Light New Zealand Limited, a registered company, was started on 02 Nov 2001. 9429036738113 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Charles Fernando-Pulle - an active director whose contract started on 31 Oct 2007,
Alan John Honeybone - an inactive director whose contract started on 31 Oct 2007 and was terminated on 11 Apr 2025,
Brian Soutar - an inactive director whose contract started on 02 Nov 2001 and was terminated on 07 Nov 2007,
Isobel Jean Holmes - an inactive director whose contract started on 02 Nov 2001 and was terminated on 07 Nov 2007.
Last updated on 17 May 2025, BizDb's database contains detailed information about 1 address: 36A Sir William Pickering Drive, Burnside, Christchurch, 8053 (type: registered, physical).
Light New Zealand Limited had been using 21 Birmingham Drive, Middleton, Christchurch as their registered address until 03 Jan 2019.
Past names for this company, as we identified at BizDb, included: from 02 Nov 2001 to 28 Mar 2007 they were named Lightnz 2000 Limited.
One entity controls all company shares (exactly 1000 shares) - Light Effects Limited - located at 8053, Waimari Beach, Christchurch 8083.
Previous addresses
Address: 21 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 15 Nov 2012 to 03 Jan 2019
Address: Level 10, 137 Armagh Street, Christchurch New Zealand
Registered & physical address used from 02 Nov 2001 to 15 Nov 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 05 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Light Effects Limited Shareholder NZBN: 9429036966936 |
Waimari Beach Christchurch 8083 |
02 Nov 2001 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Holmes, Isabel Jean |
Rd 1 Lyttelton 8971 New Zealand |
07 Nov 2022 - 15 Apr 2025 |
| Individual | Holmes, Isobel Jean |
Cass Bay New Zealand |
24 Nov 2003 - 07 Nov 2022 |
Charles Fernando-pulle - Director
Appointment date: 31 Oct 2007
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 16 Nov 2010
Alan John Honeybone - Director (Inactive)
Appointment date: 31 Oct 2007
Termination date: 11 Apr 2025
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 28 Oct 2009
Brian Soutar - Director (Inactive)
Appointment date: 02 Nov 2001
Termination date: 07 Nov 2007
Address: Christchurch, 8041 New Zealand
Address used since 02 Nov 2001
Isobel Jean Holmes - Director (Inactive)
Appointment date: 02 Nov 2001
Termination date: 07 Nov 2007
Address: Cass Bay,
Address used since 23 Oct 2007
Graeme Jacobs Architect Limited
Unit 3, 21 Birmingham Drive
Lancar Industries Limited
23 C Birmingham Drive
Industrial Training Centre Limited
23c Birmingham Drive
Nz Bizworks Limited
23f Birmingham Drive
Mainland Electrical Limited
23f Birmingham Drive
Horizons Day Options Trust
Unit 3, 20 Birmingham Drive