Adrienne Wright's Greer Family Company Limited was launched on 30 Apr 2012 and issued a business number of 9429030704381. This registered LTD company has been supervised by 6 directors: Tanya May Wright - an active director whose contract started on 30 Apr 2012,
Conrad Greer Wright - an active director whose contract started on 30 Apr 2012,
James Joseph Wright - an inactive director whose contract started on 30 Apr 2012 and was terminated on 13 Dec 2022,
Jason John Wright - an inactive director whose contract started on 30 Apr 2012 and was terminated on 19 Apr 2022,
Saffron Fleur Paddy - an inactive director whose contract started on 30 Apr 2012 and was terminated on 02 Jun 2015.
According to BizDb's information (updated on 11 Apr 2024), the company registered 2 addresses: Level 1, The Lane, Botany Town Centre, 588 Chapel Road, East Tamaki, Auckland, 2013 (registered address),
Level 1, The Lane, Botany Town Centre, 588 Chapel Road, East Tamaki, Auckland, 2013 (physical address),
Level 1, The Lane, Botany Town Centre, 588 Chapel Road, East Tamaki, Auckland, 2013 (service address),
28 Milton Road, Mount Eden, Auckland, 1024 (other address) among others.
Up until 01 Sep 2021, Adrienne Wright's Greer Family Company Limited had been using 10 Westminster Road, Mount Eden, Auckland as their physical address.
A total of 1500 shares are issued to 2 groups (4 shareholders in total). In the first group, 750 shares are held by 2 entities, namely:
Molloy, Rachel Anne (an individual) located at Northcote, Auckland postcode 0627,
Wright, Tanya May (a director) located at Mount Eden, Auckland postcode 1024.
Then there is a group that consists of 2 shareholders, holds 50 per cent shares (exactly 750 shares) and includes
Paddy, Saffron Fleur - located at Beach Haven, Auckland,
Wright, Conrad Greer - located at Beach Haven, Auckland. Adrienne Wright's Greer Family Company Limited has been classified as "Investment - financial assets" (business classification K624040).
Principal place of activity
10 Westminster Road, Mount Eden, Auckland, 1024 New Zealand
Previous addresses
Address #1: 10 Westminster Road, Mount Eden, Auckland, 1024 New Zealand
Physical & registered address used from 17 Jun 2019 to 01 Sep 2021
Address #2: 28 Milton Road, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 03 Dec 2013 to 17 Jun 2019
Address #3: 99 Aeroview Drive, Beach Haven, Auckland, 0626 New Zealand
Registered & physical address used from 30 Apr 2012 to 03 Dec 2013
Basic Financial info
Total number of Shares: 1500
Annual return filing month: April
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750 | |||
Individual | Molloy, Rachel Anne |
Northcote Auckland 0627 New Zealand |
14 Nov 2023 - |
Director | Wright, Tanya May |
Mount Eden Auckland 1024 New Zealand |
30 Apr 2012 - |
Shares Allocation #2 Number of Shares: 750 | |||
Individual | Paddy, Saffron Fleur |
Beach Haven Auckland 0626 New Zealand |
30 Apr 2012 - |
Director | Wright, Conrad Greer |
Beach Haven Auckland 0626 New Zealand |
30 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wright, Jason John |
Beach Haven Auckland 0626 New Zealand |
30 Apr 2012 - 13 Dec 2022 |
Individual | Wright, James Joseph |
Beach Haven Auckland 0626 New Zealand |
30 Apr 2012 - 13 Dec 2022 |
Individual | Botica, Gavin Paul |
Mount Eden Auckland 1024 New Zealand |
30 Apr 2012 - 20 Apr 2022 |
Tanya May Wright - Director
Appointment date: 30 Apr 2012
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 09 Jun 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 02 Jun 2015
Conrad Greer Wright - Director
Appointment date: 30 Apr 2012
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 26 Jun 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 06 Jun 2016
James Joseph Wright - Director (Inactive)
Appointment date: 30 Apr 2012
Termination date: 13 Dec 2022
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 02 Jun 2015
Jason John Wright - Director (Inactive)
Appointment date: 30 Apr 2012
Termination date: 19 Apr 2022
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 30 Apr 2012
Saffron Fleur Paddy - Director (Inactive)
Appointment date: 30 Apr 2012
Termination date: 02 Jun 2015
Address: 99 Aeroview Drive, Auckland, 0626 New Zealand
Address used since 30 Apr 2012
Gavin Paul Botica - Director (Inactive)
Appointment date: 30 Apr 2012
Termination date: 02 Jun 2015
Address: 99 Aeroview Drive, Auckland, 0626 New Zealand
Address used since 30 Apr 2012
Karen Smith Anaesthetics Limited
106 Grange Road
Hilton On Symonds Limited
34 Milton Road
Waxeye Trustee Company Limited
110 Grange Road
Cherry Trading Company Limited
36 Milton Road
Baguley Property Limited
100 Grange Road
Stephen Baguley Landscape Design Limited
100 Grange Road
Allenby Limited
124 Grange Road
Centurion Investments Limited
67 Grange Road
Christopher Singh Trust Limited
506 Dominion Road
Liz Trust Limited
506 Dominion Road
Springtri Limited
40 Springwood Place
Tonic Group Limited
37 Henley Road