General information

Illuminati-nz Limited

Type: NZ Limited Company (Ltd)
9429036676828
New Zealand Business Number
1179467
Company Number
Registered
Company Status

Illuminati-Nz Limited (NZBN 9429036676828) was started on 21 Dec 2001. 2 addresses are currently in use by the company: 40 Lakelands Road, Rd 3, Leeston, 7683 (type: registered, physical). 165 Moncks Spur Road, Mount Pleasant, Christchurch had been their registered address, until 07 Apr 2022. 10000 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 1000 shares (10% of shares), namely:
Trenaman, Brad Allan (an individual) located at Toronto, Ontario M6H 1P5, Canada. When considering the second group, a total of 1 shareholder holds 32% of all shares (3200 shares); it includes
Henning, Ashley (an individual) - located at Rd 3, Leeston. The next group of shareholders, share allotment (2800 shares, 28%) belongs to 1 entity, namely:
Johnston, Robert John, located at Papanui, Christchurch (an individual). Our data was last updated on 31 Mar 2024.

Current address Type Used since
40 Lakelands Road, Rd 3, Leeston, 7683 Registered & physical & service 07 Apr 2022
Directors
Name and Address Role Period
Robert John Johnston
Sydenham, Christchurch, 8023
Address used since 11 Sep 2015
Papanui, Christchurch, 8053
Address used since 25 Aug 2017
Director 21 Dec 2001 - current
Asheley Henning
Rd 3, Leeston, 7683
Address used since 27 Nov 2022
Mount Pleasant, Christchurch, 8081
Address used since 27 Aug 2011
Director 01 Mar 2005 - current
Mike Gordon Smith
Riccarton, Christchurch,
Address used since 29 Jul 2004
Director 21 Dec 2001 - 14 Sep 2005
Addresses
Previous address Type Period
165 Moncks Spur Road, Mount Pleasant, Christchurch, 8081 Registered & physical 29 Jul 2019 - 07 Apr 2022
25 Mandeville Street, Christchurch Registered & physical 27 Sep 2007 - 29 Jul 2019
C/-pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch Physical & registered 05 Aug 2004 - 27 Sep 2007
C/- Pricewaterhousecoopers, Level 11, 119 Armagh Street, Christchurch Physical & registered 21 Dec 2001 - 05 Aug 2004
Financial Data
Financial info
10000
Total number of Shares
July
Annual return filing month
28 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1000
Shareholder Name Address Period
Trenaman, Brad Allan
Individual
Toronto
Ontario M6h 1p5, Canada
14 Sep 2005 - current
Shares Allocation #2 Number of Shares: 3200
Shareholder Name Address Period
Henning, Ashley
Individual
Rd 3
Leeston
7683
14 Sep 2005 - current
Shares Allocation #3 Number of Shares: 2800
Shareholder Name Address Period
Johnston, Robert John
Individual
Papanui
Christchurch
8053
21 Dec 2001 - current
Shares Allocation #4 Number of Shares: 2000
Shareholder Name Address Period
Fisher, Abe
Individual
Rd 3
Leeston
7683
14 Sep 2005 - current
Shares Allocation #5 Number of Shares: 1000
Shareholder Name Address Period
Sproat, Jeffery Michael
Individual
Rangiora
Rangiora
7400
14 Sep 2005 - current

Historic shareholders

Shareholder Name Address Period
Trenaman, Brad Allan
Individual
Toronto, Ontario M6h 1p5
Canada
21 Dec 2001 - 29 Jul 2004
Kong, Simon
Individual
Queenstown
14 Sep 2005 - 27 Jun 2017
Smith, Mike Gordon
Individual
Christchurch
New Zealand
21 Dec 2001 - 29 Jul 2004
Sproat, Jeffery Michael
Individual
Toronto, Ontario Mg6 1j1
Canada
21 Dec 2001 - 29 Jul 2004
Location
Companies nearby
Matenga West Limited
Unit 3, 25 Mandeville Street
Rr Developments Limited
23 Mandeville Street
Lings Design Consultants Limited
23 Mandeville Street
Melissa Holdings Limited
23b Mandeville Street
Nick's Garage Limited
Unit 4, 33 Mandeville Street
Mictec Limited
Unit 4, 33 Mandeville Street