Spotlight Limited, a registered company, was registered on 09 Mar 1993. 9429038960925 is the NZ business identifier it was issued. "Fabrics textile retailing" (business classification G421430) is how the company was classified. This company has been run by 8 directors: Morry Fraid - an active director whose contract started on 09 Mar 1993,
Isaac Jacob Fried - an active director whose contract started on 17 Jun 2009,
Avi Gilboa - an active director whose contract started on 01 Nov 2017,
James Charles Frederick Garde - an inactive director whose contract started on 25 Jul 2016 and was terminated on 24 Jul 2017,
Nicholas Howard Vaughan Palmer - an inactive director whose contract started on 20 Feb 2014 and was terminated on 25 Jul 2016.
Last updated on 18 Mar 2024, BizDb's data contains detailed information about 1 address: Unit 9, 67 Cavendish Drive, Manukau, Auckland, 2104 (type: physical, registered).
Spotlight Limited had been using 22 Ryan Place, Manukau City as their physical address up to 21 Feb 2014.
Former names used by the company, as we found at BizDb, included: from 23 Jan 1996 to 29 Mar 2007 they were named Spotlight Stores (New Zealand) Limited, from 09 Mar 1993 to 23 Jan 1996 they were named Spotlight Stores Limited.
A total of 7010000 shares are issued to 2 shareholders (2 groups). The first group consists of 5000 shares (0.07%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 7000000 shares (99.86%).
Principal place of activity
Unit 9, 67 Cavendish Drive, Manukau, Auckland, 2104 New Zealand
Previous addresses
Address: 22 Ryan Place, Manukau City New Zealand
Physical & registered address used from 10 Nov 2003 to 21 Feb 2014
Address: C/- Messrs Parks, Solictors, 6th Floor Huddart Parker Building, Post Office Square, Wellington
Physical address used from 07 Apr 1997 to 10 Nov 2003
Address: Messrs Parks Solicitors, 6th Floor Huddart Parker Building, 1 Post Office Square, Wellington
Registered address used from 07 Apr 1997 to 10 Nov 2003
Basic Financial info
Total number of Shares: 7010000
Annual return filing month: November
Financial report filing month: June
Annual return last filed: 04 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Other (Other) | Mountvue Pty Limited |
South Yarra Victoria 3141 Australia |
09 Mar 1993 - |
Shares Allocation #2 Number of Shares: 7000000 | |||
Other (Other) | Spotlight Stores Pty Limited |
South Yarra, Victoria 3141 Australia |
09 Mar 1993 - |
Ultimate Holding Company
Morry Fraid - Director
Appointment date: 09 Mar 1993
ASIC Name: Spotlight Group Holdings Pty Ltd
Address: South Yarra, Vic, 3141 Australia
Address: South Yarra, Vic, 3141 Australia
Address: 111 Cecil Street, South Melbourne, Victoria, 3205 Australia
Address used since 20 Feb 2014
Isaac Jacob Fried - Director
Appointment date: 17 Jun 2009
ASIC Name: Spotlight Group Holdings Pty Ltd
Address: 111 Cecil Street, South Melbourne, Australia 3205, Australia
Address used since 17 Jun 2009
Address: South Yarra, Vic, 3141 Australia
Address: South Yarra, Vic, 3141 Australia
Avi Gilboa - Director
Appointment date: 01 Nov 2017
ASIC Name: Spotlight Group Holdings Pty Ltd
Address: South Yarra, Victoria, 3141 Australia
Address: Caulfield North, Victoria, 3161 Australia
Address used since 01 Nov 2017
James Charles Frederick Garde - Director (Inactive)
Appointment date: 25 Jul 2016
Termination date: 24 Jul 2017
ASIC Name: Anaconda Group Pty Ltd
Address: South Melbourne Vic, 3205 Australia
Address: South Yarra, 3141 Australia
Address used since 25 Jul 2016
Address: South Melbourne Vic, 3205 Australia
Nicholas Howard Vaughan Palmer - Director (Inactive)
Appointment date: 20 Feb 2014
Termination date: 25 Jul 2016
ASIC Name: Spotlight Group Holdings Pty Ltd
Address: Malvern, Victoria, 3144 Australia
Address used since 20 Feb 2014
Address: South Yarra, Vic, 3141 Australia
Address: South Yarra, Vic, 3141 Australia
Donald William Hilton - Director (Inactive)
Appointment date: 21 Oct 2002
Termination date: 20 Feb 2014
Address: Keilor, Australia,
Address used since 21 Oct 2002
Ruben Maxwell Fried - Director (Inactive)
Appointment date: 09 Mar 1993
Termination date: 12 May 2009
Address: East St Kilda, Victoria 3182, Australia,
Address used since 09 Mar 1993
Izaac Fried - Director (Inactive)
Appointment date: 22 Aug 2003
Termination date: 22 Aug 2003
Address: East St Kilda, Victoria 3182, Australia,
Address used since 22 Aug 2003
The Gender Hair And Beauty Limited
7/67 Cavendish Drive
Spotlight Stores (new Zealand) Limited
Unit 9, 67 Cavendish Drive
Spg Properties Limited
Unit 9, 67 Cavendish Drive
Kapiti Coast Lfra Limited
Unit 9, 67 Cavendish Drive
Wellington Lfc Limited
Unit 9, 67 Cavendish Drive
Computer Shop Limited
32 C Lambie Drive
Ak Designs Limited
50 Anchorage Drive
Funina Limited
43 Malahide Drive
Linda & Martin Limited
28 Glanworth Place
Sewnice Tailoring Limited
Shop 5 /17 Fair Mall
Spotlight Stores (new Zealand) Limited
Unit 9, 67 Cavendish Drive
Stock House Limited
10 Hall Avenue