Gordon Wright & Sons Limited, a registered company, was incorporated on 21 Feb 1967. 9429031918015 is the NZ business identifier it was issued. This company has been managed by 3 directors: Darryl James Wright - an active director whose contract started on 13 Mar 1987,
Ilene Margaret Wright - an inactive director whose contract started on 02 Feb 2011 and was terminated on 05 Nov 2018,
Otto James Blakely Wright - an inactive director whose contract started on 24 Mar 1987 and was terminated on 04 Dec 2010.
Updated on 09 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 161 Burnett Street, Ashburton, 7700 (category: physical, service).
Gordon Wright & Sons Limited had been using Leech & Partners Ltd, 248 East Street, Ashburton as their registered address up until 14 Jun 2011.
A total of 5000 shares are issued to 4 shareholders (4 groups). The first group includes 1224 shares (24.48 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1224 shares (24.48 per cent). Finally the 3rd share allocation (2551 shares 51.02 per cent) made up of 1 entity.
Previous addresses
Address #1: Leech & Partners Ltd, 248 East Street, Ashburton New Zealand
Registered address used from 21 Feb 2006 to 14 Jun 2011
Address #2: Leech & Partners Ltd, 248 East Street, Ashburton New Zealand
Physical address used from 21 Feb 2006 to 07 Jul 2011
Address #3: Leech & Partners Ltd, Pyne Gould Corporation Building, 233 Cambridge Terrace, Christchurch
Physical & registered address used from 16 Feb 2004 to 21 Feb 2006
Address #4: C/- Leech & Partners Ltd, Chartered Accountants, 159 Gloucestor Street, Christchurch
Physical & registered address used from 12 Feb 2003 to 16 Feb 2004
Address #5: 159 Gloucester Street, Christchurch
Physical address used from 03 Apr 1997 to 12 Feb 2003
Address #6: C/ Grant Thornton, Amp Centre, Cathedral Square, Christchurch
Registered address used from 17 Mar 1995 to 12 Feb 2003
Address #7: C/- Chambers Nicholls, Amp Centre, Cathedral Square, Christchurch
Registered address used from 25 Mar 1994 to 17 Mar 1995
Address #8: Messrs Chambers Nicholls, Amp Building, Cathedral Square, Christchurch
Registered address used from 23 Mar 1994 to 25 Mar 1994
Basic Financial info
Total number of Shares: 5000
Annual return filing month: February
Annual return last filed: 16 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1224 | |||
Individual | Wright, Wesley Ian |
Rd 1 Coalgate 7673 New Zealand |
10 Sep 2020 - |
Shares Allocation #2 Number of Shares: 1224 | |||
Individual | Wright, Kerry Bruce |
Hororata 7572 New Zealand |
10 Sep 2020 - |
Shares Allocation #3 Number of Shares: 2551 | |||
Individual | Wright, Darryl James |
Glentunnel Rd, Coalgate New Zealand |
21 Feb 1967 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Wright, Vicki Anne |
Glentunnel Rd, Coalgate New Zealand |
18 Feb 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wright, Ilene Margaret |
Coalgate 7541 New Zealand |
11 Feb 2011 - 10 Sep 2020 |
Individual | Wright, Otto James Blakely |
Coalgate |
21 Feb 1967 - 11 Feb 2011 |
Darryl James Wright - Director
Appointment date: 13 Mar 1987
Address: Glentunnel, Coalgate, 7673 New Zealand
Address used since 26 Feb 2016
Ilene Margaret Wright - Director (Inactive)
Appointment date: 02 Feb 2011
Termination date: 05 Nov 2018
Address: Coaltrack, 7541 New Zealand
Address used since 02 Feb 2011
Otto James Blakely Wright - Director (Inactive)
Appointment date: 24 Mar 1987
Termination date: 04 Dec 2010
Address: Coalgate,
Address used since 24 Mar 1987
Chris Bennett Limited
Level 2, 161 Burnett Street
Get Wired Electrical Limited
Level 1, 161 Burnett Street
Viable Agriculture Limited
Level 1, 208 Havelock Street
Craigellachie Group Advisory Limited
Level 1, 161 Burnett Street
Methven Pubs Limited
Level 1, 161 Burnett Street
Wilce Engineering Limited
Level 2, 161 Burnett Street