Bright Sparks Properties Limited was incorporated on 28 May 2002 and issued an NZBN of 9429036478033. The registered LTD company has been managed by 3 directors: Meri Gibson - an active director whose contract began on 19 Feb 2003,
Leon Paul Hendren - an inactive director whose contract began on 13 Sep 2002 and was terminated on 19 Feb 2003,
Meri Gibson - an inactive director whose contract began on 28 May 2002 and was terminated on 13 Sep 2002.
According to our information (last updated on 08 May 2025), this company filed 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (category: registered, physical).
Until 28 Apr 2021, Bright Sparks Properties Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Gibson, Meri (an individual) located at Fendalton, Christchurch postcode 8052.
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 25 Jun 2014 to 19 Feb 2020
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Feb 2014 to 25 Jun 2014
Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 03 May 2011 to 05 Feb 2014
Address: Level 16, 119 Armagh Street, Christchurch New Zealand
Physical & registered address used from 28 Nov 2007 to 03 May 2011
Address: Jarvis Advanced Accounting Solutions Ltd, Level 4, 249 Madras Street, Christchurch
Physical & registered address used from 13 Jul 2007 to 28 Nov 2007
Address: Offices Of Hendren & Associates, Level 3, 124 Peterborough, Christchurch
Physical & registered address used from 21 Jan 2004 to 13 Jul 2007
Address: 20 Aberdeen Street, Christchurch
Registered & physical address used from 28 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 Number of Shares: 1000 | |||
| Individual | Gibson, Meri |
Fendalton Christchurch 8052 New Zealand |
28 May 2002 - |
Meri Gibson - Director
Appointment date: 19 Feb 2003
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 15 Feb 2010
Leon Paul Hendren - Director (Inactive)
Appointment date: 13 Sep 2002
Termination date: 19 Feb 2003
Address: Ohoka, Rd 2 Kaiapoi,
Address used since 13 Sep 2002
Meri Gibson - Director (Inactive)
Appointment date: 28 May 2002
Termination date: 13 Sep 2002
Address: Christchurch,
Address used since 28 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