Lt Mcguinness Office Limited was registered on 15 Mar 2012 and issued an NZ business identifier of 9429030754607. This registered LTD company has been run by 5 directors: Brian John Mcguinness - an active director whose contract began on 15 Mar 2012,
Daniel Brian Mcguinness - an active director whose contract began on 30 Apr 2012,
Sean Patrick Mcguinness - an active director whose contract began on 30 Apr 2012,
Matthew John Mcguinness - an active director whose contract began on 31 Oct 2019,
Peter Lawrence Mcguinness - an inactive director whose contract began on 15 Mar 2012 and was terminated on 26 Nov 2023.
As stated in BizDb's data (updated on 28 Mar 2024), this company uses 1 address: Level 1, 50 Customhouse Quay, Wellington, 6011 (types include: physical, registered).
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
L T Mcguinness Limited (an entity) located at Wellington. Lt Mcguinness Office Limited has been classified as "Administrative service nec" (ANZSIC N729905).
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 28 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | L T Mcguinness Limited Shareholder NZBN: 9429040936031 |
Wellington New Zealand |
15 Mar 2012 - |
Brian John Mcguinness - Director
Appointment date: 15 Mar 2012
Address: 11 Cable Street, Wellington, 6011 New Zealand
Address used since 18 Mar 2021
Address: 11 Cable Street, Wellington, 6011 New Zealand
Address used since 27 May 2015
Daniel Brian Mcguinness - Director
Appointment date: 30 Apr 2012
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 19 Feb 2019
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 30 Apr 2012
Sean Patrick Mcguinness - Director
Appointment date: 30 Apr 2012
Address: Lower Hutt, 5013 New Zealand
Address used since 29 Apr 2023
Address: Boulcott, Lower Hutt, 5012 New Zealand
Address used since 18 Mar 2021
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 30 Apr 2012
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 19 Feb 2019
Matthew John Mcguinness - Director
Appointment date: 31 Oct 2019
Address: Westmere, Auckland, 1022 New Zealand
Address used since 31 Oct 2019
Peter Lawrence Mcguinness - Director (Inactive)
Appointment date: 15 Mar 2012
Termination date: 26 Nov 2023
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 15 Mar 2012
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Commercial Fisheries Services Limited
Price Waterhouse Centre
D F Wood Trust Company Limited
Level 5, 104 The Terrace
Moro Trustee Services Limited
38 Waring Taylor Street
Paddy Family Limited
Level 2, 354 Lambton Quay
Ridgeway Property Trust Limited
Unit 3 / 8 Leeds Street
Tsp No 1 Limited
Level 4,22 Panama Street