Nu-Lite Illuminated Signs Limited was launched on 27 Jan 1995 and issued a New Zealand Business Number of 9429038534218. The registered LTD company has been managed by 2 directors: Timothy Katzen - an active director whose contract began on 27 Jan 1995,
Michael Steven Berelowitz - an active director whose contract began on 10 May 1998.
According to BizDb's data (last updated on 20 Apr 2024), the company filed 1 address: Level 1, 551-553 Remuera Road, Remuera, Auckland, 1050 (type: registered, service).
Until 16 Nov 2020, Nu-Lite Illuminated Signs Limited had been using Geyser Bldg., Level 1, Suite 5, 305/100 Parnell Road, Parnell, Auckland as their registered address.
A total of 1000 shares are issued to 4 groups (5 shareholders in total). In the first group, 499 shares are held by 2 entities, namely:
Katzen, Timothy (an individual) located at Ellerslie, Auckland postcode 1051,
Katzen, Jean Elizabeth (an individual) located at Ellerslie, Auckland postcode 1051.
Another group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Berelowitz, Michael Steven - located at Randwick 2031, Sydney.
The third share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Katzen, Timothy, located at Ellerslie, Auckland (an individual).
Previous addresses
Address #1: Geyser Bldg., Level 1, Suite 5, 305/100 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 03 Nov 2020 to 16 Nov 2020
Address #2: Level 2, 347 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 24 Mar 2015 to 03 Nov 2020
Address #3: Level 1, 67-73 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 25 Mar 2013 to 24 Mar 2015
Address #4: C/- S R Butler, 8a Devon Road, Bucklands Beach, Manukau, 2012 New Zealand
Physical & registered address used from 04 Apr 2011 to 25 Mar 2013
Address #5: C/-jonathan Rose Limited, Accountants, 32 Arney Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 12 Jan 2011 to 04 Apr 2011
Address #6: C/-jonathan Rose Limited, Accountants, 33 Benson Road, Remuera, Auckland New Zealand
Physical & registered address used from 09 Jul 2008 to 12 Jan 2011
Address #7: C/- Jonathan Rose Chartered Accountants, 23 Masons Avenue, Auckland
Registered address used from 25 Jan 1999 to 09 Jul 2008
Address #8: C/- Jonathan Rose Chartered Accountants, 23 Masons Avenue, Herne Bay, Auckland
Physical address used from 25 Jan 1999 to 25 Jan 1999
Address #9: 29 Rippon Crescent, Meadowbank, Auckland
Registered address used from 10 Jun 1998 to 25 Jan 1999
Address #10: 29 Ripon Crescent, Meadowbank, Auckland
Physical address used from 10 Jun 1998 to 25 Jan 1999
Address #11: Level 1, M B A Building, 26 Prosford St, Ponsonby
Physical address used from 10 Jul 1996 to 10 Jun 1998
Address #12: Level 1, M B A Building, 26 Prosford St, Ponsonby
Registered address used from 05 Dec 1995 to 10 Jun 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 499 | |||
Individual | Katzen, Timothy |
Ellerslie Auckland 1051 New Zealand |
27 Jan 1995 - |
Individual | Katzen, Jean Elizabeth |
Ellerslie Auckland 1051 New Zealand |
27 Jan 1995 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Berelowitz, Michael Steven |
Randwick 2031 Sydney |
27 Jan 1995 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Katzen, Timothy |
Ellerslie Auckland 1051 New Zealand |
27 Jan 1995 - |
Shares Allocation #4 Number of Shares: 499 | |||
Individual | Katzen, Timothy |
Ellerslie Auckland 1051 New Zealand |
27 Jan 1995 - |
Timothy Katzen - Director
Appointment date: 27 Jan 1995
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 27 Dec 2010
Michael Steven Berelowitz - Director
Appointment date: 10 May 1998
ASIC Name: The Catdoor Company Pty Ltd
Address: Bindi Junction, Nsw, 2023 Australia
Address: Randwick 2031, Sydney, Australia
Address used since 30 Jun 2003
Address: Bindi Junction, Nsw, 2023 Australia
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace