Bright Communications Limited, a registered company, was incorporated on 05 Dec 1990. 9429039153432 is the NZ business number it was issued. "Graphic design service - for advertising" (business classification M692450) is how the company has been categorised. This company has been run by 3 directors: Christine Anne Uljee - an active director whose contract started on 05 Dec 1990,
Evelyn Joyce Nelson - an active director whose contract started on 05 Dec 1990,
Robyn Jeanette Uljee - an inactive director whose contract started on 05 Dec 1990 and was terminated on 18 May 1998.
Last updated on 18 Mar 2024, the BizDb database contains detailed information about 1 address: 108 West Street, Greytown, Greytown, 5712 (category: service, other).
Bright Communications Limited had been using Level 2, Building C, 8 Lipman Street, Wellington as their registered address up to 14 May 2001.
Former names used by the company, as we managed to find at BizDb, included: from 05 Dec 1990 to 10 Mar 1993 they were called P.m. Advertising (Wellington) Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50%).
Other active addresses
Address #4: 108 West Street, Greytown, Greytown, 5712 New Zealand
Service address used from 12 Mar 2024
Principal place of activity
Level3, 160 Willis Street, Wellington, 6141 New Zealand
Previous addresses
Address #1: Level 2, Building C, 8 Lipman Street, Wellington
Registered address used from 14 May 2001 to 14 May 2001
Address #2: Level 2, Building C, 8 Lipman Street, Wellington
Physical address used from 02 May 2001 to 02 May 2001
Address #3: 10 Goodall Street,, Hamitlon.
Registered address used from 14 Sep 1992 to 14 May 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Uljee, Christine Anne |
Wellington |
05 Dec 1990 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Nelson, Evelyn Joyce |
Wellington |
05 Dec 1990 - |
Christine Anne Uljee - Director
Appointment date: 05 Dec 1990
Address: Greytown, Greytown, 5712 New Zealand
Address used since 07 Mar 2018
Address: Wellington, Wellington, 6035 New Zealand
Address used since 08 Mar 2016
Evelyn Joyce Nelson - Director
Appointment date: 05 Dec 1990
Address: Coopers Beach, Northland, 0420 New Zealand
Address used since 04 Mar 2024
Address: Coopers Beach, Whangarei, 0420 New Zealand
Address used since 07 Mar 2023
Address: Coopers Beach, Far North, 0420 New Zealand
Address used since 31 Mar 2022
Address: Coopers Beach, Mangonui, 0420 New Zealand
Address used since 26 Mar 2019
Address: Wellington, Wellington, 6035 New Zealand
Address used since 08 Mar 2016
Address: Coopers Beach, Northland, 0420 New Zealand
Address used since 07 Mar 2018
Robyn Jeanette Uljee - Director (Inactive)
Appointment date: 05 Dec 1990
Termination date: 18 May 1998
Address: Wellington,
Address used since 05 Dec 1990
Bryan Weyburne And Company Limited
Unit 5, 8 Lipman Street
H. K. Barbecue Limited
14 Kent Terrace
Koa Organic Hair Limited
10 Majoribanks Street
New Zealand Resuscitation Council Incorporated
Level 1
Five Star Entertainment Limited
10 Kent Terrace
Wellington Film Society Incorporated
C/-nz Federation Of Film Societies
Brown Trout Cre8tive Limited
61 B Brougham Street
Creative Cult Limited
2/6 Moncrieff Street
Daughter & Son Limited
18 Queen Street
M.s.o. Graphix Plus Limited
35-38 Cambridge Terrace
Rabbit Creative Limited
58 Oriental Parade
Xoxo Design Limited
69 Brougham Street