Illumination Distributors Limited, a registered company, was started on 08 Oct 1946. 9429040242903 is the NZ business number it was issued. The company has been managed by 2 directors: John Owen Davies - an active director whose contract began on 17 Aug 1983,
Christine Helen Davies - an active director whose contract began on 17 Aug 1983.
Last updated on 27 Mar 2024, our database contains detailed information about 2 addresses this company uses, namely: 50A Ossian Street, Ahuriri, Napier, 4110 (registered address),
50A Ossian Street, Ahuriri, Napier, 4110 (service address),
Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 (physical address).
Illumination Distributors Limited had been using Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier as their service address up until 10 Jan 2024.
More names used by this company, as we established at BizDb, included: from 26 Sep 1979 to 16 Mar 1982 they were named H.g. & E.a. Etheridge Limited, from 08 Oct 1946 to 26 Sep 1979 they were named Illumination Services Limited.
A total of 13200 shares are allotted to 2 shareholders (2 groups). The first group includes 6600 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 6600 shares (50%).
Previous addresses
Address #1: Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 New Zealand
Service & registered address used from 25 Sep 2014 to 10 Jan 2024
Address #2: Wilket House, Shakespeare Road, Napier New Zealand
Registered & physical address used from 13 Dec 2002 to 25 Sep 2014
Address #3: Oldershaw & Co, Marewa House, Kennedy Road, Napier
Physical address used from 29 Oct 1997 to 29 Oct 1997
Address #4: 30 Waverley Road, Rd 3, Napier
Physical address used from 29 Oct 1997 to 13 Dec 2002
Address #5: Oldershaw & Co, Chartered Accountants, Marewa House, Kennedy Road, Napier
Registered address used from 29 Oct 1997 to 13 Dec 2002
Address #6: -
Physical address used from 17 Feb 1992 to 29 Oct 1997
Address #7: Oldershaw & Co, Marewa House, Kennedy Road, Napier
Registered address used from 11 Feb 1992 to 29 Oct 1997
Basic Financial info
Total number of Shares: 13200
Annual return filing month: October
Annual return last filed: 19 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6600 | |||
Individual | Davies, Christine Helen |
Rd 3 Napier |
08 Oct 1946 - |
Shares Allocation #2 Number of Shares: 6600 | |||
Individual | Davies, John Owen |
Rd 3 Napier |
08 Oct 1946 - |
John Owen Davies - Director
Appointment date: 17 Aug 1983
Address: Rd 3, Napier, 4183 New Zealand
Address used since 17 Aug 1983
Christine Helen Davies - Director
Appointment date: 17 Aug 1983
Address: Rd 3, Napier, 4183 New Zealand
Address used since 17 Aug 1983
Auckland Laundromat Company Limited
Level 1, Gardiner Knobloch House
Hortpro Limited
Level 1, Gardiner Knobloch House
Central Laundromat Limited
Level 1, Gardiner Knobloch House
Complete Contracting Hb Limited
Level 1
Maco Developments Limited
Level 1, Gardiner Knobloch House
Taihape Towing Limited
Level 1, Gardiner Knobloch House