Limelight Group Limited, a registered company, was started on 20 Sep 2006. 9429033860336 is the NZBN it was issued. "Investment - financial assets" (business classification K624040) is how the company has been classified. The company has been supervised by 8 directors: Mark Andrew Spring - an active director whose contract started on 20 Sep 2006,
Guy Howard-Willis - an active director whose contract started on 13 Nov 2015,
Shane Mathew Breckon - an inactive director whose contract started on 01 Apr 2022 and was terminated on 07 Sep 2023,
Philip Reginald Deason - an inactive director whose contract started on 20 Apr 2016 and was terminated on 11 Jul 2023,
Mena Adly Abd-El-Malek Eskander - an inactive director whose contract started on 01 Apr 2022 and was terminated on 06 Jul 2023.
Last updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: Level 1, Anz Building, 8 Business Parade South, Highbrook, Auckland, 2161 (category: registered, physical).
Limelight Group Limited had been using Dla Piper Tower, 205 Queen Street, Auckland Central, Auckland as their physical address until 12 Sep 2018.
Former names used by the company, as we identified at BizDb, included: from 30 Jan 2013 to 01 Apr 2022 they were called Fox Group Limited, from 20 Sep 2006 to 30 Jan 2013 they were called Fox Rentals Limited.
A total of 2291922 shares are allotted to 2 shareholders (2 groups). The first group includes 755830 shares (32.98 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1536092 shares (67.02 per cent).
Principal place of activity
8 Business Parade South, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address: Dla Piper Tower, 205 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 11 Mar 2015 to 12 Sep 2018
Address: C/- Dla Phillips Fox, Phillips Fox Tower, 205 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 04 Feb 2015 to 11 Mar 2015
Address: C/- Dla Phillips Fox, Phillips Fox Tower, 209 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 26 Aug 2013 to 04 Feb 2015
Address: C/-brookfields Lawyers, Level 11, Brookfields House, 19 Victoria Street West, Auckland New Zealand
Registered & physical address used from 20 Sep 2006 to 26 Aug 2013
Basic Financial info
Total number of Shares: 2291922
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 755830 | |||
Entity (NZ Limited Company) | Hex Holdings Limited Shareholder NZBN: 9429050344925 |
Addington Christchurch 8024 New Zealand |
01 Apr 2022 - |
Shares Allocation #2 Number of Shares: 1536092 | |||
Entity (NZ Limited Company) | Fox33 Limited Shareholder NZBN: 9429050351404 |
Frankton Hamilton 3204 New Zealand |
01 Apr 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mill Street Food Warehouse Limited Shareholder NZBN: 9429039012647 Company Number: 538227 |
30 Nov 2020 - 01 Apr 2022 | |
Entity | Waiatarua Limited Shareholder NZBN: 9429036732258 Company Number: 1169493 |
Auckland 1010 New Zealand |
22 Nov 2006 - 01 Apr 2022 |
Entity | Focusthree Gp Limited Shareholder NZBN: 9429041381021 Company Number: 5431329 |
Hamilton Central Hamilton 3204 New Zealand |
25 Jul 2016 - 01 Apr 2022 |
Entity | Waiatarua Limited Shareholder NZBN: 9429036732258 Company Number: 1169493 |
Auckland 1010 New Zealand |
22 Nov 2006 - 01 Apr 2022 |
Individual | Spring, Mark Andrew |
Whitford Auckland |
20 Sep 2006 - 27 Jun 2010 |
Entity | Waiatarua Limited Shareholder NZBN: 9429036732258 Company Number: 1169493 |
Auckland 1010 New Zealand |
22 Nov 2006 - 01 Apr 2022 |
Entity | Mill Street Food Warehouse Limited Shareholder NZBN: 9429039012647 Company Number: 538227 |
85 Alexandra Street Hamilton 3240 New Zealand |
30 Nov 2020 - 01 Apr 2022 |
Entity | Focusthree Gp Limited Shareholder NZBN: 9429041381021 Company Number: 5431329 |
Hamilton Central Hamilton 3204 New Zealand |
25 Jul 2016 - 01 Apr 2022 |
Entity | Focusthree Gp Limited Shareholder NZBN: 9429041381021 Company Number: 5431329 |
Hamilton Central Hamilton 3204 New Zealand |
25 Jul 2016 - 01 Apr 2022 |
Individual | Howlett, Gordon |
North Avoca New South Wales, Australia |
20 Sep 2006 - 27 Jun 2010 |
Entity | Waiatarua Limited Shareholder NZBN: 9429036732258 Company Number: 1169493 |
23 Nov 2006 - 23 Nov 2006 | |
Other | Null - Brundee Investments Limited As Trustee Of The Kirra Trust | 22 Nov 2006 - 18 Nov 2015 | |
Entity | Howard-willis Limited Shareholder NZBN: 9429037017644 Company Number: 1114075 |
18 Nov 2015 - 25 Jul 2016 | |
Other | Brundee Investments Limited As Trustee Of The Kirra Trust | 22 Nov 2006 - 18 Nov 2015 | |
Entity | Waiatarua Limited Shareholder NZBN: 9429036732258 Company Number: 1169493 |
23 Nov 2006 - 23 Nov 2006 | |
Entity | Howard-willis Limited Shareholder NZBN: 9429037017644 Company Number: 1114075 |
18 Nov 2015 - 25 Jul 2016 |
Ultimate Holding Company
Mark Andrew Spring - Director
Appointment date: 20 Sep 2006
Address: Whitford, Auckland, 2576 New Zealand
Address used since 02 Sep 2020
Address: Rd1, Manurewa, Auckland, 2576 New Zealand
Address used since 01 Sep 2015
Guy Howard-willis - Director
Appointment date: 13 Nov 2015
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 13 Nov 2015
Shane Mathew Breckon - Director (Inactive)
Appointment date: 01 Apr 2022
Termination date: 07 Sep 2023
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 01 Apr 2022
Philip Reginald Deason - Director (Inactive)
Appointment date: 20 Apr 2016
Termination date: 11 Jul 2023
Address: Ohaupo, Ohaupo, 3881 New Zealand
Address used since 20 Apr 2016
Mena Adly Abd-el-malek Eskander - Director (Inactive)
Appointment date: 01 Apr 2022
Termination date: 06 Jul 2023
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Apr 2022
Luke Howard-willis - Director (Inactive)
Appointment date: 13 Nov 2015
Termination date: 28 Jun 2023
Address: Rd 9, Hamilton, 3289 New Zealand
Address used since 01 Jan 2022
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 13 Nov 2015
Bruce Patrick Gordon - Director (Inactive)
Appointment date: 15 Oct 2021
Termination date: 28 Jun 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Jan 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 15 Oct 2021
Gordon Howlett - Director (Inactive)
Appointment date: 20 Sep 2006
Termination date: 13 Nov 2015
ASIC Name: Brundee Investments Pty Ltd
Address: North Avoca, New South Wales, Australia
Address used since 01 Sep 2011
Address: Pyrmont, Nsw, 2009 Australia
Address: Pyrmont, Nsw, 2009 Australia
Djm Trustees No. 95 Limited
Level 9, Tower One
Brookfields Lawyers Limited
Level 9, Tower One
Djm Trustees No. 94 Limited
Level 9, Tower One
Djn Trustees No. 2 Limited
Level 9, Tower One
Hpj Trustees No. 66 Limited
Level 9, Tower One
Hpj Trustees No. 65 Limited
Level 9, Tower One
Andromeda Park Trading Limited
Brookfields Solicitors
Cfg Global Holdings Limited
Level 7, Tower 2
East Coast Aquaculture Limited
C/o Markhams Auckland
Gl Precious Metals Development Limited
Level 9
Prosperous Stone Asset Management Limited
Dla Piper Tower
R A Global Limited
Level 13 Dla Phillips Fox Tower