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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Lai, Lee Heong |
Albany Heights Auckland 0632 New Zealand |
31 Mar 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Low, Steven |
Albany Heights Auckland 0632 New Zealand |
16 Oct 2018 - 15 Apr 2025 |
| Individual | Sim, Kim Aun |
Mt. Roskill Auckland New Zealand |
22 Oct 2008 - 16 Oct 2018 |
| Individual | Goh, Booi Fah |
Lynfield Auckland 1042 New Zealand |
29 May 2013 - 31 Mar 2023 |
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
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