Dave Bright Air Conditioning Limited was registered on 13 Aug 1985 and issued a number of 9429039823113. This registered LTD company has been run by 2 directors: David Noel Bright - an active director whose contract began on 20 Jul 1989,
Rachel Jean Bright - an inactive director whose contract began on 20 Jul 1989 and was terminated on 12 Jun 2018.
According to BizDb's database (updated on 30 Mar 2024), the company uses 5 addresess: 115 Silver Peaks Drive, West Melton, West Melton, 7618 (postal address),
115 Silver Peaks Drive, West Melton, West Melton, 7618 (office address),
115 Silver Peaks Drive, West Melton, West Melton, 7618 (delivery address),
115 Silver Peaks Drive, West Melton, West Melton, 7618 (registered address) among others.
Up to 27 May 2022, Dave Bright Air Conditioning Limited had been using 9 Clough Close, Lincoln, Lincoln as their registered address.
BizDb identified previous names used by the company: from 13 Aug 1985 to 10 Jun 2006 they were named Marlborough Refrigeration Services Limited.
A total of 5000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 2500 shares are held by 1 entity, namely:
Bright, David Noel (an individual) located at West Melton, West Melton postcode 7618.
Another group consists of 1 shareholder, holds 50% shares (exactly 2500 shares) and includes
Bright, Rachel Jean - located at West Melton, West Melton. Dave Bright Air Conditioning Limited is classified as "Ventilation equipment installation nec" (business classification E323340).
Other active addresses
Address #4: 115 Silver Peaks Drive, West Melton, West Melton, 7618 New Zealand
Registered & physical & service address used from 27 May 2022
Address #5: 115 Silver Peaks Drive, West Melton, West Melton, 7618 New Zealand
Postal & office & delivery address used from 04 Jul 2022
Principal place of activity
115 Silver Peaks Drive, West Melton, West Melton, 7618 New Zealand
Previous addresses
Address #1: 9 Clough Close, Lincoln, Lincoln, 7608 New Zealand
Registered & physical address used from 13 May 2022 to 27 May 2022
Address #2: 6 Perendale Close, Richmond, Nelson, 7020 New Zealand
Physical address used from 09 Aug 2019 to 13 May 2022
Address #3: 6 Perendale Close, Richmond, Nelson, 7020 New Zealand
Registered address used from 11 Jul 2019 to 13 May 2022
Address #4: 6 Perrendale Close, Richmond, Nelson New Zealand
Registered address used from 28 Jan 2009 to 11 Jul 2019
Address #5: 6 Perrendale Close, Richmond, Nelson New Zealand
Physical address used from 28 Jan 2009 to 09 Aug 2019
Address #6: 26a George St, Richmond, Nelson
Physical address used from 05 Feb 2008 to 28 Jan 2009
Address #7: 10 Church Street, Nelson
Registered address used from 05 Feb 2008 to 28 Jan 2009
Address #8: 18 Lobank Place, Richmond, Nelson
Physical & registered address used from 11 Sep 2005 to 05 Feb 2008
Address #9: 65 Seymour Street, Blenheim
Physical & registered address used from 05 Jul 2005 to 11 Sep 2005
Address #10: 18 Lobank Place, Richmond, Blenheim
Physical address used from 19 Dec 2003 to 05 Jul 2005
Address #11: Centre Valley, R D 1, Blenheim
Registered address used from 16 Jul 1998 to 05 Jul 2005
Address #12: Centre Valley, R D 1, Blenhiem
Physical address used from 01 Jul 1996 to 19 Dec 2003
Basic Financial info
Total number of Shares: 5000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Bright, David Noel |
West Melton West Melton 7618 New Zealand |
13 Aug 1985 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Bright, Rachel Jean |
West Melton West Melton 7618 New Zealand |
13 Aug 1985 - |
David Noel Bright - Director
Appointment date: 20 Jul 1989
Address: West Melton, West Melton, 7618 New Zealand
Address used since 30 Jul 2022
Address: Richmond, Nelson, 7020 New Zealand
Address used since 17 Jun 2010
Rachel Jean Bright - Director (Inactive)
Appointment date: 20 Jul 1989
Termination date: 12 Jun 2018
Address: Richmond, Nelson, 7020 New Zealand
Address used since 17 Jun 2010
Malia Nz Limited
14 Ridings Grove
Unique-m Properties Limited
50 Hill Street
Rykel Holdings Limited
125 Champion Road
Woodford Drilling & Consulting Limited
94 Champion Road
Save New Zealand Rivers Charitable Trust Board
11 Heron Grove
Team Kiwiscot Limited
30 Park Drive
A.martella Limited
22 Scott Street
C4p Limited
31 Ribble Street
Drivaire 2007 Limited
Bdo House
Energysave Limited
4 Kowhai Road
Pre Ignition Auckland Limited
54 Montgomery Square
Solarhomes Limited
6 Purakau Avenue