Shortcuts

Zg Lighting (nz) Limited

Type: NZ Limited Company (Ltd)
9429038873843
NZBN
580474
Company Number
Registered
Company Status
061505636
GST Number
No Abn Number
Australian Business Number
F349445
Industry classification code
Light Fitting Wholesaling - Electrical
Industry classification description
Current address
27 Jomac Place
Avondale
Auckland 1026
New Zealand
Registered & physical & service address used since 07 Dec 2016
71134
Avondale
Auckland 1348
New Zealand
Postal address used since 05 Apr 2019
27 Jomac Place
Avondale
Auckland 1026
New Zealand
Office & delivery & invoice address used since 05 Apr 2019

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.

Addresses

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

Contact info
http://www.thornlighting.co.nz
05 Apr 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 2170000
Other (Other) Zumtobel Lighting Gmbh

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Thorn Lighting International Holdings Bv
Other Null - Thorn Lighting International Holdings Bv

Ultimate Holding Company

Zumtobel Group Ag
Name
Company
Type
AT
Country of origin
Directors

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

Nearby companies

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

Similar companies

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