Expro Lighting Limited, a registered company, was started on 05 Oct 1992. 9429038917035 is the NZ business number it was issued. The company has been supervised by 5 directors: Ian Stuart Farquhar - an active director whose contract began on 29 Jun 2000,
Richard Francois Foster - an inactive director whose contract began on 29 Jun 2000 and was terminated on 28 Sep 2012,
Clifford John Henshaw - an inactive director whose contract began on 29 Jun 2000 and was terminated on 28 Sep 2012,
Duncan Veasey Mitchell - an inactive director whose contract began on 05 Oct 1992 and was terminated on 29 Jun 2000,
Margaret Joan Mitchell - an inactive director whose contract began on 05 Oct 1992 and was terminated on 29 Jun 2000.
Last updated on 23 Apr 2024, our data contains detailed information about 5 addresses this company registered, namely: 10 Clifton Court, Panmure, Auckland, 1072 (service address),
10 Clifton Court, Panmure, Auckland, 1072 (registered address),
1St. Floor, 125 Queens Road, Panmure, Auckland (registered address),
1St.floor 125 Queens Road,, Panmure,Auckland (other address) among others.
Expro Lighting Limited had been using C/- D V Mitchell & Associates Ltd, Unit Q, 86 Bush Road, Albany as their physical address until 16 Oct 2004.
A single entity owns all company shares (exactly 10000 shares) - Lamp Specialists 1986 Limited - located at 1072, Panmure, Auckland.
Other active addresses
Address #4: 1st.floor,125 Queens Road,, Panmure,auckland New Zealand
Physical & service address used from 16 Oct 2004
Address #5: 10 Clifton Court, Panmure, Auckland, 1072 New Zealand
Service & registered address used from 22 Jun 2023
Previous addresses
Address #1: C/- D V Mitchell & Associates Ltd, Unit Q, 86 Bush Road, Albany
Physical address used from 23 Nov 2001 to 16 Oct 2004
Address #2: C/- D V Mitchell & Assoc, Unit D, 42 Tawa Drive, Albany
Registered address used from 23 Nov 2001 to 16 Oct 2004
Address #3: C/- D V Mitchell & Assoc, Unit D, 42 Tawa Drive, Albany
Physical address used from 23 Nov 2001 to 23 Nov 2001
Address #4: 1 Nile Road, Milford, Auckland
Physical & registered address used from 25 Mar 1998 to 23 Nov 2001
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Other (Other) | Lamp Specialists 1986 Limited |
Panmure Auckland 1072 New Zealand |
05 Oct 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Foster, Richard Francois |
Paeroa New Zealand |
05 Oct 1992 - 28 Jun 2013 |
Ultimate Holding Company
Ian Stuart Farquhar - Director
Appointment date: 29 Jun 2000
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 17 May 2023
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 30 Jun 2016
Richard Francois Foster - Director (Inactive)
Appointment date: 29 Jun 2000
Termination date: 28 Sep 2012
Address: Paeroa,
Address used since 30 May 2009
Clifford John Henshaw - Director (Inactive)
Appointment date: 29 Jun 2000
Termination date: 28 Sep 2012
Address: Waitoki, 0871 New Zealand
Address used since 29 Jun 2000
Duncan Veasey Mitchell - Director (Inactive)
Appointment date: 05 Oct 1992
Termination date: 29 Jun 2000
Address: Murrays Bay, Auckland,
Address used since 05 Oct 1992
Margaret Joan Mitchell - Director (Inactive)
Appointment date: 05 Oct 1992
Termination date: 29 Jun 2000
Address: Murrays Bay, Auckland,
Address used since 05 Oct 1992
Comprehensive Care Limited
Building A, 42 Tawa Drive
Innovation Health Systems Limited
Building A, 42 Tawa Drive
North Shore Wine And Food Society Incorporated
42 Tawa Drive
Prostate Cancer Foundation Of New Zealand Incorporated
Suite B
Comprehensive Care Pho Limited
42 Tawa Drive
Prius Ventures Limited
111 Bushlands Park Drive