Raygun Lighting Co Limited was registered on 04 Nov 2009 and issued a New Zealand Business Number of 9429031857277. The registered LTD company has been managed by 3 directors: Giles Edward Cockburn - an active director whose contract began on 04 Nov 2009,
Gregory Alexander Carrington-Hogg - an inactive director whose contract began on 04 Nov 2009 and was terminated on 15 Dec 2017,
Peter Scott Gilmour - an inactive director whose contract began on 04 Nov 2009 and was terminated on 15 Dec 2017.
As stated in BizDb's data (last updated on 28 Feb 2022), this company uses 1 address: 252 Whitney Street, Blockhouse Bay, Auckland, 0600 (types include: registered, physical).
Up until 16 Jan 2018, Raygun Lighting Co Limited had been using Level 2, 24 Augustus Terrace, Parnell, Auckland as their physical address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Giles Cockburn (a director) located at Blockhouse Bay, Auckland postcode 0600.
The second group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Marmite Soldiers Partnership Limited - located at Mount Eden, Auckland.
Previous addresses
Address: Level 2, 24 Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 27 Oct 2015 to 16 Jan 2018
Address: Level 5, 64 Khyber Pass Road, Grafton, Auckland New Zealand
Registered & physical address used from 04 Nov 2009 to 27 Oct 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 18 Nov 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Giles Edward Cockburn |
Blockhouse Bay Auckland 0600 New Zealand |
15 Jan 2020 - |
Shares Allocation #2 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Marmite Soldiers Partnership Limited Shareholder NZBN: 9429031590389 |
Mount Eden Auckland 1024 New Zealand |
15 Jan 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gregory Alexander Carrington-hogg |
Rd 2 Kumeu 0892 New Zealand |
04 Nov 2009 - 09 Sep 2015 |
Entity | Raygun Investments Limited Shareholder NZBN: 9429031798815 Company Number: 2354432 |
Parnell Auckland 1052 New Zealand |
09 Sep 2015 - 15 Jan 2020 |
Individual | Giles Edward Cockburn |
Blockhouse Bay Auckland 0600 New Zealand |
04 Nov 2009 - 09 Sep 2015 |
Entity | Tim Fleming Associates Trustee Company Limited Shareholder NZBN: 9429035493808 Company Number: 1491089 |
04 Nov 2009 - 09 Sep 2015 | |
Entity | Smith & Partners Trustee Co. Limited Shareholder NZBN: 9429037841515 Company Number: 909031 |
04 Nov 2009 - 09 Sep 2015 | |
Individual | Linda Joy Carrington |
Rd 2 Kumeu 0892 New Zealand |
04 Nov 2009 - 09 Sep 2015 |
Individual | Angela Sheree Gilmour |
Rd 2 Helensville 0875 New Zealand |
04 Nov 2009 - 09 Sep 2015 |
Entity | Tim Fleming Associates Trustee Company Limited Shareholder NZBN: 9429035493808 Company Number: 1491089 |
04 Nov 2009 - 09 Sep 2015 | |
Individual | Peter Scott Gilmour |
Rd 2 Helensville 0875 New Zealand |
04 Nov 2009 - 09 Sep 2015 |
Entity | Smith & Partners Trustee Co. Limited Shareholder NZBN: 9429037841515 Company Number: 909031 |
04 Nov 2009 - 09 Sep 2015 |
Giles Edward Cockburn - Director
Appointment date: 04 Nov 2009
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 17 Nov 2014
Gregory Alexander Carrington-hogg - Director (Inactive)
Appointment date: 04 Nov 2009
Termination date: 15 Dec 2017
Address: Rd 2, Kumeu, 0892 New Zealand
Address used since 27 Nov 2017
Address: Rd 3, Waimauku, 0883 New Zealand
Address used since 17 Nov 2015
Peter Scott Gilmour - Director (Inactive)
Appointment date: 04 Nov 2009
Termination date: 15 Dec 2017
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 16 Nov 2010
J Steuart Builders Limited
254 Whitney Street
Holdens Land Developments Private Limited
244 Whitney Street
Fountain N.c. Limited
244 Whitney Street
Ramji Investments Limited
262 Whitney Street
General Trust Nominees Limited
47 Mcfadzean Drive
New Page Management Limited
41 Mcfadzean Drive