Firework Professionals Limited was incorporated on 05 Dec 1994 and issued an NZBN of 9429038529429. This registered LTD company has been managed by 4 directors: Nicholas Lealand - an active director whose contract began on 01 Aug 2018,
Magenta Rosemary Wilde - an active director whose contract began on 01 Aug 2018,
Anthony Nicholas Lealand - an inactive director whose contract began on 05 Dec 1994 and was terminated on 03 Aug 2018,
James Lawrence Paulden - an inactive director whose contract began on 05 Dec 1994 and was terminated on 05 Dec 1994.
As stated in our information (updated on 15 May 2025), this company registered 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (type: registered, service).
Until 24 Sep 2024, Firework Professionals Limited had been using Level 1, 351 Lincoln Road, Addington, Christchurch as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Lealand, Nicholas (a director) located at Somerfield, Christchurch postcode 8024.
The second group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Wilde, Magenta Rosemary - located at Somerfield, Christchurch. Firework Professionals Limited has been categorised as "Performing arts operation nec" (ANZSIC R900165).
Principal place of activity
100 Bamford Street, Woolston, Christchurch, 8023 New Zealand
Previous addresses
Address #1: Level 1, 351 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & service address used from 15 Nov 2023 to 24 Sep 2024
Address #2: 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Physical address used from 21 Aug 2018 to 04 Dec 2018
Address #3: 100 Bamford St, Woolston, Christchurch, 8023 New Zealand
Physical address used from 13 Aug 2018 to 21 Aug 2018
Address #4: 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Physical address used from 01 Aug 2016 to 13 Aug 2018
Address #5: 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Registered address used from 01 Aug 2016 to 04 Dec 2018
Address #6: 5/105 Gasson Street, Sydenham, Christchurch, 8011 New Zealand
Physical & registered address used from 24 Dec 2009 to 01 Aug 2016
Address #7: Williams Accountants, 1st Floor, 54 Mandeville St, Christchurch
Registered & physical address used from 18 May 2006 to 24 Dec 2009
Address #8: C/o G Mould, 70 Gloucester Street, 2nd Floor, Christchurch
Registered address used from 05 Dec 1994 to 18 May 2006
Address #9: C/- G Mould, 2nd Floor, 70 Gloucester Street, Christchurch
Physical address used from 05 Dec 1994 to 18 May 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 01 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Director | Lealand, Nicholas |
Somerfield Christchurch 8024 New Zealand |
03 Aug 2018 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Director | Wilde, Magenta Rosemary |
Somerfield Christchurch 8024 New Zealand |
03 Aug 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Lealand, Anthony Nicholas |
Woolston Christchurch 8023 New Zealand |
05 Dec 1994 - 03 Aug 2018 |
Nicholas Lealand - Director
Appointment date: 01 Aug 2018
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 07 May 2019
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 01 Aug 2018
Magenta Rosemary Wilde - Director
Appointment date: 01 Aug 2018
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 01 Aug 2018
Anthony Nicholas Lealand - Director (Inactive)
Appointment date: 05 Dec 1994
Termination date: 03 Aug 2018
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 05 May 2010
James Lawrence Paulden - Director (Inactive)
Appointment date: 05 Dec 1994
Termination date: 05 Dec 1994
Address: Christchurch 1,
Address used since 05 Dec 1994
Waitikiri Golf Pro Limited
46 Acheron Drive
Ambience Tiling Limited
46 Acheron Drive
Triton Buildworks Limited
46 Acheron Drive
Elevator & Electrical Services Limited
46 Acheron Drive
Dna Steel Construction Limited
46 Acheron Drive
D Frost Refrigeration And Air Conditioning Limited
46 Acheron Drive
Hartley School Of Performing Arts Limited
Level 1
Jambo Jambo Limited
Same As Registered Office Address
Ko Tane Limited
C/-grant Thornton (christchurch) Ltd
Pointe Taken Limited
Flat 11, 37 Cornwall Street
Red Delicious Productions Limited
Level 1, Unit 3, 46 Acheron Drive
Studio 42 Performing Arts Limited
56 Chrystal Street