Shortcuts

Brightlight New Zealand 2004 Limited

Type: NZ Limited Company (Ltd)
9429035537588
NZBN
1483174
Company Number
Registered
Company Status
Current address
6 Mitchelson Street
Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 11 Jun 2015

Brightlight New Zealand 2004 Limited was registered on 12 Feb 2004 and issued an NZBN of 9429035537588. The registered LTD company has been run by 4 directors: Rodger John Powley - an active director whose contract started on 12 Feb 2004,
David Stuart Powley - an active director whose contract started on 18 Jan 2013,
Stephen Gary Marshall - an inactive director whose contract started on 18 Jan 2013 and was terminated on 19 Nov 2020,
Peter Gallavin - an inactive director whose contract started on 12 Feb 2004 and was terminated on 18 Jan 2013.
As stated in BizDb's information (last updated on 18 May 2025), the company uses 1 address: 6 Mitchelson Street, Ellerslie, Auckland, 1051 (types include: registered, physical).
Until 11 Jun 2015, Brightlight New Zealand 2004 Limited had been using 21 Garland Road, Greenlane, Auckland as their physical address.
A total of 1200 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 600 shares are held by 1 entity, namely:
Powley, David Stuart (an individual) located at Beachlands, Auckland postcode 2018.
Another group consists of 1 shareholder, holds 0.08% shares (exactly 1 share) and includes
Powley, Dianne Patricia - located at Prebbleton, Prebbleton.
The third share allotment (599 shares, 49.92%) belongs to 1 entity, namely:
Powley, Rodger John, located at Prebbleton, Prebbleton (an individual).

Addresses

Previous addresses

Address: 21 Garland Road, Greenlane, Auckland, 1061 New Zealand

Physical & registered address used from 07 Nov 2013 to 11 Jun 2015

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered address used from 15 May 2012 to 07 Nov 2013

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Physical address used from 13 May 2011 to 07 Nov 2013

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered address used from 13 May 2011 to 15 May 2012

Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand

Physical & registered address used from 06 May 2005 to 13 May 2011

Address: 2nd Floor, 137 Victoria St, Christchurch

Registered & physical address used from 12 Feb 2004 to 06 May 2005

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: April

Annual return last filed: 16 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 600
Individual Powley, David Stuart Beachlands
Auckland
2018
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Powley, Dianne Patricia Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #3 Number of Shares: 599
Individual Powley, Rodger John Prebbleton
Prebbleton
7604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Marshall, Stephen Gary Mellons Bay
Auckland
2014
New Zealand
Individual Marshall, Janet Maree Mellons Bay
Auckland
2014
New Zealand
Individual Gallavin, Peter St Albans
Christchurch 8014

New Zealand
Individual Powley, Christine Annys Panmure
Auckland
1060
New Zealand
Individual Carter, Terence Joseph Remuera
Auckland
1072
New Zealand
Individual Marshall, Stephen Gary Mellons Bay
Auckland
2014
New Zealand
Directors

Rodger John Powley - Director

Appointment date: 12 Feb 2004

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 20 Nov 2020

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 27 Mar 2008


David Stuart Powley - Director

Appointment date: 18 Jan 2013

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 07 Mar 2022

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 24 Jun 2013

Address: Panmure, Auckland, 1060 New Zealand

Address used since 22 Jun 2017


Stephen Gary Marshall - Director (Inactive)

Appointment date: 18 Jan 2013

Termination date: 19 Nov 2020

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 06 Sep 2016


Peter Gallavin - Director (Inactive)

Appointment date: 12 Feb 2004

Termination date: 18 Jan 2013

Address: St Albans, Christchurch 8014,

Address used since 27 Mar 2008

Nearby companies

A L Byrne Waterways Limited
6 Mitchelson Street

Bud-e Digital Limited
6 Mitchelson Street

Ges Ii Limited
6 Mitchelson Street

Base Unit Limited
6 Mitchelson Street

Ddi Cain Investments Limited
6 Mitchelson Street

Franicevich Family Trust Limited
6 Mitchelson Street