Brighter Days Limited (NZBN 9429046178343) was launched on 12 Jun 2017. 5 addresess are in use by the company: 131 Victoria Street, Christchurch Central, Christchurch, 8013 (type: service, registered). 64 Gloucester Street, Christchurch Central, Christchurch had been their registered address, up until 15 Dec 2021. 100 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 70 shares (70% of shares), namely:
De Novo Partners Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. When considering the second group, a total of 1 shareholder holds 20% of all shares (20 shares); it includes
Archer, Kelly (an individual) - located at Riccarton, Christchurch. Next there is the next group of shareholders, share allocation (10 shares, 10%) belongs to 1 entity, namely:
Schumacher, Sutter Anne, located at Redcliffs, Christchurch (an individual). "Software development service nec" (business classification M700050) is the classification the Australian Bureau of Statistics issued to Brighter Days Limited. Our database was last updated on 30 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 64 Gloucester Street, Christchurch Central, Christchurch, 8013 | Office | 10 Apr 2019 |
| 64 Gloucester Street, Christchurch Central, Christchurch, 8013 | Physical & service | 18 Apr 2019 |
| 28 Mariners Cove, Cass Bay, Lyttelton, 8013 | Registered | 15 Dec 2021 |
| 131 Victoria Street, Christchurch Central, Christchurch, 8013 | Service & registered | 26 Jan 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Bruce Charles Matheson
St Albans, Christchurch, 8052
Address used since 16 Dec 2022 |
Director | 16 Dec 2022 - current |
|
Sutter Anne Schumacher
Redcliffs, Christchurch, 8081
Address used since 16 Dec 2022 |
Director | 16 Dec 2022 - current |
|
Mark Robert Petrie
Rd 2, Tai Tapu, 7672
Address used since 16 Dec 2022 |
Director | 16 Dec 2022 - current |
|
David Alan De Cuevas
Huntsbury, Christchurch, 8022
Address used since 16 Dec 2022 |
Director | 16 Dec 2022 - current |
|
Kelly Archer
Riccarton, Christchurch, 8011
Address used since 19 Jan 2023 |
Director | 19 Jan 2023 - current |
|
Lee Stevens
Cass Bay, Lyttelton, 8082
Address used since 12 Jun 2017 |
Director | 12 Jun 2017 - 16 Dec 2022 |
|
Anthony James Millar
Fendalton, Christchurch, 8052
Address used since 01 Aug 2018 |
Director | 01 Aug 2018 - 30 Nov 2021 |
|
Christine Elizabeth Stevens
Cass Bay, Lyttelton, 8082
Address used since 01 Sep 2017 |
Director | 01 Sep 2017 - 01 Aug 2018 |
| Type | Used since | |
|---|---|---|
| 131 Victoria Street, Christchurch Central, Christchurch, 8013 | Service & registered | 26 Jan 2023 |
| 64 Gloucester Street , Christchurch Central , Christchurch , 8013 |
| Previous address | Type | Period |
|---|---|---|
| 64 Gloucester Street, Christchurch Central, Christchurch, 8013 | Registered | 18 Apr 2019 - 15 Dec 2021 |
| 28 Mariners Cove, Cass Bay, Lyttelton, 8082 | Registered & physical | 12 Jun 2017 - 18 Apr 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
De Novo Partners Limited Shareholder NZBN: 9429047283824 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
19 Dec 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Archer, Kelly Individual |
Riccarton Christchurch 8011 |
07 Dec 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Schumacher, Sutter Anne Individual |
Redcliffs Christchurch 8081 |
26 Jan 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Millar, Anthony James Individual |
Fendalton Christchurch 8052 |
03 Oct 2018 - 07 Dec 2021 |
|
Stevens, Lee Individual |
Cass Bay Lyttelton 8082 |
12 Jun 2017 - 19 Dec 2022 |
![]() |
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 |
|
Oxford Software Limited 7a Whero Ave |
|
Digital Fusion Limited 225 Cannon Hill Crescent |
|
Net Project Limited 9 Cirrus Lane |
|
Manatu Holdings Limited 97 Drayton Drive |
|
Paua Software Limited 50 Huntsbury Avenue |
|
Metisma Limited 16 Aotea Terrace |