Write Limited, a registered company, was incorporated on 06 Oct 1992. 9429038925399 is the New Zealand Business Number it was issued. "Management training service" (ANZSIC M696250) is how the company has been classified. The company has been supervised by 3 directors: Lynda Margaret Harris - an active director whose contract began on 06 Oct 1992,
John David Muir - an active director whose contract began on 20 Mar 2022,
Leslie Arthur Churchill Harris - an inactive director whose contract began on 06 Oct 1992 and was terminated on 17 Apr 2000.
Updated on 04 Apr 2024, the BizDb data contains detailed information about 3 addresses this company registered, namely: Level 7, 342 Lambton Quay, Wellington, 6011 (registered address),
Level 7, 342 Lambton Quay, Wellington, 6011 (physical address),
Level 7, 342 Lambton Quay, Wellington, 6011 (service address),
Level 7, 342 Lambton Quay, Wellington, 6011 (office address) among others.
Write Limited had been using Level 7, Ami Plaza, 342 Lambton Quay, Wellington as their registered address up to 15 Jun 2022.
Former names used by this company, as we identified at BizDb, included: from 18 Jul 2002 to 23 Apr 2009 they were named Write Group Limited, from 06 Oct 1992 to 18 Jul 2002 they were named Write Consultancy Limited.
A total of 100 shares are issued to 4 shareholders (2 groups). The first group consists of 1 share (1 per cent) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 99 shares (99 per cent).
Principal place of activity
Level 7, 342 Lambton Quay, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 7, Ami Plaza, 342 Lambton Quay, Wellington, 6011 New Zealand
Registered & physical address used from 13 Sep 2019 to 15 Jun 2022
Address #2: Level 7, Baldwins Centre, 342 Lambton Quay, Wellington, 6011 New Zealand
Physical & registered address used from 05 Jun 2014 to 13 Sep 2019
Address #3: Level 9, Baldwins Centre, 342 Lambton Quay, Wellington, 6011 New Zealand
Registered & physical address used from 13 Jun 2012 to 05 Jun 2014
Address #4: Level 9, Baldwins Centre, 342 Lambton Key, Wellington, 6011 New Zealand
Registered & physical address used from 25 May 2012 to 13 Jun 2012
Address #5: C/-francis Consulting Ltd, Level 1 Stewart Dawsons Corner, 360 Lambton Quay, Wellington New Zealand
Physical & registered address used from 12 Feb 2007 to 25 May 2012
Address #6: Francis Consulting Ltd, Level 4, 354 Lambton Quay, Wellington
Registered & physical address used from 31 May 2005 to 12 Feb 2007
Address #7: Level 6, Hewlett Packard House, 186-190 Willis St, Wellington.
Registered address used from 15 Jun 2000 to 31 May 2005
Address #8: Level 6, Hewlett Packard House, 186-190 Willis St, Wellington.
Physical address used from 15 Jun 2000 to 15 Jun 2000
Address #9: Level 6, Hewlett Packard House, 186-190 Willis Street, Wellington
Physical address used from 15 Jun 2000 to 31 May 2005
Address #10: Level 4, Wang House,, 195 Willis Street,, Wellington.
Registered address used from 11 Jun 2000 to 15 Jun 2000
Address #11: Level 4, Wang House,, 195 Willis Street,, Wellington.
Physical address used from 09 Jun 2000 to 15 Jun 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Harris, Lynda Margaret |
Korokoro Lower Hutt 5012 New Zealand |
13 Jun 2009 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Harris, Lynda Margaret |
Korokoro Lower Hutt 5012 New Zealand |
13 Jun 2009 - |
Individual | Muir, John David |
Korokoro Lower Hutt 5012 New Zealand |
08 May 2017 - |
Individual | Bedford, Michael John |
Wainuiomata Lower Hutt 5014 New Zealand |
13 Jun 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harris, Lynda Margaret |
Korokoro Lower Hutt |
06 Oct 1992 - 03 Jun 2008 |
Lynda Margaret Harris - Director
Appointment date: 06 Oct 1992
Address: Korokoro, Lower Hutt, 5012 New Zealand
Address used since 09 Feb 2016
John David Muir - Director
Appointment date: 20 Mar 2022
Address: Korokoro, Lower Hutt, 5012 New Zealand
Address used since 20 Mar 2022
Leslie Arthur Churchill Harris - Director (Inactive)
Appointment date: 06 Oct 1992
Termination date: 17 Apr 2000
Address: Maungaraki,
Address used since 06 Oct 1992
Simply Dental New Zealand Limited
Floor 3, 342 Lambton Quay
Simply Dental Trustee Limited
L3, 342 Lambton Quay
Seatoun Anglican Church Trust Board
C/o Webb Richmond & Cornish
Upper Hutt (anglican) Church Room Trust Board
235 Lambton Quay
Cc Law Trustees (no 12) Limited
354 Lambton Quay
Cc Law Trustees Limited
Level 2
Asianz Ceo Limited
138 The Terrace
Cultivate Limited
Level 9
Maygrove Management Services Limited
5th Floor
Peoplepower Training Academy Limited
Office 3, Level 2
Southern Cross It Limited
111 Customhouse Quay
The Integral Group Limited
Level 9, Crowe Horwath House