Zg Lighting (Nz) Limited, a registered company, was launched on 27 May 1993. 9429038873843 is the number it was issued. "Light fitting wholesaling - electrical" (business classification F349445) is how the company was classified. The company has been run by 20 directors: Christopher Leonard Byrne - an active director whose contract started on 23 Aug 2013,
Ti Yao Tan - an active director whose contract started on 01 Feb 2017,
Khaled Mohamed Ahmed Khaled - an active director whose contract started on 01 May 2017,
Kenneth Dick - an inactive director whose contract started on 27 Aug 2013 and was terminated on 31 Oct 2016,
Phillip James Byrnes - an inactive director whose contract started on 05 May 2005 and was terminated on 24 Sep 2013.
Last updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: 71134, Avondale, Auckland, 1348 (types include: postal, office).
Zg Lighting (Nz) Limited had been using 399 Rosebank Road, Avondale, Auckland as their physical address up to 07 Dec 2016.
Old names for this company, as we established at BizDb, included: from 26 Aug 1993 to 05 Jun 2015 they were named Thorn Lighting (Nz) Limited, from 27 May 1993 to 26 Aug 1993 they were named Fairview Holdings Limited.
Principal place of activity
27 Jomac Place, Avondale, Auckland, 1026 New Zealand
Previous addresses
Address #1: 399 Rosebank Road, Avondale, Auckland New Zealand
Physical address used from 12 Nov 1996 to 07 Dec 2016
Address #2: 399 Rosebank Road, Avondale, Auckland New Zealand
Registered address used from 08 May 1995 to 07 Dec 2016
Address #3: Level 16 Bnz Centre, 1 Willis Street, Wellington
Registered address used from 08 May 1995 to 08 May 1995
Basic Financial info
Total number of Shares: 2170000
Annual return filing month: April
Financial report filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2170000 | |||
Other (Other) | Zumtobel Lighting Gmbh | 07 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Thorn Lighting International Holdings Bv | 07 Apr 2004 - 07 Apr 2004 | |
Other | Null - Thorn Lighting International Holdings Bv | 07 Apr 2004 - 07 Apr 2004 |
Ultimate Holding Company
Christopher Leonard Byrne - Director
Appointment date: 23 Aug 2013
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 23 Aug 2013
Ti Yao Tan - Director
Appointment date: 01 Feb 2017
ASIC Name: Zg Lighting Australia Pty Ltd
Address: Wetherill Park, Nsw, Australia
Address: Beaumont Hills, Nsw, 2155 Australia
Address used since 01 Feb 2017
Khaled Mohamed Ahmed Khaled - Director
Appointment date: 01 May 2017
ASIC Name: Zg Lighting Australia Pty Ltd
Address: North Curl, Nsw, 2099 Australia
Address used since 01 May 2017
Address: Wetherill Park, Nsw, 2164 Australia
Kenneth Dick - Director (Inactive)
Appointment date: 27 Aug 2013
Termination date: 31 Oct 2016
ASIC Name: Zg Operations Australia Pty Ltd
Address: Gymea Bay, Nsw, 2227 Australia
Address used since 27 Aug 2013
Address: Wetherill Park, Nsw, 2164 Australia
Phillip James Byrnes - Director (Inactive)
Appointment date: 05 May 2005
Termination date: 24 Sep 2013
Address: Castle Hill, New South Wales 2154, Australia,
Address used since 05 May 2005
Juergen Alfred Koprio - Director (Inactive)
Appointment date: 01 Sep 2005
Termination date: 24 Sep 2013
Address: Park Island, 8 Pak Lai Road, Ma Wan, N.t., Hong Kong SAR China
Address used since 20 Dec 2011
Lance Russell Woodward - Director (Inactive)
Appointment date: 01 Sep 1993
Termination date: 16 Jul 2013
Address: Flat Bush, Manukau, 2016 New Zealand
Address used since 24 Mar 2010
Marcus Billman - Director (Inactive)
Appointment date: 12 Dec 2002
Termination date: 31 Aug 2005
Address: Esher, Surrey Kt10 9hz, United Kingdom,
Address used since 12 Dec 2002
John Maxwell Lockett - Director (Inactive)
Appointment date: 08 Jun 1999
Termination date: 19 May 2005
Address: Castle Cove, Nsw 2069, Australia,
Address used since 08 Jun 1999
David Hamilton Lambe - Director (Inactive)
Appointment date: 22 Jun 2001
Termination date: 05 May 2005
Address: Castle Hill, Nsw 2154, Australia,
Address used since 22 Jun 2001
Peter Johannes Milde - Director (Inactive)
Appointment date: 22 Jun 2001
Termination date: 14 Feb 2003
Address: Ch-9052, Niedertenfen, Switzerland,
Address used since 22 Jun 2001
Michael Warren Gibbons - Director (Inactive)
Appointment date: 01 Sep 1993
Termination date: 30 Nov 1999
Address: Royal Heights, Massey, Auckland,
Address used since 01 Sep 1993
John Henry Quinn - Director (Inactive)
Appointment date: 01 Sep 1993
Termination date: 19 Jun 1999
Address: Walroonga, Sydney, Australia,
Address used since 01 Sep 1993
Robert Donaldson Hamish Bryce - Director (Inactive)
Appointment date: 01 Sep 1993
Termination date: 31 Dec 1998
Address: Radlett, Herts, W.d.7 7d.g, England,
Address used since 01 Sep 1993
Ronald Sullivan - Director (Inactive)
Appointment date: 01 Sep 1993
Termination date: 30 May 1996
Address: Glen Haven, New South Wales 2156,
Address used since 01 Sep 1993
Philip John Buscombe - Director (Inactive)
Appointment date: 22 Jul 1993
Termination date: 16 Feb 1994
Address: Goring On Thames, Berkshire, England,
Address used since 22 Jul 1993
Johannes Peter Huth - Director (Inactive)
Appointment date: 22 Jul 1993
Termination date: 16 Feb 1994
Address: London, England,
Address used since 22 Jul 1993
Lawrence Bert Kessler - Director (Inactive)
Appointment date: 30 Jul 1993
Termination date: 16 Feb 1994
Address: London, England,
Address used since 30 Jul 1993
Hugh Alexander Smith - Director (Inactive)
Appointment date: 27 May 1993
Termination date: 22 Jul 1993
Address: Wadestown, Wellington,
Address used since 27 May 1993
David John Chapman - Director (Inactive)
Appointment date: 27 May 1993
Termination date: 22 Jul 1993
Address: Wadestown, Wellington,
Address used since 27 May 1993
N2d3 Properties Limited
1 Jomac Place
Laser Tag West Limited
10 Jomac Place
Jumpoline West Auckland Limited
6 Jomac Place
Greene Security Limited
3a Copsey Place
Anglo Engineering Limited
315 Rosebank Road
Essex Caravans Limited
Level 2, 703 Rosebank Road
Aim Direct Deliver Trading Company Limited
432 Rosebank Road
De Lux Architectural Lighting Limited
2/152 Lansford Crescent
Gerard Lighting (nz) Limited
686 Rosebank Road
Led World Limited
48b Queen Mary Ave
Ls Group 2017 Limited
15 Morningside Drive
Nimbus Lighting Group Limited
Building A, 686 Rosebank Road