Natural Light Technology Limited, a registered company, was incorporated on 19 May 1998. 9429037841171 is the NZ business number it was issued. "Fruit fresh - wholesaling, washing or packing" (business classification F360510) is how the company was classified. The company has been supervised by 4 directors: David Geoffrey Smith - an active director whose contract began on 29 Mar 2000,
Murray Ian Mccallum - an active director whose contract began on 06 Jun 2023,
Peter Hasko - an inactive director whose contract began on 17 Aug 2006 and was terminated on 31 Mar 2009,
Simon Middleton Palmer - an inactive director whose contract began on 19 May 1998 and was terminated on 29 Mar 2000.
Last updated on 28 Feb 2024, BizDb's data contains detailed information about 1 address: 3 Verissimo Drive, Mangere, Auckland, 2022 (types include: registered, service).
Natural Light Technology Limited had been using 1St Floor, 113A Carbine Road, Mt Wellington, Auckland as their registered address until 11 Feb 2021.
Previous aliases for this company, as we managed to find at BizDb, included: from 19 May 1998 to 28 Oct 2005 they were called Greenz Limited.
A single entity controls all company shares (exactly 100 shares) - Freshmax New Zealand Holdings Limited - located at 2022, Mangere, Auckland.
Other active addresses
Address #4: 12 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand
Registered address used from 11 Feb 2021
Address #5: 12 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand
Delivery & office address used from 04 May 2021
Address #6: 3 Verissimo Drive, Mangere, Auckland, 2022 New Zealand
Office & delivery & shareregister address used from 06 Jun 2023
Address #7: 3 Verissimo Drive, Mangere, Auckland, 2022 New Zealand
Registered & service address used from 14 Jun 2023
Principal place of activity
12 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 1st Floor, 113a Carbine Road, Mt Wellington, Auckland New Zealand
Registered address used from 16 Oct 2006 to 11 Feb 2021
Address #2: 203 Manukau Road, Epsom
Registered address used from 29 Aug 2000 to 16 Oct 2006
Address #3: 203 Manukau Road, Epsom
Physical address used from 28 Aug 2000 to 28 Aug 2000
Address #4: 500 Mt Wellington Highway, Mt Wellington, Auckland
Physical address used from 28 Aug 2000 to 16 Oct 2006
Address #5: 203 Manukau Road, Epsom
Registered address used from 12 Apr 2000 to 29 Aug 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Freshmax New Zealand Holdings Limited Shareholder NZBN: 9429032723588 |
Mangere Auckland 2022 New Zealand |
29 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Freshmax Nz Limited Shareholder NZBN: 9429033986913 Company Number: 1842723 |
Mt Wellington Auckland New Zealand |
07 Mar 2017 - 29 Jul 2019 |
Entity | Freshmax Holdings Limited Shareholder NZBN: 9429038724626 Company Number: 621254 |
19 May 1998 - 07 Mar 2017 | |
Entity | Freshmax Holdings Limited Shareholder NZBN: 9429038724626 Company Number: 621254 |
19 May 1998 - 07 Mar 2017 | |
Entity | Freshmax Nz Limited Shareholder NZBN: 9429033986913 Company Number: 1842723 |
Mt Wellington Auckland New Zealand |
07 Mar 2017 - 29 Jul 2019 |
Ultimate Holding Company
David Geoffrey Smith - Director
Appointment date: 29 Mar 2000
Address: Broomfields, Whitford, 2571 New Zealand
Address used since 31 May 2006
Murray Ian Mccallum - Director
Appointment date: 06 Jun 2023
ASIC Name: Freshmax National Pty Ltd
Address: Malvern East, 3145 Australia
Address used since 06 Jun 2023
Peter Hasko - Director (Inactive)
Appointment date: 17 Aug 2006
Termination date: 31 Mar 2009
Address: Woollahra, Nsw 2025, Australia,
Address used since 17 Aug 2006
Simon Middleton Palmer - Director (Inactive)
Appointment date: 19 May 1998
Termination date: 29 Mar 2000
Address: Epsom,
Address used since 19 May 1998
Import Vehicle Compliance & Repairs Limited
114b Carbine Road
Eatson Properties Limited
114 Carbine Road
Gas Again Supply Corporation Limited
114 Carbine Road
Eatson & Francis Contractors Limited
114 Carbine Road
Rosary Limited
116 Carbine Road
Cr Kennedy (nz) Limited
Unit 2
Centralpac Limited
27 Clemow Drive
Crasborn Fresh Harvest Limited
113a Carbine Road
Irongate Packhouse Limited
27 Clemow Drive
Otahuhu Produce Limited
08 Monahan Road
Our Fresh Market Limited
121 Carbine Rd
Ss Group Limited
46b Commissariat Road