Shortcuts

Bright Wood N.z. Limited

Type: NZ Limited Company (Ltd)
9429038204968
NZBN
833375
Company Number
Registered
Company Status
Current address
136 Spey Street
Invercargill 9810
New Zealand
Registered & physical & service address used since 31 May 2018

Bright Wood N.z. Limited, a registered company, was launched on 14 Nov 1996. 9429038204968 is the NZ business number it was issued. The company has been supervised by 6 directors: Dallas S. - an active director whose contract started on 14 Nov 1996,
Kevin S. - an active director whose contract started on 14 Nov 1996,
Cabot S. - an active director whose contract started on 31 Dec 1998,
John Samuel Crane - an active director whose contract started on 05 Jun 2015,
Charlotte S. - an inactive director whose contract started on 31 Dec 1998 and was terminated on 25 Apr 2022.
Updated on 10 May 2025, BizDb's data contains detailed information about 1 address: 136 Spey Street, Invercargill, 9810 (type: registered, physical).
Bright Wood N.z. Limited had been using 136 Spey Street, Invercargill, Invercargill as their registered address until 31 May 2018.
A total of 15000000 shares are issued to 4 shareholders (4 groups). The first group consists of 3750000 shares (25 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 3750000 shares (25 per cent). Lastly we have the third share allocation (3750000 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 136 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Registered & physical address used from 31 May 2017 to 31 May 2018

Address: Ford Building, 86 Highbrook Drive, East Tamaki, 2013 New Zealand

Physical & registered address used from 17 Feb 2011 to 31 May 2017

Address: Custom House, Level 9, 50 Anzac Avenue, Auckland New Zealand

Registered & physical address used from 23 Dec 1997 to 17 Feb 2011

Address: C/- Prince & Partners, 5th Floor, Reserve Bank Building, 67 Customs Street East, Auckland

Physical & registered address used from 23 Dec 1997 to 23 Dec 1997

Financial Data

Basic Financial info

Total number of Shares: 15000000

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 07 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3750000
Individual Stovall, Cabot Lincoln Madras
Oregon
97741
United States
Shares Allocation #2 Number of Shares: 3750000
Individual Stovall, Charlotte Amelie Madras
Oregon
97741
United States
Shares Allocation #3 Number of Shares: 3750000
Individual Stovall, Kevin Kenneth Madras
Oregon 97741, U S A
Shares Allocation #4 Number of Shares: 3750000
Individual Stovall, Dallas Raylond Madras
Oregon
97741
United States
Directors

Dallas S. - Director

Appointment date: 14 Nov 1996

Address: Madras, Oregon, 97741 United States

Address used since 12 Jun 2015


Kevin S. - Director

Appointment date: 14 Nov 1996

Address: Madras, Oregon 97741, United States

Address used since 21 Mar 2006


Cabot S. - Director

Appointment date: 31 Dec 1998

Address: Madras, Oregon 97741, U S A, United States

Address used since 10 Jun 2014


John Samuel Crane - Director

Appointment date: 05 Jun 2015

Address: Lytton West, Gisborne, 4010 New Zealand

Address used since 21 Aug 2023

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 05 Jun 2015


Charlotte S. - Director (Inactive)

Appointment date: 31 Dec 1998

Termination date: 25 Apr 2022

Address: Madras, Oregon 97741, U S A, United States

Address used since 10 Jun 2014


Arthur Michael Managh - Director (Inactive)

Appointment date: 14 Nov 1996

Termination date: 04 Jan 2006

Address: Maori Hill, Dunedin,

Address used since 02 May 2003