Ilumin Limited, a registered company, was started on 03 Mar 1999. 9429037671112 is the NZBN it was issued. "Accounting service" (ANZSIC M693220) is how the company is categorised. The company has been managed by 6 directors: Suzanne Faye Kingsland-White - an active director whose contract began on 01 Apr 2001,
Catherine Rachel Tolley - an active director whose contract began on 03 Aug 2015,
Suzanne Gaye Mcpherson - an inactive director whose contract began on 01 Apr 2001 and was terminated on 31 Mar 2022,
Dianna Elizabeth Seeto - an inactive director whose contract began on 01 Apr 2006 and was terminated on 03 Aug 2011,
Catherine Ann Freear - an inactive director whose contract began on 01 Apr 2004 and was terminated on 26 Feb 2010.
Updated on 01 Mar 2024, our database contains detailed information about 5 addresses this company registered, namely: 79 Taranaki Street, Te Aro, Wellington, 6111 (office address),
Level 4, 186 Willis Street, Te Aro, Wellington, 6011 (registered address),
Level 4, 186 Willis Street, Te Aro, Wellington, 6011 (service address),
Level 4, 186 Willis Street, Te Aro, Wellington, 6011 (records address) among others.
Ilumin Limited had been using 1St Floor, 93 Cuba Mall, Wellington as their registered address up to 03 Jul 2012.
Previous names used by this company, as we identified at BizDb, included: from 03 Mar 1999 to 20 Aug 2013 they were called Millar & Miller Limited.
A total of 101000 shares are allotted to 7 shareholders (5 groups). The first group includes 39600 shares (39.21%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 6400 shares (6.34%). Finally there is the 3rd share allocation (6400 shares 6.34%) made up of 1 entity.
Other active addresses
Address #4: Level 4, 186 Willis Street, Te Aro, Wellington, 6011 New Zealand
Registered & service address used from 06 Jan 2023
Principal place of activity
79 Taranaki Street, Te Aro, Wellington, 6111 New Zealand
Previous addresses
Address #1: 1st Floor, 93 Cuba Mall, Wellington New Zealand
Registered address used from 18 Sep 2000 to 03 Jul 2012
Address #2: 1st Floor, 93 Cuba Mall, Wellington
Registered address used from 12 Apr 2000 to 18 Sep 2000
Address #3: 1st Floor, 93 Cuba Mall, Wellington New Zealand
Physical address used from 04 Mar 1999 to 03 Jul 2012
Basic Financial info
Total number of Shares: 101000
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 39600 | |||
Individual | Tolley, Heath |
Karori Wellington 6012 New Zealand |
04 Sep 2015 - |
Individual | Tolley, Catherine Rachel |
Karori Wellington 6012 New Zealand |
19 Sep 2014 - |
Shares Allocation #2 Number of Shares: 6400 | |||
Individual | Tolley, Catherine Rachel |
Karori Wellington 6012 New Zealand |
19 Sep 2014 - |
Shares Allocation #3 Number of Shares: 6400 | |||
Individual | Kingsland-white, Suzanne Faye |
Hataitai Wellington 6021 New Zealand |
03 Mar 1999 - |
Shares Allocation #4 Number of Shares: 39600 | |||
Individual | Kingsland-white, Suzanne Faye |
Hataitai Wellington 6021 New Zealand |
03 Mar 1999 - |
Individual | White, Karl |
Hataitai Wellington 6021 New Zealand |
03 Mar 1999 - |
Shares Allocation #5 Number of Shares: 9000 | |||
Individual | Pollard, Sieny Elizabeth |
Papakowhai Wellington 5024 New Zealand |
03 Mar 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcpherson, Suzanne Gaye |
Churton Park Wellington |
03 Mar 1999 - 28 Sep 2022 |
Individual | Mcpherson, Suzanne Gaye |
Churton Park Wellington |
03 Mar 1999 - 28 Sep 2022 |
Individual | Mcpherson, Suzanne Gaye |
Churton Park Wellington |
03 Mar 1999 - 28 Sep 2022 |
Individual | Mcpherson, Suzanne Gaye |
Churton Park Wellington |
03 Mar 1999 - 28 Sep 2022 |
Individual | Mcpherson, Suzanne Gaye |
Churton Park Wellington |
03 Mar 1999 - 28 Sep 2022 |
Individual | Seeto, Dianna Elizabeth Josephine |
Karori Wellington New Zealand |
03 Oct 2005 - 29 Sep 2011 |
Individual | Mcpherson, Suzanne Gaye |
Churton Park Wellington |
03 Mar 1999 - 28 Sep 2022 |
Individual | Mcpherson, Allan |
Churton Park Wellington |
03 Mar 1999 - 28 Sep 2022 |
Individual | Mcpherson, Allan |
Churton Park Wellington |
03 Mar 1999 - 28 Sep 2022 |
Individual | Freear, Craig Anthony |
Johnsonville Wellington New Zealand |
21 Sep 2004 - 31 Aug 2010 |
Individual | Mcpherson, Allan |
Churton Park Wellington |
03 Mar 1999 - 28 Sep 2022 |
Individual | Mcpherson, Allan |
Churton Park Wellington |
03 Mar 1999 - 28 Sep 2022 |
Individual | Stewart, Robert Philip |
Wellington Central Wellington 6011 New Zealand |
14 Jul 2015 - 17 Jul 2015 |
Individual | Mcpherson, Suzanne Gaye |
Churton Park Wellington |
03 Mar 1999 - 28 Sep 2022 |
Individual | Miller, Diane Leonie |
Golden Gate Paremata |
03 Mar 1999 - 03 Oct 2005 |
Individual | Freear, Cathy |
Johnsonville Wellington New Zealand |
03 Mar 1999 - 31 Aug 2010 |
Individual | Webb, Clayton Glen |
Tawa Wellington 5028 New Zealand |
31 Aug 2010 - 03 Jul 2013 |
Individual | Freear, Catherine Ann |
Johnsonville Wellington New Zealand |
21 Sep 2004 - 31 Aug 2010 |
Individual | Lines, Colin Winston |
Roseneath Wellington |
03 Mar 1999 - 21 Sep 2004 |
Individual | Mcpherson, Suzanne Gaye |
Churton Park Wellington |
03 Mar 1999 - 28 Sep 2022 |
Individual | Kelly, Carol Mary |
Ngaio Wellington |
03 Mar 1999 - 19 Sep 2014 |
Suzanne Faye Kingsland-white - Director
Appointment date: 01 Apr 2001
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 26 Sep 2005
Catherine Rachel Tolley - Director
Appointment date: 03 Aug 2015
Address: Karori, Wellington, 6012 New Zealand
Address used since 03 Aug 2015
Suzanne Gaye Mcpherson - Director (Inactive)
Appointment date: 01 Apr 2001
Termination date: 31 Mar 2022
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 01 Apr 2001
Dianna Elizabeth Seeto - Director (Inactive)
Appointment date: 01 Apr 2006
Termination date: 03 Aug 2011
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Apr 2006
Catherine Ann Freear - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 26 Feb 2010
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 01 Apr 2004
Diane Leonie Miller - Director (Inactive)
Appointment date: 03 Mar 1999
Termination date: 01 Apr 2006
Address: Golden Gate, Paremata, Wellington,
Address used since 02 Feb 2004
Miki Limited
79 Taranaki Street
Balcarres Property Limited
Level 1
Mcindoe Urban Limited
Level 1
Archandy Enterprises Limited
Level 1
John Walsh Limited
Level 1
Lead Builders Limited
79 Taranaki Street
Anthony Alexander Accounting Limited
29 Vivian Street
Common Ledger Limited
Level 3, 11 Vivian Street
Hercus & Associates Limited
B5 10 Ebor St
Outside Accounting Limited
Level 2, 182 Vivian Street
Satodale Nz Limited
C/ P W Turner & Associates
Tina Yip And Associates Limited
21 Tennyson Street