Lightning Developments Limited, a registered company, was launched on 11 Apr 2008. 9429032829624 is the NZ business identifier it was issued. "Computer consultancy service" (business classification M700010) is how the company was categorised. The company has been supervised by 2 directors: Rupert Gough - an active director whose contract started on 11 Apr 2008,
Rebecca White - an inactive director whose contract started on 11 Apr 2008 and was terminated on 31 Mar 2011.
Last updated on 18 Mar 2025, BizDb's database contains detailed information about 4 addresses this company uses, specifically: 65 Tabraham Crescent, Pyes Pa, Tauranga, 3112 (registered address),
65 Tabraham Crescent, Pyes Pa, Tauranga, 3112 (service address),
Level 1, Findex House, 57 Willis Street, Wellington, 6011 (physical address),
Po Box 11976, Manners Street, Wellington, 6142 (postal address) among others.
Lightning Developments Limited had been using 30 Caldera Crescent, Pyes Pa, Tauranga as their registered address until 07 May 2024.
A total of 100 shares are issued to 4 shareholders (2 groups). The first group is comprised of 99 shares (99 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent).
Other active addresses
Address #4: 65 Tabraham Crescent, Pyes Pa, Tauranga, 3112 New Zealand
Registered & service address used from 07 May 2024
Principal place of activity
Level 1, 57 Willis Street, Findex House, Wellington, 6011 New Zealand
Previous addresses
Address #1: 30 Caldera Crescent, Pyes Pa, Tauranga, 3112 New Zealand
Registered & service address used from 16 Feb 2023 to 07 May 2024
Address #2: Level 1, Findex House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & service address used from 07 Oct 2020 to 16 Feb 2023
Address #3: Level 1, 57 Willis Street, Findex House, Wellington, 6011 New Zealand
Registered & physical address used from 10 Oct 2019 to 07 Oct 2020
Address #4: 34a Martin Crescent, Northcote, Auckland, 0627 New Zealand
Registered & physical address used from 17 Oct 2018 to 10 Oct 2019
Address #5: 3/39 Sentinel Road, Herne Bay, Auckland, 1011 New Zealand
Physical & registered address used from 21 Feb 2017 to 17 Oct 2018
Address #6: Flat 11, 17 Adelaide Road, Mount Cook, Wellington, 6021 New Zealand
Registered & physical address used from 18 Feb 2013 to 21 Feb 2017
Address #7: 19 Chatham St, Berhampore 6023 New Zealand
Physical & registered address used from 29 Apr 2010 to 18 Feb 2013
Address #8: Level 14, 49 Boulcott Street, Wellington
Physical & registered address used from 11 Apr 2008 to 29 Apr 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Sw Trust Services (nineteen) Limited Shareholder NZBN: 9429047193215 |
Auckland 0622 New Zealand |
05 Nov 2020 - |
Individual | Munro, Erin Alana |
Pyes Pa Tauranga 3112 New Zealand |
05 Nov 2020 - |
Director | Gough, Rupert |
Pyes Pa Tauranga 3112 New Zealand |
26 Mar 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Gough, Rupert |
Pyes Pa Tauranga 3112 New Zealand |
26 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moran, Scott |
Mount Victoria Wellington 6011 New Zealand |
10 Nov 2015 - 05 Nov 2020 |
Individual | Gough, Priscilla Faith |
Newlands Wellington 6037 New Zealand |
10 Nov 2015 - 05 Nov 2020 |
Entity | Lightning Trustee Limited Shareholder NZBN: 9429032829501 Company Number: 2112405 |
11 Apr 2008 - 10 Nov 2015 | |
Entity | Gough Trustees Limited Shareholder NZBN: 9429032797534 Company Number: 2118047 |
11 Apr 2008 - 10 Nov 2015 | |
Entity | Lightning Trustee Limited Shareholder NZBN: 9429032829501 Company Number: 2112405 |
11 Apr 2008 - 10 Nov 2015 | |
Entity | Gough Trustees Limited Shareholder NZBN: 9429032797534 Company Number: 2118047 |
11 Apr 2008 - 10 Nov 2015 |
Rupert Gough - Director
Appointment date: 11 Apr 2008
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 24 May 2024
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 11 Jan 2021
Address: Rd 5, Tauranga, 3175 New Zealand
Address used since 01 Mar 2020
Address: Northcote, Auckland, 0627 New Zealand
Address used since 09 Oct 2018
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 17 May 2015
Rebecca White - Director (Inactive)
Appointment date: 11 Apr 2008
Termination date: 31 Mar 2011
Address: Berhampore, Wellington, 6023 New Zealand
Address used since 18 Jul 2008
Abnumeral Development Limited
Flat 1, 49 Sentinel Road
Kr Agencies Limited
Apt 4 55 Sentinel Road
Lejand Nz Limited
Level 1, 172 Ponsonby Road
Inception (nz) Limited
Level 1/33 Ponsonby Road
Lateral Lawyers Limited
Level 4, 26 Hobson Street
The Barrier Company Limited
Level 4, 35 High Street
Bottleneck Trading Company Limited
Flat 2, 183 Jervois Road
Lamont International Limited
Unit 3, 30 Lawrence St
On Off Limited
9 Hamilton Road Herne Bay
Paua Interface Limited
12 Wanganui Ave
Ripple Solutions Limited
53b Sentinel Road
Trouser Club 2022 Limited
5 Albany Road