Shortcuts

Illumination Distributors Limited

Type: NZ Limited Company (Ltd)
9429040242903
NZBN
159280
Company Number
Registered
Company Status
Current address
Level 1, Gardiner Knobloch House
15 Shakespeare Road
Napier 4110
New Zealand
Physical address used since 25 Sep 2014
50a Ossian Street
Ahuriri
Napier 4110
New Zealand
Registered & service address used since 10 Jan 2024

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 6600
Individual Davies, Christine Helen Rd 3
Napier
Shares Allocation #2 Number of Shares: 6600
Individual Davies, John Owen Rd 3
Napier
Directors

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

Nearby companies

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