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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 600 | |||
| Individual | Powley, David Stuart |
Beachlands Auckland 2018 New Zealand |
25 Jan 2013 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Powley, Dianne Patricia |
Prebbleton Prebbleton 7604 New Zealand |
24 Aug 2017 - |
| Shares Allocation #3 Number of Shares: 599 | |||
| Individual | Powley, Rodger John |
Prebbleton Prebbleton 7604 New Zealand |
12 Feb 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Marshall, Stephen Gary |
Mellons Bay Auckland 2014 New Zealand |
25 Jan 2013 - 25 Nov 2020 |
| Individual | Marshall, Janet Maree |
Mellons Bay Auckland 2014 New Zealand |
25 Jan 2013 - 25 Nov 2020 |
| Individual | Gallavin, Peter |
St Albans Christchurch 8014 New Zealand |
12 Feb 2004 - 25 Jan 2013 |
| Individual | Powley, Christine Annys |
Panmure Auckland 1060 New Zealand |
25 Jan 2013 - 06 Apr 2022 |
| Individual | Carter, Terence Joseph |
Remuera Auckland 1072 New Zealand |
25 Jan 2013 - 25 Nov 2020 |
| Individual | Marshall, Stephen Gary |
Mellons Bay Auckland 2014 New Zealand |
25 Jan 2013 - 25 Nov 2020 |
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
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