Brighter Days Limited, a registered company, was launched on 12 Jun 2017. 9429046178343 is the NZ business identifier it was issued. "Software development service nec" (business classification M700050) is how the company is classified. This company has been run by 8 directors: David Alan De Cuevas - an active director whose contract began on 16 Dec 2022,
Sutter Anne Schumacher - an active director whose contract began on 16 Dec 2022,
Bruce Charles Matheson - an active director whose contract began on 16 Dec 2022,
Mark Robert Petrie - an active director whose contract began on 16 Dec 2022,
Kelly Archer - an active director whose contract began on 19 Jan 2023.
Last updated on 16 Mar 2024, our data contains detailed information about 1 address: 131 Victoria Street, Christchurch Central, Christchurch, 8013 (category: registered, service).
Brighter Days Limited had been using 64 Gloucester Street, Christchurch Central, Christchurch as their registered address up to 15 Dec 2021.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group includes 70 shares (70%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 20 shares (20%). Lastly the next share allocation (10 shares 10%) made up of 1 entity.
Other active addresses
Address #4: 131 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & service address used from 26 Jan 2023
Principal place of activity
64 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 64 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 18 Apr 2019 to 15 Dec 2021
Address #2: 28 Mariners Cove, Cass Bay, Lyttelton, 8082 New Zealand
Registered & physical address used from 12 Jun 2017 to 18 Apr 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 21 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 70 | |||
Entity (NZ Limited Company) | De Novo Partners Limited Shareholder NZBN: 9429047283824 |
Christchurch Central Christchurch 8013 New Zealand |
19 Dec 2022 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Archer, Kelly |
Riccarton Christchurch 8011 New Zealand |
07 Dec 2021 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Schumacher, Sutter Anne |
Redcliffs Christchurch 8081 New Zealand |
26 Jan 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stevens, Lee |
Cass Bay Lyttelton 8082 New Zealand |
12 Jun 2017 - 19 Dec 2022 |
Individual | Millar, Anthony James |
Fendalton Christchurch 8052 New Zealand |
03 Oct 2018 - 07 Dec 2021 |
David Alan De Cuevas - Director
Appointment date: 16 Dec 2022
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 16 Dec 2022
Sutter Anne Schumacher - Director
Appointment date: 16 Dec 2022
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 16 Dec 2022
Bruce Charles Matheson - Director
Appointment date: 16 Dec 2022
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 16 Dec 2022
Mark Robert Petrie - Director
Appointment date: 16 Dec 2022
Address: Rd 2, Tai Tapu, 7672 New Zealand
Address used since 16 Dec 2022
Kelly Archer - Director
Appointment date: 19 Jan 2023
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 19 Jan 2023
Lee Stevens - Director (Inactive)
Appointment date: 12 Jun 2017
Termination date: 16 Dec 2022
Address: Cass Bay, Lyttelton, 8082 New Zealand
Address used since 12 Jun 2017
Anthony James Millar - Director (Inactive)
Appointment date: 01 Aug 2018
Termination date: 30 Nov 2021
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 01 Aug 2018
Christine Elizabeth Stevens - Director (Inactive)
Appointment date: 01 Sep 2017
Termination date: 01 Aug 2018
Address: Cass Bay, Lyttelton, 8082 New Zealand
Address used since 01 Sep 2017
Eames Group Limited
35 Mariners Cove
Tiaki Institute Limited
40 Bayview Place
Marjon Management Limited
30 Bay View
Steiner Education Development Foundation Trust Board
61 Bayview Road
Chans Martial Arts Limited
14 Mariners Cove
Chans Investment Limited
14 Mariners Cove
Digital Fusion Limited
3 Plains View
Oxford Software Limited
7a Whero Ave
Pavo Software Consulting Limited
22 James Drive
Pocketweb Limited
12 Maurice Knowles Lane
The Software Workshop Limited
50 Park Terrace
Think About It Limited
8 Maurice Knowles Lane