Brightside Builders Limited (issued an NZBN of 9429039029263) was launched on 19 Dec 1991. 2 addresses are currently in use by the company: 2483 Motueka Valley Highway, Tapawera, Motueka, 7196 (type: physical, service). 264 Baton Valley Road, Tapawera, Motueka had been their physical address, until 09 Jun 2022. Brightside Builders Limited used other names, namely: Kozak Properties Limited from 19 Dec 1991 to 02 Feb 2015. 10 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 10 shares (100% of shares), namely:
Stevens, Craig Spencer (a director) located at Rd 1, Motueka postcode 7196. The Businesscheck data was last updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
2483 Motueka Valley Highway, Tapawera, Motueka, 7196 | Registered | 13 Jun 2017 |
2483 Motueka Valley Highway, Tapawera, Motueka, 7196 | Physical & service | 09 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Craig Spencer Stevens
Tapawera, Motueka, 7196
Address used since 05 May 2015 |
Director | 30 Jan 2015 - current |
Warren Owen Stevens
Remuera, Auckland 1050,
Address used since 19 Jul 1995 |
Director | 26 Mar 1992 - 02 Feb 2015 |
Christopher Carbrooke Alpe
Sanctuary Cove, Queensland 4212, Australia,
Address used since 20 Mar 2008 |
Director | 26 Mar 1992 - 02 Feb 2015 |
Keith Meynell Ralph Gorringe
Mt Eden, Auckland,
Address used since 26 Mar 1992 |
Director | 26 Mar 1992 - 21 Dec 1995 |
Previous address | Type | Period |
---|---|---|
264 Baton Valley Road, Tapawera, Motueka, 7196 | Physical | 17 Jun 2015 - 09 Jun 2022 |
264 Baton Valley Road, Tapawera, Motueka, 7196 | Registered | 17 Jun 2015 - 13 Jun 2017 |
22/68 Remuera Road, Remuera, Auckland, 1050 | Physical & registered | 05 Jun 2014 - 17 Jun 2015 |
3/99 Benson Road, Remuera, Auckland | Physical | 01 Jul 1997 - 05 Jun 2014 |
3/99 Benson Road, Remuera, Auckland | Registered | 01 Aug 1996 - 05 Jun 2014 |
21 Stoneyroyd Gardens, Remuera, Auckland | Registered | 01 Aug 1996 - 01 Aug 1996 |
C/- Law Corporation (n.z) Limited, 76 Anzac Ave, Auckland | Registered | 16 Jan 1992 - 01 Aug 1996 |
Shareholder Name | Address | Period |
---|---|---|
Stevens, Craig Spencer Director |
Rd 1 Motueka 7196 |
02 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Bayley, Maxene Individual |
Remuera |
19 Dec 1991 - 02 Feb 2015 |
Mcmillan, Bruce John Individual |
Parnell |
19 Dec 1991 - 02 Feb 2015 |
Stevens, Warren Owen Individual |
Remuera |
19 Dec 1991 - 02 Feb 2015 |
Sissons, Phyllis Ann Margaret Individual |
Rd6 Omaha |
26 May 2004 - 02 Feb 2015 |
Mitchell, Barry Gordon Individual |
Remuera |
19 Dec 1991 - 02 Feb 2015 |
Mcmillan, Dorothy Individual |
Parnell |
19 Dec 1991 - 02 Feb 2015 |
Campbell, Colin Alexander Individual |
Rd6 Omaha |
26 May 2004 - 02 Feb 2015 |
Stone, David Individual |
Kohimaramara |
26 May 2004 - 02 Feb 2015 |
Stevens, Linda Dianne Individual |
Remuera |
19 Dec 1991 - 02 Feb 2015 |
Richwhite, Roger Mckellar Individual |
Pt. Wells Warkworth |
19 Dec 1991 - 02 Feb 2015 |
Skyrme, Brian Heaton Individual |
Mission Bay |
19 Dec 1991 - 02 Feb 2015 |
Clews, Stephen Individual |
Omaha Beach |
26 May 2004 - 26 May 2004 |
Reece, William Ainsley Individual |
Parnell |
26 May 2004 - 26 May 2004 |
Alpe, Christopher Carbrooke Individual |
Remuera Auckland |
19 Dec 1991 - 02 Feb 2015 |
Robertson, Diana Frances Individual |
Clevedon |
19 Dec 1991 - 02 Feb 2015 |
Richwhite, Lorraine Mac Individual |
Pt. Wells Warkworth |
19 Dec 1991 - 02 Feb 2015 |
Guthrie Contracting Limited 220 Baton Valley Road |
|
Onekaka Trustee Limited 2471 Motueka Valley Highway |
|
Ling Shi La Limited 2471 Motueka Valley Highway |
|
Shnurg Limited 2471 Motueka Valley Highway |
|
Tupiza Limited 2471 Motueka Valley Highway |
|
Vanakaville Llc 3254 Motueka Valley Highway |