Shortcuts

Nu-lite Illuminated Signs Limited

Type: NZ Limited Company (Ltd)
9429038534218
NZBN
664006
Company Number
Registered
Company Status
Current address
Geyser Bldg., Level 3, Suite 305
100 Parnell Road, Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 16 Nov 2020
Level 1, 551-553 Remuera Road
Remuera
Auckland 1050
New Zealand
Registered & service address used since 27 Oct 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 499
Individual Katzen, Timothy Ellerslie
Auckland
1051
New Zealand
Individual Katzen, Jean Elizabeth Ellerslie
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Berelowitz, Michael Steven Randwick 2031
Sydney
Shares Allocation #3 Number of Shares: 1
Individual Katzen, Timothy Ellerslie
Auckland
1051
New Zealand
Shares Allocation #4 Number of Shares: 499
Individual Katzen, Timothy Ellerslie
Auckland
1051
New Zealand
Directors

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

Nearby companies

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