Shortcuts

Bright Sparks Trustee Limited

Type: NZ Limited Company (Ltd)
9429036475827
NZBN
1214081
Company Number
Registered
Company Status
Current address
Level 3, 6 Show Place
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 28 Apr 2021

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Gibson, Meri Fendalton
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Gibson, Jordan Fendalton
Christchurch

New Zealand
Directors

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

Nearby companies