Shortcuts

Brightness Decorator Limited

Type: NZ Limited Company (Ltd)
9429032511086
NZBN
2183730
Company Number
Registered
Company Status
Current address
Suite 2, 710 Great South Road
Penrose
Auckland 1061
New Zealand
Registered address used since 07 Nov 2016
130a Halsey Drive
Lynfield
Auckland 1042
New Zealand
Physical & service address used since 28 Sep 2018
Level 2, 86 Lunn Avenue
Mt Wellington
Auckland 1072
New Zealand
Registered address used since 12 Apr 2023

Brightness Decorator Limited, a registered company, was registered on 22 Oct 2008. 9429032511086 is the NZBN it was issued. This company has been run by 4 directors: Lee Heong Lai - an active director whose contract began on 31 Mar 2023,
Steven Low - an inactive director whose contract began on 28 Sep 2018 and was terminated on 15 Apr 2025,
Booi Fah Goh - an inactive director whose contract began on 01 May 2013 and was terminated on 31 Mar 2023,
Kim Aun Sim - an inactive director whose contract began on 22 Oct 2008 and was terminated on 28 Sep 2018.
Last updated on 31 May 2025, our data contains detailed information about 4 addresses the company uses, namely: Level 2, 86 Lunn Avenue, Mt Wellington, Auckland, 1072 (registered address),
4 Philadelphia Avenue, Albany Heights, Auckland, 0632 (service address),
130A Halsey Drive, Lynfield, Auckland, 1042 (physical address),
130A Halsey Drive, Lynfield, Auckland, 1042 (service address) among others.
Brightness Decorator Limited had been using 710 Great South Road, Penrose, Auckland as their registered address up until 07 Nov 2016.
One entity owns all company shares (exactly 100 shares) - Lai, Lee Heong - located at 1072, Albany Heights, Auckland.

Addresses

Other active addresses

Address #4: 4 Philadelphia Avenue, Albany Heights, Auckland, 0632 New Zealand

Service address used from 12 Apr 2023

Previous addresses

Address #1: 710 Great South Road, Penrose, Auckland, 1061 New Zealand

Registered address used from 20 May 2015 to 07 Nov 2016

Address #2: 4a Foch Avenue, Mount Roskill, Auckland, 1041 New Zealand

Physical address used from 22 Oct 2008 to 28 Sep 2018

Address #3: 280 Great South Road, Greenlane, Auckland New Zealand

Registered address used from 22 Oct 2008 to 20 May 2015

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 22 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Lai, Lee Heong Albany Heights
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Low, Steven Albany Heights
Auckland
0632
New Zealand
Individual Sim, Kim Aun Mt. Roskill
Auckland

New Zealand
Individual Goh, Booi Fah Lynfield
Auckland
1042
New Zealand
Directors

Lee Heong Lai - Director

Appointment date: 31 Mar 2023

Address: Albany Heights, Auckland, 0632 New Zealand

Address used since 31 Mar 2023


Steven Low - Director (Inactive)

Appointment date: 28 Sep 2018

Termination date: 15 Apr 2025

Address: Albany Heights, Auckland, 0632 New Zealand

Address used since 28 Sep 2018


Booi Fah Goh - Director (Inactive)

Appointment date: 01 May 2013

Termination date: 31 Mar 2023

Address: Lynfield, Auckland, 1042 New Zealand

Address used since 20 Sep 2018

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 01 May 2013


Kim Aun Sim - Director (Inactive)

Appointment date: 22 Oct 2008

Termination date: 28 Sep 2018

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 01 Apr 2015

Nearby companies

Remuera Motor Lodge Limited
Unit 2, 710 Great South Road

Remuera Minto Limited
Suite 2, 710 Great South Road

Dll Trading Limited
710 Great South Road

Sunny Flooring Limited
Suite 2, 710 Great South Road

Fire Stone Investment Limited
Suite 2, 710 Great South Road

C & Z Management Limited
Suite 2, 710 Great South Road