Shortcuts

L M Wright & Co Limited

Type: NZ Limited Company (Ltd)
9429040320489
NZBN
144382
Company Number
Registered
Company Status
Current address
1 Claremont Street
Maori Hill
Dunedin 9010
New Zealand
Physical address used since 04 Mar 2021
Level 1, Te Ahi Building
13 Camp Street
Queenstown 9300
New Zealand
Registered address used since 08 Mar 2023
6 Wellswood Way
Rd 1
Queenstown 9371
New Zealand
Service address used since 08 Mar 2023

L M Wright & Co Limited was started on 25 May 1949 and issued an NZ business identifier of 9429040320489. This registered LTD company has been run by 7 directors: Alistair James Wright - an active director whose contract started on 15 Mar 1988,
Leonard John Wright - an active director whose contract started on 23 Dec 2020,
William Hay Dawson - an inactive director whose contract started on 05 May 2004 and was terminated on 10 Mar 2022,
John Stratton Davies - an inactive director whose contract started on 15 Mar 1988 and was terminated on 24 Feb 2021,
Martin Thomas Hannagan - an inactive director whose contract started on 14 May 2008 and was terminated on 24 Feb 2021.
As stated in the BizDb data (updated on 11 Apr 2024), the company registered 3 addresses: Level 1, Te Ahi Building, 13 Camp Street, Queenstown, 9300 (registered address),
6 Wellswood Way, Rd 1, Queenstown, 9371 (service address),
1 Claremont Street, Maori Hill, Dunedin, 9010 (physical address).
Up until 08 Mar 2023, L M Wright & Co Limited had been using 1 Claremont Street, Maori Hill, Dunedin as their service address.
A total of 20000 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 6600 shares are held by 1 entity, namely:
Wright, Leonard John (a director) located at Rd 1, Queenstown postcode 9371.
The 2nd group consists of 1 shareholder, holds 61.23% shares (exactly 12245 shares) and includes
Wright, Alistair James - located at Warrington, Otago.
The third share allocation (1155 shares, 5.78%) belongs to 1 entity, namely:
Wright, Jacqueline Nance, located at Warrington, Otago (an individual).

Addresses

Previous addresses

Address #1: 1 Claremont Street, Maori Hill, Dunedin, 9010 New Zealand

Service address used from 04 Mar 2021 to 08 Mar 2023

Address #2: 7 Willis Street, Dunedin New Zealand

Physical address used from 27 Jun 1997 to 04 Mar 2021

Address #3: 7 Willis Street, Dunedin New Zealand

Registered address used from 27 Jun 1997 to 08 Mar 2023

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6600
Director Wright, Leonard John Rd 1
Queenstown
9371
New Zealand
Shares Allocation #2 Number of Shares: 12245
Individual Wright, Alistair James Warrington
Otago

New Zealand
Shares Allocation #3 Number of Shares: 1155
Individual Wright, Jacqueline Nance Warrington
Otago

New Zealand
Directors

Alistair James Wright - Director

Appointment date: 15 Mar 1988

Address: Warrington, Waikouaiti, 9471 New Zealand

Address used since 04 Feb 2016


Leonard John Wright - Director

Appointment date: 23 Dec 2020

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 23 Dec 2020


William Hay Dawson - Director (Inactive)

Appointment date: 05 May 2004

Termination date: 10 Mar 2022

Address: Belleknowes, Dunedin, 9011 New Zealand

Address used since 05 May 2004


John Stratton Davies - Director (Inactive)

Appointment date: 15 Mar 1988

Termination date: 24 Feb 2021

Address: Queenstown, 9300 New Zealand

Address used since 04 Feb 2016


Martin Thomas Hannagan - Director (Inactive)

Appointment date: 14 May 2008

Termination date: 24 Feb 2021

Address: Andersons Bay, Dunedin, 9013 New Zealand

Address used since 12 Jan 2010


Kenneth Raymond Greenslade - Director (Inactive)

Appointment date: 14 Mar 1988

Termination date: 12 Jul 2004

Address: Queenstown,

Address used since 14 Mar 1988


William Joseph Holmes Young - Director (Inactive)

Appointment date: 15 Mar 1988

Termination date: 18 Apr 2004

Address: Dunedin,

Address used since 15 Mar 1988

Nearby companies