Raylight Aluminium Limited, a registered company, was started on 24 Nov 2016. 9429045841590 is the NZ business identifier it was issued. "Window frame or sash mfg - aluminium" (ANZSIC C222360) is how the company is categorised. This company has been managed by 6 directors: Mark Robert Buckenham - an active director whose contract started on 07 Feb 2024,
Julie Jang - an active director whose contract started on 28 Mar 2024,
Bruce James Mcewen - an inactive director whose contract started on 24 Nov 2016 and was terminated on 28 Mar 2024,
David Grant Close - an inactive director whose contract started on 24 Nov 2016 and was terminated on 13 Nov 2023,
Margaret Jean Ellis - an inactive director whose contract started on 31 Jan 2017 and was terminated on 30 Nov 2018.
Updated on 02 Apr 2024, our database contains detailed information about 1 address: 810 Great South Road, Penrose, Auckland, 1061 (category: registered, physical).
Previous aliases used by the company, as we identified at BizDb, included: from 23 Nov 2016 to 03 Feb 2017 they were named Raylight Holdings Limited.
A total of 1200 shares are allotted to 3 shareholders (2 groups). The first group includes 1050 shares (87.5%) held by 1 entity. There is also a second group which includes 2 shareholders in control of 150 shares (12.5%).
Basic Financial info
Total number of Shares: 1200
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1050 | |||
Entity (NZ Limited Company) | Fletcher Distribution Limited Shareholder NZBN: 9429037629410 |
Penrose Auckland 1061 New Zealand |
24 Nov 2016 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Rowlands, Andrew Ian |
West Melton West Melton 7618 New Zealand |
02 Feb 2017 - |
Individual | Rowlands, Kate Elizabeth |
West Melton West Melton 7618 New Zealand |
02 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lamborn, Joel |
Woolston Christchurch 8062 New Zealand |
02 Feb 2017 - 07 Jun 2018 |
Individual | Lamborn, Elizabeth Ann |
Woolston Christchurch 8062 New Zealand |
02 Feb 2017 - 07 Jun 2018 |
Ultimate Holding Company
Mark Robert Buckenham - Director
Appointment date: 07 Feb 2024
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 07 Feb 2024
Julie Jang - Director
Appointment date: 28 Mar 2024
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 28 Mar 2024
Bruce James Mcewen - Director (Inactive)
Appointment date: 24 Nov 2016
Termination date: 28 Mar 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Nov 2016
David Grant Close - Director (Inactive)
Appointment date: 24 Nov 2016
Termination date: 13 Nov 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 24 Nov 2016
Margaret Jean Ellis - Director (Inactive)
Appointment date: 31 Jan 2017
Termination date: 30 Nov 2018
Address: Moncks Bay, Christchurch, 8081 New Zealand
Address used since 31 Jan 2017
Dean Paul Fradgley - Director (Inactive)
Appointment date: 31 Jan 2017
Termination date: 18 Jul 2018
Address: Rd 4, Papakura, 2584 New Zealand
Address used since 31 Jan 2017
Building Prefabrication Solutions Limited
810 Great South Road
Pavement Technology Limited
810 Great South Road
The Fletcher Construction Company (fanshawe Street) Limited
810 Great South Road
Paul Robinson Building Supplies Limited
810 Great South Road
Selwyn Quarries Limited
810 Great South Road
Penrose Retirement Nominees Limited
810 Great South Road
Absolute Best Limited
1/36 Leys Crescent
Bay Aluminium 2004 Limited
10 Fairway Drive
Elite Window Solutions 2016 Limited
54 Whitaker Road
Express Aluminium Limited
7 Milford Road
Lidar Holdings Limited
2 Mana Place
Premier Aluminium Joinery (2015) Limited
Level 6, 57 Symonds Street