Shortcuts

The Write Stuff Limited

Type: NZ Limited Company (Ltd)
9429038938238
NZBN
559910
Company Number
Registered
Company Status
Current address
Level 5, 110 Symonds Street
Auckland 1010
New Zealand
Registered & physical & service address used since 27 May 2014

The Write Stuff Limited, a registered company, was incorporated on 20 Aug 1992. 9429038938238 is the business number it was issued. The company has been managed by 4 directors: Gregory William Mcgee - an active director whose contract began on 01 Nov 1992,
Mary Mcgee - an inactive director whose contract began on 01 Nov 1992 and was terminated on 31 Mar 2020,
Robert Narev - an inactive director whose contract began on 19 Aug 1992 and was terminated on 01 Nov 1992,
Jack Lee Porus - an inactive director whose contract began on 19 Aug 1992 and was terminated on 01 Nov 1992.
Last updated on 10 Apr 2024, our data contains detailed information about 1 address: Level 5, 110 Symonds Street, Auckland, 1010 (type: registered, physical).
The Write Stuff Limited had been using Adsett & Braddock Chartered Accountants, Level 2, 90 Symonds Street, Auckland as their registered address up until 27 May 2014.
Other names for the company, as we managed to find at BizDb, included: from 20 Aug 1992 to 30 Nov 1992 they were named Clayco Holdings Limited.
A single entity controls all company shares (exactly 100 shares) - Mcgee, Gregory William - located at 1010, Westmere, Auckland.

Addresses

Previous addresses

Address: Adsett & Braddock Chartered Accountants, Level 2, 90 Symonds Street, Auckland, 1010 New Zealand

Registered address used from 13 Aug 2010 to 27 May 2014

Address: Adsett & Braddock, 2/90 Symonds Street, Auckland New Zealand

Physical address used from 10 Nov 1997 to 27 May 2014

Address: 2/90 Symonds Street, Auckland New Zealand

Registered address used from 21 Nov 1992 to 13 Aug 2010

Address: 18 High Street, Auckland

Registered address used from 20 Nov 1992 to 21 Nov 1992

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Mcgee, Gregory William Westmere
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Green, Oliver Tui Davy Mount Eden
Auckland
1024
New Zealand
Individual Mcgee, Mary Herne Bay
Auckland
1011
New Zealand
Other Mcgees Trusts
Other Null - Mcgees Trusts
Directors

Gregory William Mcgee - Director

Appointment date: 01 Nov 1992

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Oct 2010

Address: Westmere, Auckland, 1022 New Zealand

Address used since 08 Oct 2018


Mary Mcgee - Director (Inactive)

Appointment date: 01 Nov 1992

Termination date: 31 Mar 2020

Address: Westmere, Auckland, 1022 New Zealand

Address used since 08 Oct 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Oct 2010


Robert Narev - Director (Inactive)

Appointment date: 19 Aug 1992

Termination date: 01 Nov 1992

Address: Okahu Bay, Auckland 5,

Address used since 19 Aug 1992


Jack Lee Porus - Director (Inactive)

Appointment date: 19 Aug 1992

Termination date: 01 Nov 1992

Address: Remuera, Auckland 5,

Address used since 19 Aug 1992

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street