Firstlight Services Limited was incorporated on 09 Jun 2011 and issued a New Zealand Business Number of 9429031065498. This registered LTD company has been run by 2 directors: Andrew Kenneth Mackenzie - an active director whose contract began on 09 Jun 2011,
Erin Catharina Mackenzie - an inactive director whose contract began on 09 Jun 2011 and was terminated on 02 May 2022.
As stated in the BizDb data (updated on 15 Mar 2024), the company uses 4 addresses: 110 Tuapiro Road, Rd 3, Tahawai, 3170 (office address),
110 Tuapiro Road, Rd 3, Tahawai, 3170 (delivery address),
110 Tuapiro Road, Rd 3, Tahawai, 3170 (physical address),
110 Tuapiro Road, Rd 3, Tahawai, 3170 (service address) among others.
Up until 11 May 2022, Firstlight Services Limited had been using 110 Tuapiro Road, Rd 3, Tahawai as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Mackenzie, Andrew Kenneth (a director) located at Rd 3, Tahawai postcode 3170. Firstlight Services Limited is categorised as "Gardening service" (ANZSIC N731320).
Other active addresses
Address #4: 110 Tuapiro Road, Rd 3, Tahawai, 3170 New Zealand
Office & delivery address used from 29 Jun 2022
Principal place of activity
110 Tuapiro Road, Rd 3, Tahawai, 3170 New Zealand
Previous addresses
Address #1: 110 Tuapiro Road, Rd 3, Tahawai, 3170 New Zealand
Physical address used from 10 May 2022 to 11 May 2022
Address #2: 410b Busby Road, Rd 3, Tahawai, 3170 New Zealand
Registered & physical address used from 23 Jul 2020 to 10 May 2022
Address #3: 4 Benghazi Road, Panmure, Auckland, 1072 New Zealand
Physical & registered address used from 26 Jul 2013 to 23 Jul 2020
Address #4: 5a Speight Road, Kohimarama, Auckland, 1071 New Zealand
Registered & physical address used from 18 Jul 2012 to 26 Jul 2013
Address #5: 13a Rotomahana Terrace, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 09 Jun 2011 to 18 Jul 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Mackenzie, Andrew Kenneth |
Rd 3 Tahawai 3170 New Zealand |
09 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Huizing, Erin Catharina |
Rd 3 Tahawai 3170 New Zealand |
09 Jun 2011 - 02 May 2022 |
Andrew Kenneth Mackenzie - Director
Appointment date: 09 Jun 2011
Address: Rd 3, Tahawai, 3170 New Zealand
Address used since 02 May 2022
Address: Rd 3, Tahawai, 3170 New Zealand
Address used since 15 Jul 2020
Address: Panmure, Auckland, 1072 New Zealand
Erin Catharina Mackenzie - Director (Inactive)
Appointment date: 09 Jun 2011
Termination date: 02 May 2022
Address: Rd 3, Tahawai, 3170 New Zealand
Address used since 15 Jul 2020
Address: Panmure, Auckland, 1072 New Zealand
Address used since 18 Jul 2013
Tubepress Engineering Limited
55 Dunkirk Road
Simon Stainless Steel Limited
55 Dunkirk Road
Pipe & Tube Welding Engineering Limited
55 Dunkirk Road
Ioc Electrical Limited
65 Dunkirk Road
Eventuate Nz Limited
38 Alamein Road
Millennium 21 Trust Board
7b Benghazi Road
Elegant Landscape & Construction Limited
10a Regia Close
Hands From The Heart Limited
124 Prince Regent Drive
Harry&kitty Company Limited
61 Queens Road
Kfl Homes Limited
Flat 4, 242 Pakuranga Road
Nzl Landscape Limited
7 Reeves Road
Sharat Limited
65/7 Elizabeth Knox Place