Shortcuts

Illuminati-nz Limited

Type: NZ Limited Company (Ltd)
9429036676828
NZBN
1179467
Company Number
Registered
Company Status
Current address
40 Lakelands Road
Rd 3
Leeston 7683
New Zealand
Registered & physical & service address used since 07 Apr 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1000
Individual Trenaman, Brad Allan Toronto
Ontario M6h 1p5, Canada
Shares Allocation #2 Number of Shares: 3200
Individual Henning, Ashley Rd 3
Leeston
7683
New Zealand
Shares Allocation #3 Number of Shares: 2800
Individual Johnston, Robert John Papanui
Christchurch
8053
New Zealand
Shares Allocation #4 Number of Shares: 2000
Individual Fisher, Abe Rd 3
Leeston
7683
New Zealand
Shares Allocation #5 Number of Shares: 1000
Individual Sproat, Jeffery Michael Rangiora
Rangiora
7400
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Trenaman, Brad Allan Toronto, Ontario M6h 1p5
Canada
Individual Kong, Simon Queenstown

New Zealand
Individual Smith, Mike Gordon Christchurch
New Zealand
Individual Sproat, Jeffery Michael Toronto, Ontario Mg6 1j1
Canada
Directors

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

Nearby companies

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