Bright Sparks Trustee Limited, a registered company, was started on 27 May 2002. 9429036475827 is the business number it was issued. The company has been run by 5 directors: Meri Gibson - an active director whose contract began on 15 May 2009,
John Cornelius Pauwels - an inactive director whose contract began on 07 Aug 2007 and was terminated on 17 Jan 2024,
Elisabeth Robyn Mcleod - an inactive director whose contract began on 07 Aug 2007 and was terminated on 14 May 2009,
Leon Paul Hendren - an inactive director whose contract began on 27 May 2002 and was terminated on 22 Aug 2007,
Lee Michael Christopher Robinson - an inactive director whose contract began on 27 May 2002 and was terminated on 06 Apr 2007.
Last updated on 12 May 2025, BizDb's database contains detailed information about 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (type: registered, physical).
Bright Sparks Trustee Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their registered address up to 28 Apr 2021.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50%).
Previous addresses
Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 19 Feb 2020 to 28 Apr 2021
Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 05 May 2014 to 19 Feb 2020
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 05 Feb 2014 to 05 May 2014
Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 03 May 2011 to 05 Feb 2014
Address: Level 16, 119 Armagh Street, Christchurch New Zealand
Registered & physical address used from 21 Dec 2007 to 03 May 2011
Address: Offices Of Hendren & Associates, Level 3, 124 Peterborough Street, Christchurch
Registered & physical address used from 21 Jan 2004 to 21 Dec 2007
Address: 20 Aberdeen Street, Christchurch
Registered & physical address used from 27 May 2002 to 21 Jan 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 26 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Gibson, Meri |
Fendalton Christchurch New Zealand |
27 May 2002 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Gibson, Jordan |
Fendalton Christchurch New Zealand |
27 May 2002 - |
Meri Gibson - Director
Appointment date: 15 May 2009
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 15 May 2009
John Cornelius Pauwels - Director (Inactive)
Appointment date: 07 Aug 2007
Termination date: 17 Jan 2024
Address: Christchurch, 8022 New Zealand
Address used since 26 Jan 2011
Elisabeth Robyn Mcleod - Director (Inactive)
Appointment date: 07 Aug 2007
Termination date: 14 May 2009
Address: Christchurch,
Address used since 07 Aug 2007
Leon Paul Hendren - Director (Inactive)
Appointment date: 27 May 2002
Termination date: 22 Aug 2007
Address: Rd 2 Kaiapoi,
Address used since 27 May 2002
Lee Michael Christopher Robinson - Director (Inactive)
Appointment date: 27 May 2002
Termination date: 06 Apr 2007
Address: Merivale, Christchurch,
Address used since 27 May 2002
Buchanans Estates Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road
Filters Direct (christchurch) Limited
119 Blenheim Road