Gerard Lighting (Nz) Limited (NZBN 9429037596330) was launched on 04 May 1999. 5 addresess are currently in use by the company: 686A Rosebank Road, Avondale, Auckland, 1026 (type: registered, physical). 686A Rosebank Road, Avondale, Auckland had been their physical address, up to 18 Aug 2020. Gerard Lighting (Nz) Limited used other names, namely: Pierlite (Nz) Limited from 03 Sep 2001 to 01 Jul 2008, Pierlite Manufacturing Limited (04 May 1999 to 03 Sep 2001). 25694149 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 4649201 shares (18.09 per cent of shares), namely:
Pierlite Australia Pty Limited (an other) located at Cavan, Sa 5094, Australia. As far as the second group is concerned, a total of 1 shareholder holds 3.31 per cent of all shares (850000 shares); it includes
Pierlite Australia Pty Limited (an other) - located at Cavan, Sa 5094, Australia. Moving on to the third group of shareholders, share allotment (5673947 shares, 22.08%) belongs to 1 entity, namely:
Pierlite Australia Pty Limited, located at Cavan, Sa 5094, Australia (an other). "Light fitting wholesaling - electrical" (business classification F349445) is the category the ABS issued Gerard Lighting (Nz) Limited. The Businesscheck database was last updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 53045, Auckland Airport, Auckland, 2150 | Postal | 07 May 2019 |
686 Rosebank Road, Avondale, Auckland, 1026 | Office & delivery | 07 May 2019 |
686a Rosebank Road, Avondale, Auckland, 1026 | Registered & physical & service | 18 Aug 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 |
James Elliot Ewart
Dannemora, Auckland, 2016
Address used since 04 Jun 2020 |
Director | 04 Jun 2020 - 01 May 2022 |
Leslie Brook Patterson
Bowral, New South Wales, 2576
Address used since 31 Aug 2015
Rose Park, Sa, 5067
Address used since 01 Jan 1970 |
Director | 31 Aug 2015 - 05 Feb 2021 |
Paul Guthrie Austin
Castor Bay, Auckland, 0620
Address used since 12 Apr 2019 |
Director | 12 Apr 2019 - 25 Jun 2020 |
Francis William Austin
Rd 3, Albany, 0793
Address used since 24 Aug 2012 |
Director | 24 Aug 2012 - 12 Apr 2019 |
Benjamin Malcolm Mills
South Australia, Adelaide, 5071
Address used since 01 Jan 1970
Rose Bay, New South Wales,
Address used since 08 Aug 2007 |
Director | 08 Aug 2007 - 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
Aldgate, South,
Address used since 08 Aug 2007 |
Director | 08 Aug 2007 - 28 Aug 2015 |
Gary Savage
Mylor, South Australia, 5153
Address used since 21 Sep 2011 |
Director | 21 Sep 2011 - 28 Aug 2015 |
Graham Craig Ellis
Barden Ridge, New South Wales,
Address used since 08 Aug 2007 |
Director | 08 Aug 2007 - 01 Jun 2015 |
Robert Geoffrey Gerard
Felixstow, South Australia,
Address used since 08 Aug 2007 |
Director | 08 Aug 2007 - 23 Oct 2012 |
Neil Walker
Mt Eden, Auckland,
Address used since 13 Jul 2009 |
Director | 13 Jul 2009 - 24 Aug 2012 |
William Robert Henderson
Urrbrae, Sa 5064, Australia,
Address used since 04 May 1999 |
Director | 04 May 1999 - 08 Aug 2007 |
686 Rosebank Road , Avondale , Auckland , 1026 |
Previous address | Type | Period |
---|---|---|
686a Rosebank Road, Avondale, Auckland, 1026 | Physical & registered | 17 Aug 2020 - 18 Aug 2020 |
686 Rosebank Road, Avondale, Auckland, 1026 | Physical | 15 May 2019 - 17 Aug 2020 |
686 Rosebank Road, Avondale, Auckland, 1026 | Registered | 03 May 2018 - 17 Aug 2020 |
9 Levene Place, Mount Wellington, Auckland, 1060 | Registered | 27 Feb 2014 - 03 May 2018 |
9 Levene Place, Mount Wellington, Auckland, 1060 | Physical | 27 Feb 2014 - 15 May 2019 |
59 Montgomerie Road, Airport Oaks, Auckland, 2022 | Registered & physical | 03 May 2013 - 27 Feb 2014 |
1 Prosser St, Porirua, Wellington | Registered & physical | 28 Aug 2000 - 03 May 2013 |
47 Ben Lomond Crescent, Pakuranga, Auckland | Registered & physical | 28 Aug 2000 - 28 Aug 2000 |
47 Ben Lomond Crescent, Pakuranga, Auckland | Registered | 12 Apr 2000 - 28 Aug 2000 |
Shareholder Name | Address | Period |
---|---|---|
Pierlite Australia Pty Limited Other (Other) |
Cavan Sa 5094, Australia |
04 May 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Pierlite Australia Pty Limited Other (Other) |
Cavan Sa 5094, Australia |
04 May 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Pierlite Australia Pty Limited Other (Other) |
Cavan Sa 5094, Australia |
04 May 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Pierlite Australia Pty Limited Other (Other) |
Cavan Sa 5094, Australia |
04 May 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Pierlite Australia Pty Limited Other (Other) |
Cavan Sa 5094, Australia |
04 May 1999 - current |
Effective Date | 06 Aug 2020 |
Name | Gerard Lighting Pty Ltd |
Type | Pty Ltd |
Ultimate Holding Company Number | 106 |
Country of origin | AU |
Address |
142 - 144 Fullarton Road Rose Park, Sa Adelaide 5067 |
Nimbus Lighting Group Limited Building A, 686 Rosebank Road |
|
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 |
Nimbus Lighting Group Limited Building A, 686 Rosebank Road |
Zg Lighting (nz) Limited 27 Jomac Place |
Vision Tech NZ Limited L 1, 24 Manukau Rd |
Uniled Limited Suite 3, 27 Bath Street |
Ledlight Limited Level 2, 24 Augustus Terrace |
Elpower NZ Limited 73 Church Street |