Shortcuts

Firstlight Network Limited

Type: NZ Limited Company (Ltd)
9429039629548
NZBN
338099
Company Number
Registered
Company Status
D263010
Industry classification code
Electricity Line System Operation
Industry classification description
Current address
37 Gladstone Road
Gisborne 4010
New Zealand
Registered & physical & service address used since 20 Sep 2013
Po Box 1048
Gisborne 4040
New Zealand
Postal address used since 05 Jul 2022
37 Gladstone Road
Gisborne 4010
New Zealand
Office & delivery address used since 05 Jul 2022

Firstlight Network Limited, a registered company, was launched on 16 Apr 1987. 9429039629548 is the NZBN it was issued. "Electricity line system operation" (business classification D263010) is how the company has been categorised. This company has been run by 36 directors: Daniel Stephen Timms - an active director whose contract started on 31 Mar 2023,
Gavin William Kerr - an active director whose contract started on 31 Mar 2023,
Fiona Ann Oliver - an active director whose contract started on 31 Mar 2023,
Jason John Mcdonald - an active director whose contract started on 31 Mar 2023,
Mark Adrian Ratcliffe - an active director whose contract started on 31 Mar 2023.
Last updated on 27 Apr 2024, the BizDb database contains detailed information about 1 address: Private Bag, New Plymouth, 4340 (category: postal, registered).
Firstlight Network Limited had been using 37 Gladstone Road, Gisborne, Gisborne as their registered address up to 20 Sep 2013.
Past names used by this company, as we established at BizDb, included: from 16 Apr 1987 to 04 Nov 1998 they were called Eastland Energy Limited.
One entity owns all company shares (exactly 8300000 shares) - First Sunrise Bidco Limited - located at 4340, Auckland Central, Auckland.

Addresses

Other active addresses

Address #4: 42 Connett Road, Bell Block, New Plymouth, 4312 New Zealand

Registered & service address used from 10 Jul 2023

Address #5: Private Bag, New Plymouth, 4340 New Zealand

Postal address used from 24 Jul 2023

Principal place of activity

37 Gladstone Road, Gisborne, 4010 New Zealand


Previous addresses

Address #1: 37 Gladstone Road, Gisborne, Gisborne, 4010 New Zealand

Registered & physical address used from 13 Sep 2013 to 20 Sep 2013

Address #2: 172 Carnarvon St, Gisborne New Zealand

Physical address used from 17 Nov 2000 to 13 Sep 2013

Address #3: 75 Peel Street, Gisborne

Physical address used from 17 Nov 2000 to 17 Nov 2000

Address #4: 75 Peel Street, Gisborne

Registered address used from 18 Nov 1999 to 18 Nov 1999

Address #5: 172 Carnarvon Street, Gisborne New Zealand

Registered address used from 18 Nov 1999 to 13 Sep 2013

Address #6: Poverty Bay Electric Power Board, Peel Street, Gisborne

Registered address used from 31 Oct 1994 to 18 Nov 1999

Contact info
www.firstlightnetwork.co.nz
24 Jul 2023 Website
www.firstgasgroup.co.nz
24 Jul 2023 Website
www.eastland.nz
05 Jul 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 8300000

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 8300000
Entity (NZ Limited Company) First Sunrise Bidco Limited
Shareholder NZBN: 9429050966394
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilson, Brian Ivan Gisborne
Individual Milner, Geoffrey Malcolm Gisborne
Individual Davidson, Alan George Gisborne
Individual Alexander, Gary Lee Gisborne
Individual Brooking, Richard Michael Wayne Gisborne
Individual Revington, Edmund Ross Gisborne
Individual Corson, Thomas Napier Gisborne
Individual Johnson, Graham Gisborne
Individual Smail, Sheryl Jean Gisborne
Entity Eastland Group Limited
Shareholder NZBN: 9429031639019
Company Number: 2426052
Gisborne
Gisborne
4010
New Zealand
Individual Searle, Philip Gisborne
Individual Farley, Peter Joseph Gisborne
Individual Martin, Joseph John Gisborne
Individual Foon, Meng Makaraka
Gisborne

Ultimate Holding Company

21 Jul 1991
Effective Date
Eastland Group Limited
Name
Ltd
Type
2426052
Ultimate Holding Company Number
NZ
Country of origin
Directors

Daniel Stephen Timms - Director

Appointment date: 31 Mar 2023

Address: Bronte, New South Wales, 2024 Australia

Address used since 31 Mar 2023


Gavin William Kerr - Director

Appointment date: 31 Mar 2023

ASIC Name: Hyperion Investments Australia Pty Limited

Address: Whale Beach, New South Wales, 2107 Australia

Address used since 31 Mar 2023


Fiona Ann Oliver - Director

Appointment date: 31 Mar 2023

Address: Rd 3, Coatesville, 0793 New Zealand

Address used since 31 Mar 2023


Jason John Mcdonald - Director

Appointment date: 31 Mar 2023

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 31 Mar 2023


Mark Adrian Ratcliffe - Director

Appointment date: 31 Mar 2023

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 31 Mar 2023


Matanuku Kihirini Mahuika - Director (Inactive)

Appointment date: 14 Oct 2016

Termination date: 31 Mar 2023

Address: Wainui, Gisborne, 4010 New Zealand

Address used since 14 Oct 2016


Jon Edmond Nichols - Director (Inactive)

Appointment date: 20 Nov 2019

Termination date: 31 Mar 2023

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 20 Nov 2019


Wendie Nicola Harvey - Director (Inactive)

Appointment date: 20 Nov 2019

Termination date: 31 Mar 2023

Address: Bay View, Napier, 4104 New Zealand

Address used since 20 Nov 2019


James Quinn - Director (Inactive)

Appointment date: 01 Aug 2020

Termination date: 31 Mar 2023

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 01 Aug 2022

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 01 Aug 2020


Candace Kinser - Director (Inactive)

Appointment date: 01 Aug 2020

Termination date: 31 Mar 2023

Address: Rd 2, Waimauku, 0882 New Zealand

Address used since 01 Aug 2020


Hamish David Bell - Director (Inactive)

Appointment date: 06 Sep 2021

Termination date: 31 Mar 2023

Address: Rd 4, Hunua, 2584 New Zealand

Address used since 06 Sep 2021


Debra Ruth Birch - Director (Inactive)

Appointment date: 06 Sep 2021

Termination date: 31 Mar 2023

Address: Wharewaka, Taupo, 3330 New Zealand

Address used since 06 Sep 2021


John Mcfadyen Rae - Director (Inactive)

Appointment date: 01 Feb 2011

Termination date: 06 Sep 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Feb 2011


Anthony Trevor Gray - Director (Inactive)

Appointment date: 01 Sep 2013

Termination date: 31 Jul 2020

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 01 Sep 2013


Michael John Glover - Director (Inactive)

Appointment date: 01 Aug 2011

Termination date: 09 May 2019

Address: Richmond, Richmond, 7020 New Zealand

Address used since 01 Aug 2011


Kieran John Devine - Director (Inactive)

Appointment date: 19 Aug 2015

Termination date: 09 May 2019

Address: Tawa, Wellington, 5028 New Zealand

Address used since 19 Aug 2015


Keith Graham Sutton - Director (Inactive)

Appointment date: 29 Nov 2017

Termination date: 09 May 2019

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 29 Nov 2017


Fiona Rochelle Mules - Director (Inactive)

Appointment date: 01 Dec 2017

Termination date: 09 May 2019

Address: Rd 1, Rangiora, 7471 New Zealand

Address used since 01 Dec 2017


Nelson John Patrick Cull - Director (Inactive)

Appointment date: 23 Jun 2009

Termination date: 16 Aug 2017

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 20 Jul 2015


William John Clarke - Director (Inactive)

Appointment date: 01 Sep 2003

Termination date: 30 Jun 2016

Address: Waipaoa, Gisborne, 4071 New Zealand

Address used since 21 Jul 2015


Margaret Anne Blackburn - Director (Inactive)

Appointment date: 01 Sep 2011

Termination date: 19 Aug 2015

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Sep 2011


Roger Neil Taylor - Director (Inactive)

Appointment date: 15 Nov 2002

Termination date: 01 Sep 2013

Address: Mapua, Nelson, 7005 New Zealand

Address used since 16 Mar 2006


Vernon John Dark - Director (Inactive)

Appointment date: 01 Sep 2003

Termination date: 31 Aug 2011

Address: Rd 2, Kaiwaka, 0573 New Zealand

Address used since 01 Sep 2009


Shaan Winiata Stevens - Director (Inactive)

Appointment date: 23 Jun 2009

Termination date: 01 May 2011

Address: Kaiwharawhara, Wellington, 6035 New Zealand

Address used since 01 Sep 2009


Trevor William Taylor - Director (Inactive)

Appointment date: 02 Aug 2000

Termination date: 31 Jan 2011

Address: Days Bay, Wellington, 5013 New Zealand

Address used since 02 Aug 2000


Arthur Patrick Muldoon - Director (Inactive)

Appointment date: 02 Aug 2000

Termination date: 23 Jun 2009

Address: Hamilton,

Address used since 02 Aug 2000


Michael John Andrews - Director (Inactive)

Appointment date: 01 Sep 2003

Termination date: 23 Jun 2009

Address: Remuera, Auckland,

Address used since 28 Mar 2005


Richard Charles Montgomery - Director (Inactive)

Appointment date: 21 Jun 1995

Termination date: 01 Sep 2003

Address: Gisborne,

Address used since 21 Jun 1995


William Wakefield Lawrence Clague - Director (Inactive)

Appointment date: 18 Aug 1999

Termination date: 01 Sep 2003

Address: Havelock North,

Address used since 18 Aug 1999


Graeme David Edmond - Director (Inactive)

Appointment date: 02 Aug 2000

Termination date: 19 Aug 2002

Address: Remuera, Auckland,

Address used since 02 Aug 2000


Philip Sellwood Barnett - Director (Inactive)

Appointment date: 07 May 1992

Termination date: 02 Aug 2000

Address: Karori, Wellington,

Address used since 07 May 1992


Robert Stanley Briant - Director (Inactive)

Appointment date: 07 May 1992

Termination date: 02 Aug 2000

Address: Gisborne,

Address used since 07 May 1992


Julian Wilfred Kohn - Director (Inactive)

Appointment date: 20 Aug 1997

Termination date: 02 Aug 2000

Address: Gisborne,

Address used since 20 Aug 1997


Donald William Briant - Director (Inactive)

Appointment date: 07 May 1992

Termination date: 18 Aug 1999

Address: R.d.2, Gisborne,

Address used since 07 May 1992


David John Mclean - Director (Inactive)

Appointment date: 07 May 1992

Termination date: 20 Aug 1997

Address: Gisborne,

Address used since 07 May 1992


Alan Barry Mackintosh - Director (Inactive)

Appointment date: 07 May 1992

Termination date: 21 Jun 1995

Address: Gisborne,

Address used since 07 May 1992

Nearby companies

Northland Debarking Limited
37 Gladstone Road

Te Ahi O Maui Gp Limited
37 Gladstone Road

Eastland Group Limited
37 Gladstone Road

Eastland Debarking Limited
37 Gladstone Road

Eastland Port Debarking Limited
37 Gladstone Road

Eastland Investment Properties Limited
37 Gladstone Road

Similar companies

Horizon Energy Distribution Limited
52 Commerce Street

Horizon Energy Group Limited
52 Commerce Street

Horizon Energy Limited
52 Commerce Street

In Line Construction Limited
393 Gladstone Road

Sparky Gaz Limited
39 Laughton Street

Waipa Networks Limited
486 Alexandra Street