Lewis Wright Valuation & Consultancy Limited, a registered company, was registered on 28 Sep 2007. 9429033110707 is the number it was issued. This company has been supervised by 9 directors: Kay Elizabeth Maw - an active director whose contract started on 08 Jul 2016,
Che Sky Whitaker - an active director whose contract started on 08 Jul 2016,
Benjamin Richard Inder - an active director whose contract started on 20 Jan 2020,
Peter Blundell Wright - an inactive director whose contract started on 28 Sep 2007 and was terminated on 29 Aug 2023,
Bruce Douglas Cowper - an inactive director whose contract started on 01 Nov 2011 and was terminated on 29 Aug 2023.
Last updated on 19 Apr 2024, our data contains detailed information about 1 address: 139 Cobden Street, Gisborne (type: physical, registered).
A total of 105 shares are issued to 14 shareholders (7 groups). The first group consists of 20 shares (19.05%) held by 3 entities. Next we have the second group which consists of 3 shareholders in control of 20 shares (19.05%). Lastly we have the third share allotment (1 share 0.95%) made up of 1 entity.
Basic Financial info
Total number of Shares: 105
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Inder, Benjamin Richard |
Okitu Gisborne 4010 New Zealand |
17 Jan 2020 - |
Individual | Inder, Ashleigh Joy |
Okitu Gisborne 4010 New Zealand |
17 Jan 2020 - |
Individual | Inder, Lucy Elizabeth |
Rd 6 Pongakawa 3186 New Zealand |
17 Jan 2020 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Whitaker, Nicole Louise |
Wainui Gisborne 4010 New Zealand |
27 Jun 2017 - |
Individual | Whitaker, Che Sky |
Wainui Gisborne 4010 New Zealand |
30 Jan 2015 - |
Entity (NZ Limited Company) | Woodward Chrisp Trustees No. 6 Limited Shareholder NZBN: 9429041638194 |
Gisborne Gisborne 4010 New Zealand |
21 Jun 2019 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Inder, Benjamin Richard |
Okitu Gisborne 4010 New Zealand |
17 Jan 2020 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Maw, Kay Elizabeth |
Rd 1 Gisborne 4071 New Zealand |
02 Aug 2016 - |
Shares Allocation #5 Number of Shares: 20 | |||
Individual | Inder, Lucy Elizabeth |
Rd 6 Pongakawa 3186 New Zealand |
17 Jan 2020 - |
Individual | Inder, Ashleigh Joy |
Okitu Gisborne 4010 New Zealand |
17 Jan 2020 - |
Individual | Inder, Benjamin Richard |
Okitu Gisborne 4010 New Zealand |
17 Jan 2020 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Whitaker, Che Sky |
Wainui Gisborne 4010 New Zealand |
30 Jan 2015 - |
Shares Allocation #7 Number of Shares: 20 | |||
Director | Maw, Kay Elizabeth |
Rd 1 Gisborne 4071 New Zealand |
02 Aug 2016 - |
Entity (NZ Limited Company) | Br Legal Trustee Company Limited Shareholder NZBN: 9429036302833 |
Hamilton Central Hamilton 3204 New Zealand |
02 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ericson, Paul Charles |
Okitu Gisborne 4010 New Zealand |
30 Aug 2011 - 20 Dec 2023 |
Individual | Lupton, Trevor Stuart |
15 Riverside Road Gisborne New Zealand |
09 Nov 2007 - 13 Jun 2023 |
Individual | Mckenzie, Peter John Nathan |
Mangapapa Gisborne 4010 New Zealand |
09 Nov 2007 - 13 Jun 2023 |
Individual | Cowper, Rebecca Joy |
Wainui Gisborne 4010 New Zealand |
30 Aug 2011 - 20 Dec 2023 |
Individual | Lewis, Benjamin |
Gisborne Gisborne 4010 New Zealand |
15 Sep 2011 - 08 Nov 2011 |
Individual | Wright, Peter Blundell |
Okitu Gisborne 4010 New Zealand |
28 Sep 2007 - 20 Dec 2023 |
Individual | Cowper, Bruce Douglas |
Wainui Gisborne 4010 New Zealand |
30 Aug 2011 - 20 Dec 2023 |
Individual | Cowper, Bruce Douglas |
Wainui Gisborne 4010 New Zealand |
30 Aug 2011 - 20 Dec 2023 |
Individual | Lupton, Trevor Stuart |
15 Riverside Road Gisborne New Zealand |
09 Nov 2007 - 13 Jun 2023 |
Individual | Nolan, Shelagh Mairi |
107 Sponge Bay Road Gisborne New Zealand |
09 Nov 2007 - 13 Jun 2023 |
Individual | Stannard, Richard William |
Inner Kaiti Gisborne 4010 New Zealand |
09 Nov 2007 - 13 Jun 2023 |
Individual | Stannard, Richard William |
Gisborne 4010 Gisborne 4010 New Zealand |
09 Nov 2007 - 13 Jun 2023 |
Individual | Mckenzie, Peter John Nathan |
Mangapapa Gisborne 4010 New Zealand |
09 Nov 2007 - 13 Jun 2023 |
Individual | Nolan, Peter Gerald |
Wainui Gisborne 4010 New Zealand |
09 Nov 2007 - 13 Jun 2023 |
Individual | Nolan, Peter Gerald |
Wainui Gisborne 4010 New Zealand |
09 Nov 2007 - 13 Jun 2023 |
Individual | Gandell, Michelle Elizabeth |
Whataupoko Gisborne 4010 New Zealand |
09 Nov 2007 - 13 Jun 2023 |
Individual | Webb, Gordon Richard |
Inner Kaiti Gisborne 4010 New Zealand |
09 Nov 2007 - 13 Jun 2023 |
Individual | Mckenzie, Diane Margaret |
Mangapapa Gisborne 4010 New Zealand |
09 Nov 2007 - 13 Jun 2023 |
Entity | Woodward Chrisp Trustees No. 6 Limited Shareholder NZBN: 9429041638194 Company Number: 5621185 |
Gisborne Gisborne 4010 New Zealand |
27 Jun 2017 - 21 Jun 2019 |
Individual | Lewis, Timothy David |
Gisborne 4010 New Zealand |
09 Nov 2007 - 08 Nov 2011 |
Entity | Blair Trustee Limited Shareholder NZBN: 9429035242970 Company Number: 1543019 |
08 Nov 2011 - 30 Jan 2015 | |
Individual | Lewis, David |
Gisborne Gisborne 4010 New Zealand |
15 Sep 2011 - 08 Nov 2011 |
Individual | Blair, Michael Donald |
Whataupoko Gisborne 4010 New Zealand |
08 Nov 2011 - 30 Jan 2015 |
Individual | Lewis, Teresa Mary |
Gisborne 4010 New Zealand |
09 Nov 2007 - 08 Nov 2011 |
Individual | Evans, Lyall Peter |
Gisborne 4010 New Zealand |
09 Nov 2007 - 15 Sep 2011 |
Entity | Woodward Chrisp Trustees No. 6 Limited Shareholder NZBN: 9429041638194 Company Number: 5621185 |
Gisborne Gisborne 4010 New Zealand |
27 Jun 2017 - 21 Jun 2019 |
Entity | Blair Trustee Limited Shareholder NZBN: 9429035242970 Company Number: 1543019 |
08 Nov 2011 - 30 Jan 2015 |
Kay Elizabeth Maw - Director
Appointment date: 08 Jul 2016
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 08 Jul 2016
Che Sky Whitaker - Director
Appointment date: 08 Jul 2016
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 15 Jun 2021
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 08 Jul 2016
Benjamin Richard Inder - Director
Appointment date: 20 Jan 2020
Address: Okitu, Gisborne, 4010 New Zealand
Address used since 20 Jan 2020
Peter Blundell Wright - Director (Inactive)
Appointment date: 28 Sep 2007
Termination date: 29 Aug 2023
Address: Okitu, Gisborne, 4010 New Zealand
Address used since 15 Jun 2021
Address: Gisborne, 4010 New Zealand
Address used since 11 Jul 2016
Bruce Douglas Cowper - Director (Inactive)
Appointment date: 01 Nov 2011
Termination date: 29 Aug 2023
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 01 Nov 2011
Peter Gerald Nolan - Director (Inactive)
Appointment date: 01 Oct 2007
Termination date: 20 Jan 2023
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 15 Jun 2021
Address: Gisborne, 4010 New Zealand
Address used since 11 Jul 2016
Trevor Stuart Lupton - Director (Inactive)
Appointment date: 01 Oct 2007
Termination date: 20 Jan 2023
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 16 Feb 2010
Peter John Nathan Mckenzie - Director (Inactive)
Appointment date: 01 Oct 2007
Termination date: 20 Jan 2023
Address: Mangapapa, Gisborne, 4010 New Zealand
Address used since 02 Feb 2011
Michael Donald Blair - Director (Inactive)
Appointment date: 01 Nov 2011
Termination date: 29 Aug 2014
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 01 Nov 2011
Patutahi Pipelines Limited
139 Cobden Street
Ks Equine Limited
Crn Childers Road And Cobden Street
Gisborne Financial Services Limited
333 Childers Road
Wild Stems Florist 20/13 Limited
300 Childers Road
Wairoa Spreaders (2013) Limited
300 Childers Road
Evolution Wireless Limited
300 Childers Road