Ilumin Limited (issued an NZBN of 9429037671112) was started on 03 Mar 1999. 7 addresess are currently in use by the company: 79 Taranaki Street, Te Aro, Wellington, 6111 (type: office, registered). 1St Floor, 93 Cuba Mall, Wellington had been their registered address, up until 03 Jul 2012. Ilumin Limited used more aliases, namely: Millar & Miller Limited from 03 Mar 1999 to 20 Aug 2013. 101000 shares are allocated to 7 shareholders who belong to 5 shareholder groups. The first group consists of 2 entities and holds 39600 shares (39.21% of shares), namely:
Tolley, Heath (an individual) located at Karori, Wellington postcode 6012,
Tolley, Catherine Rachel (an individual) located at Karori, Wellington postcode 6012. As far as the second group is concerned, a total of 1 shareholder holds 6.34% of all shares (exactly 6400 shares); it includes
Tolley, Catherine Rachel (an individual) - located at Karori, Wellington. Moving on to the 3rd group of shareholders, share allotment (6400 shares, 6.34%) belongs to 1 entity, namely:
Kingsland-White, Suzanne Faye, located at Hataitai, Wellington (an individual). "Accounting service" (ANZSIC M693220) is the category the ABS issued to Ilumin Limited. The Businesscheck data was updated on 01 Mar 2024.
Current address | Type | Used since |
---|---|---|
79 Taranaki Street, Te Aro, Wellington, 6111 | Office | unknown |
79 Taranaki Street, Te Aro, Wellington, 6011 | Other (Address For Share Register) | 25 Jun 2012 |
1st Floor, 79 Taranaki Street, Wellington, 6011 | Registered & physical | 03 Jul 2012 |
Level 4, 186 Willis Street, Te Aro, Wellington, 6011 | Records & shareregister | 20 Dec 2022 |
Name and Address | Role | Period |
---|---|---|
Suzanne Faye Kingsland-white
Hataitai, Wellington, 6021
Address used since 26 Sep 2005 |
Director | 01 Apr 2001 - current |
Catherine Rachel Tolley
Karori, Wellington, 6012
Address used since 03 Aug 2015 |
Director | 03 Aug 2015 - current |
Suzanne Gaye Mcpherson
Churton Park, Wellington, 6037
Address used since 01 Apr 2001 |
Director | 01 Apr 2001 - 31 Mar 2022 |
Dianna Elizabeth Seeto
Karori, Wellington, 6012
Address used since 01 Apr 2006 |
Director | 01 Apr 2006 - 03 Aug 2011 |
Catherine Ann Freear
Johnsonville, Wellington, 6037
Address used since 01 Apr 2004 |
Director | 01 Apr 2004 - 26 Feb 2010 |
Diane Leonie Miller
Golden Gate, Paremata, Wellington,
Address used since 02 Feb 2004 |
Director | 03 Mar 1999 - 01 Apr 2006 |
Type | Used since | |
---|---|---|
Level 4, 186 Willis Street, Te Aro, Wellington, 6011 | Registered & service | 06 Jan 2023 |
79 Taranaki Street , Te Aro , Wellington , 6111 |
Previous address | Type | Period |
---|---|---|
1st Floor, 93 Cuba Mall, Wellington | Registered | 18 Sep 2000 - 03 Jul 2012 |
1st Floor, 93 Cuba Mall, Wellington | Registered | 12 Apr 2000 - 18 Sep 2000 |
1st Floor, 93 Cuba Mall, Wellington | Physical | 04 Mar 1999 - 03 Jul 2012 |
Shareholder Name | Address | Period |
---|---|---|
Tolley, Heath Individual |
Karori Wellington 6012 |
04 Sep 2015 - current |
Tolley, Catherine Rachel Individual |
Karori Wellington 6012 |
19 Sep 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Tolley, Catherine Rachel Individual |
Karori Wellington 6012 |
19 Sep 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Kingsland-white, Suzanne Faye Individual |
Hataitai Wellington 6021 |
03 Mar 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Kingsland-white, Suzanne Faye Individual |
Hataitai Wellington 6021 |
03 Mar 1999 - current |
White, Karl Individual |
Hataitai Wellington 6021 |
03 Mar 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Pollard, Sieny Elizabeth Individual |
Papakowhai Wellington 5024 |
03 Mar 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcpherson, Suzanne Gaye Individual |
Churton Park Wellington |
03 Mar 1999 - 28 Sep 2022 |
Mcpherson, Suzanne Gaye Individual |
Churton Park Wellington |
03 Mar 1999 - 28 Sep 2022 |
Mcpherson, Suzanne Gaye Individual |
Churton Park Wellington |
03 Mar 1999 - 28 Sep 2022 |
Mcpherson, Suzanne Gaye Individual |
Churton Park Wellington |
03 Mar 1999 - 28 Sep 2022 |
Mcpherson, Suzanne Gaye Individual |
Churton Park Wellington |
03 Mar 1999 - 28 Sep 2022 |
Seeto, Dianna Elizabeth Josephine Individual |
Karori Wellington |
03 Oct 2005 - 29 Sep 2011 |
Mcpherson, Suzanne Gaye Individual |
Churton Park Wellington |
03 Mar 1999 - 28 Sep 2022 |
Mcpherson, Allan Individual |
Churton Park Wellington |
03 Mar 1999 - 28 Sep 2022 |
Mcpherson, Allan Individual |
Churton Park Wellington |
03 Mar 1999 - 28 Sep 2022 |
Freear, Craig Anthony Individual |
Johnsonville Wellington |
21 Sep 2004 - 31 Aug 2010 |
Mcpherson, Allan Individual |
Churton Park Wellington |
03 Mar 1999 - 28 Sep 2022 |
Mcpherson, Allan Individual |
Churton Park Wellington |
03 Mar 1999 - 28 Sep 2022 |
Stewart, Robert Philip Individual |
Wellington Central Wellington 6011 |
14 Jul 2015 - 17 Jul 2015 |
Mcpherson, Suzanne Gaye Individual |
Churton Park Wellington |
03 Mar 1999 - 28 Sep 2022 |
Miller, Diane Leonie Individual |
Golden Gate Paremata |
03 Mar 1999 - 03 Oct 2005 |
Freear, Cathy Individual |
Johnsonville Wellington |
03 Mar 1999 - 31 Aug 2010 |
Webb, Clayton Glen Individual |
Tawa Wellington 5028 |
31 Aug 2010 - 03 Jul 2013 |
Freear, Catherine Ann Individual |
Johnsonville Wellington |
21 Sep 2004 - 31 Aug 2010 |
Lines, Colin Winston Individual |
Roseneath Wellington |
03 Mar 1999 - 21 Sep 2004 |
Mcpherson, Suzanne Gaye Individual |
Churton Park Wellington |
03 Mar 1999 - 28 Sep 2022 |
Kelly, Carol Mary Individual |
Ngaio Wellington |
03 Mar 1999 - 19 Sep 2014 |
Miki Limited 79 Taranaki Street |
|
Balcarres Property Limited Level 1 |
|
Mcindoe Urban Limited Level 1 |
|
Archandy Enterprises Limited Level 1 |
|
John Walsh Limited Level 1 |
|
Lead Builders Limited 79 Taranaki Street |
Outside Accounting Limited Level 2, 182 Vivian Street |
Boostnest Chartered Accountants Limited 15 Edward Street |
Boostnest Limited 15 Edward Street |
Pocock Tong Trass Limited Pocock Tong Trass Limited |
Axis X Limited 13/5 Levy Street |
Hall Chartered Accountants Limited Level 4, Willbank House |