Lt Mcguinness Management Limited was registered on 11 Apr 2012 and issued an NZ business identifier of 9429030745032. The registered LTD company has been supervised by 6 directors: Sean Patrick Mcguinness - an active director whose contract started on 11 Apr 2012,
Brian John Mcguinness - an active director whose contract started on 11 Apr 2012,
John Robert Malthus - an active director whose contract started on 11 Apr 2012,
Kerrin William Manuel - an active director whose contract started on 11 Apr 2012,
Daniel Brian Mcguinness - an active director whose contract started on 11 Apr 2012.
As stated in BizDb's data (last updated on 23 Apr 2024), this company registered 1 address: 9 Francis Place, Te Aro, Wellington, 6011 (type: physical, service).
A total of 600 shares are allocated to 6 groups (7 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Malthus, John Robert (a director) located at Wellington postcode 6022.
Then there is a group that consists of 1 shareholder, holds 16.67 per cent shares (exactly 100 shares) and includes
Mcguinness, Daniel Brian - located at Island Bay, Wellington.
The third share allotment (100 shares, 16.67%) belongs to 1 entity, namely:
Mcguinness, Brian John, located at Wellington Central, Wellington (a director).
Basic Financial info
Total number of Shares: 600
Annual return filing month: April
Annual return last filed: 28 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Director | Malthus, John Robert |
Wellington 6022 New Zealand |
11 Apr 2012 - |
Shares Allocation #2 Number of Shares: 100 | |||
Director | Mcguinness, Daniel Brian |
Island Bay Wellington 6023 New Zealand |
11 Apr 2012 - |
Shares Allocation #3 Number of Shares: 100 | |||
Director | Mcguinness, Brian John |
Wellington Central Wellington 6011 New Zealand |
11 Apr 2012 - |
Shares Allocation #4 Number of Shares: 100 | |||
Director | Mcguinness, Sean Patrick |
Lower Hutt 5013 New Zealand |
11 Apr 2012 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Mcguinness, Peter Lawrence |
Boulcott Lower Hutt 5010 New Zealand |
11 Apr 2012 - |
Director | Mcguinness, Peter Lawrence |
Boulcott Lower Hutt 5010 New Zealand |
11 Apr 2012 - |
Shares Allocation #6 Number of Shares: 100 | |||
Director | Manuel, Kerrin William |
Miramar Wellington 6022 New Zealand |
11 Apr 2012 - |
Sean Patrick Mcguinness - Director
Appointment date: 11 Apr 2012
Address: Lower Hutt, 5013 New Zealand
Address used since 29 Apr 2023
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 18 Mar 2021
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 18 Feb 2019
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 11 Apr 2012
Brian John Mcguinness - Director
Appointment date: 11 Apr 2012
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 22 Apr 2021
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 13 Mar 2015
John Robert Malthus - Director
Appointment date: 11 Apr 2012
Address: Wellington, 6022 New Zealand
Address used since 29 Apr 2023
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 11 Apr 2012
Kerrin William Manuel - Director
Appointment date: 11 Apr 2012
Address: Miramar, Wellington, 6022 New Zealand
Address used since 11 Apr 2012
Daniel Brian Mcguinness - Director
Appointment date: 11 Apr 2012
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 18 Feb 2019
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 11 Apr 2012
Peter Lawrence Mcguinness - Director (Inactive)
Appointment date: 11 Apr 2012
Termination date: 26 Nov 2023
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 11 Apr 2012
Mcguinness Capital Partners Investment Limited
9 Francis Place
Mcguinness Investments Limited
9 Francis Place
Torwood Holdings Limited
9 Francis Place
L T Mcguinness Limited
9 Francis Place
Crystal Car Service Limited
26 Barker Street
Wellington Full Gospel Church Trust Board
26 Barker Street