Illuminati-Nz Limited, a registered company, was launched on 21 Dec 2001. 9429036676828 is the NZ business number it was issued. This company has been managed by 3 directors: Robert John Johnston - an active director whose contract began on 21 Dec 2001,
Asheley Henning - an active director whose contract began on 01 Mar 2005,
Mike Gordon Smith - an inactive director whose contract began on 21 Dec 2001 and was terminated on 14 Sep 2005.
Updated on 31 Mar 2024, BizDb's data contains detailed information about 1 address: 40 Lakelands Road, Rd 3, Leeston, 7683 (types include: registered, physical).
Illuminati-Nz Limited had been using 165 Moncks Spur Road, Mount Pleasant, Christchurch as their registered address up until 07 Apr 2022.
A total of 10000 shares are allotted to 5 shareholders (5 groups). The first group is comprised of 1000 shares (10%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 3200 shares (32%). Lastly we have the next share allotment (2800 shares 28%) made up of 1 entity.
Previous addresses
Address: 165 Moncks Spur Road, Mount Pleasant, Christchurch, 8081 New Zealand
Registered & physical address used from 29 Jul 2019 to 07 Apr 2022
Address: 25 Mandeville Street, Christchurch New Zealand
Registered & physical address used from 27 Sep 2007 to 29 Jul 2019
Address: C/-pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch
Physical & registered address used from 05 Aug 2004 to 27 Sep 2007
Address: C/- Pricewaterhousecoopers, Level 11, 119 Armagh Street, Christchurch
Physical & registered address used from 21 Dec 2001 to 05 Aug 2004
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 28 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Trenaman, Brad Allan |
Toronto Ontario M6h 1p5, Canada |
14 Sep 2005 - |
Shares Allocation #2 Number of Shares: 3200 | |||
Individual | Henning, Ashley |
Rd 3 Leeston 7683 New Zealand |
14 Sep 2005 - |
Shares Allocation #3 Number of Shares: 2800 | |||
Individual | Johnston, Robert John |
Papanui Christchurch 8053 New Zealand |
21 Dec 2001 - |
Shares Allocation #4 Number of Shares: 2000 | |||
Individual | Fisher, Abe |
Rd 3 Leeston 7683 New Zealand |
14 Sep 2005 - |
Shares Allocation #5 Number of Shares: 1000 | |||
Individual | Sproat, Jeffery Michael |
Rangiora Rangiora 7400 New Zealand |
14 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Trenaman, Brad Allan |
Toronto, Ontario M6h 1p5 Canada |
21 Dec 2001 - 29 Jul 2004 |
Individual | Kong, Simon |
Queenstown New Zealand |
14 Sep 2005 - 27 Jun 2017 |
Individual | Smith, Mike Gordon |
Christchurch New Zealand |
21 Dec 2001 - 29 Jul 2004 |
Individual | Sproat, Jeffery Michael |
Toronto, Ontario Mg6 1j1 Canada |
21 Dec 2001 - 29 Jul 2004 |
Robert John Johnston - Director
Appointment date: 21 Dec 2001
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 11 Sep 2015
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 25 Aug 2017
Asheley Henning - Director
Appointment date: 01 Mar 2005
Address: Rd 3, Leeston, 7683 New Zealand
Address used since 27 Nov 2022
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 27 Aug 2011
Mike Gordon Smith - Director (Inactive)
Appointment date: 21 Dec 2001
Termination date: 14 Sep 2005
Address: Riccarton, Christchurch,
Address used since 29 Jul 2004
Matenga West Limited
Unit 3, 25 Mandeville Street
Rr Developments Limited
23 Mandeville Street
Lings Design Consultants Limited
23 Mandeville Street
Melissa Holdings Limited
23b Mandeville Street
Nick's Garage Limited
Unit 4, 33 Mandeville Street
Mictec Limited
Unit 4, 33 Mandeville Street