014 to 30 Oct 2015
Address: Unit B9, 5 Douglas Alexander Pde, Albany, 0751 New Zealand
Physical address used from 17 Dec 2012 to 22 Mar 2016
Address: Unit B9, 5 Douglas Alexander Pde, Albany, 0751 New Zealand
Registered address used from 17 Dec 2012 to 19 Dec 2014
Address: Suite 01, 505 Lake Road, Takapuna, 0622 New Zealand
Registered & physical address used from 30 Aug 2011 to 17 Dec 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 26 Nov 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 163 | |||
Individual | Smith, Norman Fraser |
Windsor Park Auckland 0632 New Zealand |
30 Aug 2011 - |
Director | Norman Fraser Smith |
Windsor Park Auckland 0632 New Zealand |
30 Aug 2011 - |
Shares Allocation #2 Number of Shares: 163 | |||
Individual | Alexander, David Ronald |
State Highway 2 Rd 1 Pokeno 2471 New Zealand |
30 Aug 2011 - |
Director | David Ronald Alexander |
State Highway 2 Rd 1 Pokeno 2471 New Zealand |
30 Aug 2011 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Webster, Donald Blair |
Greenhithe Auckland 0632 New Zealand |
27 Aug 2014 - |
Shares Allocation #4 Number of Shares: 163 | |||
Individual | Steiner, Anthony Joseph |
Rd 2 Ohaupo 3882 New Zealand |
30 Aug 2011 - |
Director | Anthony Joseph Steiner |
Rd 2 Ohaupo 3882 New Zealand |
30 Aug 2011 - |
Shares Allocation #5 Number of Shares: 164 | |||
Individual | Smith, Norman Fraser |
Windsor Park Auckland 0632 New Zealand |
30 Aug 2011 - |
Director | Norman Fraser Smith |
Windsor Park Auckland 0632 New Zealand |
30 Aug 2011 - |
Shares Allocation #6 Number of Shares: 164 | |||
Individual | Steiner, Anthony Joseph |
Rd 2 Ohaupo 3882 New Zealand |
30 Aug 2011 - |
Director | Anthony Joseph Steiner |
Rd 2 Ohaupo 3882 New Zealand |
30 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Webster, Donald Blair |
Takapuna Auckland 0622 New Zealand |
30 Aug 2011 - 10 Aug 2012 |
Individual | Pallesen, John Douglas |
Takapuna Auckland 0620 New Zealand |
10 Aug 2012 - 24 Jul 2013 |
Individual | Pallesen, Richard Alexander |
Milford Auckland 0620 New Zealand |
10 Aug 2012 - 24 Jul 2013 |
Anthony Joseph Steiner - Director
Appointment date: 04 Aug 2017
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 14 Nov 2019
Address: Rd 2, Ngahinapouri, 3882 New Zealand
Address used since 04 Aug 2017
Norman Fraser Smith - Director (Inactive)
Appointment date: 30 Aug 2011
Termination date: 21 Aug 2017
Address: Windsor Park, Auckland, 0632 New Zealand
Address used since 30 Aug 2011
Anthony Joseph Steiner - Director (Inactive)
Appointment date: 30 Aug 2011
Termination date: 31 May 2017
Address: Rd 2, Ohaupo, 3882 New Zealand
Address used since 01 Dec 2014
David Ronald Alexander - Director (Inactive)
Appointment date: 30 Aug 2011
Termination date: 09 Sep 2015
Address: Pokeno Rd 1, Auckland, 2471 New Zealand
Address used since 01 Dec 2013
Richard Alexander Pallesen - Director (Inactive)
Appointment date: 10 Aug 2012
Termination date: 26 Jun 2013
Address: Milford, Auckland, 0620 New Zealand
Address used since 10 Aug 2012
The Ngahinapouri Community Church Trust
151 Reid Road
Kaiviti Management Limited
368 Old School Road
Contemporary Bulbs Limited
250 Dominion Road
Csi Lighting Limited
107 Sandringham Road
Eware Co., Limited
82 Walworth Avenue
Rubymama Import And Export Co., Limited
Flat 15, 267 Remuera Road
Sundowner Skylights Limited
1/13 Beach Road
Tesselaar Lighting & Electrical Limited
96b Hinemoa Avenue