Shortcuts

Wright Marble Limited

Type: NZ Limited Company (Ltd)
9429038585722
NZBN
653092
Company Number
Registered
Company Status
Current address
Unit 2, 71 Gloucester Street
Christchurch Central
Christchurch 8013
New Zealand
Other address (Address For Share Register) used since 14 Dec 2015
Level 2, 299 Durham Street North
Christchurch 8140
New Zealand
Registered & physical & service address used since 11 Apr 2022

Wright Marble Limited was incorporated on 29 Jun 1994 and issued a New Zealand Business Number of 9429038585722. The registered LTD company has been run by 2 directors: Julian Dale Crawford - an active director whose contract started on 29 Jun 1994,
Paul Stephen Aston - an active director whose contract started on 29 Jun 1994.
According to BizDb's data (last updated on 17 May 2024), the company registered 2 addresses: Level 2, 299 Durham Street North, Christchurch, 8140 (registered address),
Level 2, 299 Durham Street North, Christchurch, 8140 (physical address),
Level 2, 299 Durham Street North, Christchurch, 8140 (service address),
Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 (other address) among others.
Up to 11 Apr 2022, Wright Marble Limited had been using Level 2, 83 Victoria Street, Christchurch Central, Christchurch as their registered address.
A total of 192000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 96000 shares are held by 1 entity, namely:
Crawford, Julian Dale (an individual) located at Beckenham, Christchurch postcode 8023.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 96000 shares) and includes
Aston, Paul Stephen - located at Taradale, Napier.

Addresses

Previous addresses

Address #1: Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 28 Jan 2021 to 11 Apr 2022

Address #2: Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 22 Dec 2015 to 28 Jan 2021

Address #3: Unit 2a, 100 Fitzgerald Avenue, Christchurch New Zealand

Physical address used from 26 Feb 2005 to 22 Dec 2015

Address #4: Unit 2a, 100 Fitzgerald Avenue, Christchurch New Zealand

Registered address used from 04 Mar 2003 to 22 Dec 2015

Address #5: C/ Gwyneth Lee, P O Box 7654, Christchurch

Physical address used from 04 Mar 2003 to 04 Mar 2003

Address #6: Colin Prebble & Co, 67-69 Durham Street, Christchurch

Registered address used from 15 May 1998 to 04 Mar 2003

Address #7: 8 Saxon Street, Christchurch

Physical address used from 15 May 1998 to 15 May 1998

Address #8: 206 Wordsworth Street, Sydenham, Christchurch

Physical address used from 15 May 1998 to 04 Mar 2003

Address #9: 67-69 Durham Street, Christchurch

Registered address used from 27 Jun 1997 to 15 May 1998

Address #10: 67-69 Durham Street, Christchurch

Physical address used from 29 Jun 1994 to 15 May 1998

Financial Data

Basic Financial info

Total number of Shares: 192000

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 96000
Individual Crawford, Julian Dale Beckenham
Christchurch
8023
New Zealand
Shares Allocation #2 Number of Shares: 96000
Individual Aston, Paul Stephen Taradale
Napier
4112
New Zealand
Directors

Julian Dale Crawford - Director

Appointment date: 29 Jun 1994

Address: Christchurch, 8023 New Zealand

Address used since 29 Feb 2016

Address: Beckenham, Christchurch, 8023 New Zealand

Address used since 13 Feb 2018


Paul Stephen Aston - Director

Appointment date: 29 Jun 1994

Address: Taradale, Napier, 4112 New Zealand

Address used since 16 Feb 2010

Nearby companies

Nova Event Management Limited
Unit 2, 71 Gloucester Street

Nova Fence Hire Limited
Unit 2, 71 Gloucester Street

J And A Smith Holdings Limited
Unit 2, 71 Gloucester Street

Nova Freight & Logistics Limited
Unit 2, 71 Gloucester Street

Te Ata O TŪ Consulting Tapui Limited
Unit 2, 71 Gloucester Street

Moa Organics Limited
Unit 2, 71 Gloucester Street