Wright Motorsport Limited, a registered company, was started on 31 Oct 1990. 9429039165343 is the NZ business identifier it was issued. "Fabric mfg - embroidered" (business classification C133430) is how the company has been classified. The company has been supervised by 4 directors: David John Wright - an active director whose contract started on 31 Oct 1990,
Lyneen Gaye Colvin - an active director whose contract started on 21 Sep 2016,
Lyneen Gay Colvin - an active director whose contract started on 21 Sep 2016,
Neil William Andrews - an inactive director whose contract started on 31 Oct 1990 and was terminated on 21 Sep 2016.
Last updated on 12 Apr 2024, the BizDb data contains detailed information about 1 address: 45 Hill Road, Rd2, Te Aroha, 3392 (types include: physical, service).
Wright Motorsport Limited had been using 45 Hill Road, Rd 2, Te Aroha as their physical address until 03 Apr 2019.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 250 shares (25 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 750 shares (75 per cent).
Previous addresses
Address: 45 Hill Road, Rd 2, Te Aroha, 3392 New Zealand
Physical & registered address used from 27 Mar 2019 to 03 Apr 2019
Address: 6 Boston Road, Mt Eden, Auckland, 1023 New Zealand
Registered & physical address used from 07 Dec 2015 to 27 Mar 2019
Address: 187 Mt Eden Road, Mt Eden, Auckland, 1024 New Zealand
Physical & registered address used from 29 Apr 2014 to 07 Dec 2015
Address: Lindsay J Jackson, Level 3, 255 Broadway, Newmarket, Auckland New Zealand
Registered & physical address used from 06 Mar 2008 to 29 Apr 2014
Address: 1st Floor, 3 Broadway, Newmarket, Auckland
Registered address used from 09 Apr 1998 to 06 Mar 2008
Address: Level 2, 33 Great South Road, Newmarket
Physical address used from 09 Apr 1998 to 06 Mar 2008
Address: 1st Floor, 3 Broadway, Newmarket, Auckland
Physical address used from 09 Apr 1998 to 09 Apr 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 02 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Director | Colvin, Lyneen Gay |
Rd 2 Te Aroha 3392 New Zealand |
30 Sep 2016 - |
Shares Allocation #2 Number of Shares: 750 | |||
Individual | Wright, David John |
Rd 2 Te Aroha 3392 New Zealand |
31 Oct 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Andrews, Neil William |
R D Te Aroha |
31 Oct 1990 - 30 Sep 2016 |
David John Wright - Director
Appointment date: 31 Oct 1990
Address: Rd 2, Te Aroha, 3392 New Zealand
Address used since 10 Sep 2009
Lyneen Gaye Colvin - Director
Appointment date: 21 Sep 2016
Address: Rd 2, Te Aroha, 3392 New Zealand
Address used since 21 Sep 2016
Lyneen Gay Colvin - Director
Appointment date: 21 Sep 2016
Address: Rd 2, Te Aroha, 3392 New Zealand
Address used since 21 Sep 2016
Neil William Andrews - Director (Inactive)
Appointment date: 31 Oct 1990
Termination date: 21 Sep 2016
Address: R D, Te Aroha, 3320 New Zealand
Address used since 27 Nov 2015
Asw Holdings Limited
6 Boston Road
Oneworld Collection (2012) New Zealand Limited
6 Boston Road
Rwr Ip Limited
6 Boston Road
Trustee Barrett Limited
Suite 1, 6 Boston Road
Serifos Limited
Suite 1, 6 Boston Road
Child Limited
6 Boston Road
Capjas Limited
88 Ranfurly Rd
Creative Embroidery (2007) Limited
3 Arthur Brown Place
Hanztyle Limited
Shop 755 Westfield St Lukes
King Logo Factory Limited
Apartment 207c, 130 Anzac Street
Silverback Enterprise Limited
274 New Windsor Road
U Name It Limited
627 Te Atatu Road