Nimbus Lighting Group Limited (New Zealand Business Number 9429030855458) was started on 14 Dec 2011. 5 addresess are in use by the company: Po Box 53045, Auckland Airport, Auckland, 2150 (type: postal, office). 9 Levene Place, Mount Wellington, Auckland had been their physical address, up to 08 Dec 2017. Nimbus Lighting Group Limited used more names, namely: Co123456 Limited from 07 Dec 2011 to 31 Jan 2012. 1 share is allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1 share (100 per cent of shares), namely:
Gerard Lighting (Nz) Limited (an entity) located at Avondale, Auckland postcode 1026. "Electric light fitting mfg" (business classification C243220) is the classification the ABS issued Nimbus Lighting Group Limited. The Businesscheck database was last updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
Building A, 686 Rosebank Road, Avondale, Auckland, 1026 | Registered & physical & service | 08 Dec 2017 |
Po Box 53045, Auckland Airport, Auckland, 2150 | Postal | 14 Feb 2020 |
Building A, 686 Rosebank Road, Avondale, Auckland, 1026 | Office & delivery | 14 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Richard George Van Wyk
Padstow, Nsw, 2211
Address used since 01 Jan 1970
St Ives, New South Wales, 2075
Address used since 05 Feb 2021 |
Director | 05 Feb 2021 - current |
Pierre Van Heerden
Red Beach, Red Beach, 0932
Address used since 11 Dec 2015 |
Director | 11 Dec 2015 - 01 May 2022 |
Leslie Brook Patterson
Rose Park, South Australia, 5067
Address used since 01 Jan 1970
Bowral, New South Wales, 2576
Address used since 31 Aug 2015 |
Director | 31 Aug 2015 - 05 Feb 2021 |
Ben Malcolm Mills
Dudley Road,, Rose Bay, New South Wales,
Address used since 14 Dec 2011
Rose Park, South Australia, 5067
Address used since 01 Jan 1970 |
Director | 14 Dec 2011 - 14 Nov 2017 |
Krishnendu Mohan Dasgupta
Rd 1, Drury, 2577
Address used since 31 Aug 2015 |
Director | 14 Dec 2012 - 11 Dec 2015 |
Simon Charles Gerard
Madurta Avenue, Aldgate, South Australia,
Address used since 14 Dec 2011 |
Director | 14 Dec 2011 - 28 Aug 2015 |
Gary Savage
Whitehead Road, Mylor, South Australia,
Address used since 14 Dec 2011 |
Director | 14 Dec 2011 - 28 Aug 2015 |
Graham Craig Ellis
Edward Street, Barden Ridge, New South Wales,
Address used since 14 Dec 2011 |
Director | 14 Dec 2011 - 01 Jun 2015 |
Lai Choo Too
Tawa, Wellington, 5028
Address used since 14 Dec 2011 |
Director | 14 Dec 2011 - 11 Apr 2013 |
Building A, 686 Rosebank Road , Avondale , Auckland , 1026 |
Previous address | Type | Period |
---|---|---|
9 Levene Place, Mount Wellington, Auckland, 1060 | Physical | 17 Dec 2014 - 08 Dec 2017 |
9 Levene Place, Mount Wellington, Auckland, 1060 | Registered | 27 Feb 2014 - 08 Dec 2017 |
59 Montgomerie Road, Mangere, Auckland, 2022 | Physical | 29 Nov 2013 - 17 Dec 2014 |
59 Montgomerie Road, Mangere, Auckland, 2022 | Registered | 29 Nov 2013 - 27 Feb 2014 |
1 Prosser Street, Porirua, Porirua, 5022 | Registered & physical | 14 Dec 2011 - 29 Nov 2013 |
Shareholder Name | Address | Period |
---|---|---|
Gerard Lighting (nz) Limited Shareholder NZBN: 9429037596330 Entity (NZ Limited Company) |
Avondale Auckland 1026 |
14 Dec 2011 - current |
Name | Gerard Lighting Group Pty Limited |
Type | Pty Limited |
Country of origin | AU |
Address |
142 Fullarton Road Rose Park South Australia 5067 |
Akzo Nobel Coatings Limited 686 Rosebank Road |
|
Icb Cleaning Supplies Limited 686 Rosebank Road |
|
Chemetall (new Zealand) Limited 664 Rosebank Road |
|
Mccallum Concrete Limited 747 Rosebank Road |
|
Western Engineering Group 1996 Limited 11 Patiki Road |
|
Auckland Speedway Riders Club Incorporated 126 Patiki Rd |
Gaudin Trading Company Limited 38 Patts Avenue |
Home Led Limited 56a Sylvan Avenue |
Australec Switchgear (nz) Limited 28 Allens Road |
Corporate Design Limited 32 Te Kauri Place |
Greenlux Lighting Limited 3/557 Te Rapa Road |
Lighting Creations NZ Limited 88 Te Pene Avenue |