L M Wright & Co Limited was started on 25 May 1949 and issued an NZ business identifier of 9429040320489. This registered LTD company has been run by 7 directors: Alistair James Wright - an active director whose contract started on 15 Mar 1988,
Leonard John Wright - an active director whose contract started on 23 Dec 2020,
William Hay Dawson - an inactive director whose contract started on 05 May 2004 and was terminated on 10 Mar 2022,
John Stratton Davies - an inactive director whose contract started on 15 Mar 1988 and was terminated on 24 Feb 2021,
Martin Thomas Hannagan - an inactive director whose contract started on 14 May 2008 and was terminated on 24 Feb 2021.
As stated in the BizDb data (updated on 08 Dec 2024), the company registered 3 addresses: Level 1, Te Ahi Building, 13 Camp Street, Queenstown, 9300 (registered address),
6 Wellswood Way, Rd 1, Queenstown, 9371 (service address),
1 Claremont Street, Maori Hill, Dunedin, 9010 (physical address).
Up until 08 Mar 2023, L M Wright & Co Limited had been using 1 Claremont Street, Maori Hill, Dunedin as their service address.
A total of 20000 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 6600 shares are held by 1 entity, namely:
Wright, Leonard John (a director) located at Rd 1, Queenstown postcode 9371.
The 2nd group consists of 1 shareholder, holds 61.23% shares (exactly 12245 shares) and includes
Wright, Alistair James - located at Warrington, Otago.
The third share allocation (1155 shares, 5.78%) belongs to 1 entity, namely:
Wright, Jacqueline Nance, located at Warrington, Otago (an individual).
Previous addresses
Address #1: 1 Claremont Street, Maori Hill, Dunedin, 9010 New Zealand
Service address used from 04 Mar 2021 to 08 Mar 2023
Address #2: 7 Willis Street, Dunedin New Zealand
Physical address used from 27 Jun 1997 to 04 Mar 2021
Address #3: 7 Willis Street, Dunedin New Zealand
Registered address used from 27 Jun 1997 to 08 Mar 2023
Basic Financial info
Total number of Shares: 20000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6600 | |||
Director | Wright, Leonard John |
Rd 1 Queenstown 9371 New Zealand |
31 Aug 2021 - |
Shares Allocation #2 Number of Shares: 12245 | |||
Individual | Wright, Alistair James |
Warrington Otago New Zealand |
18 Feb 2004 - |
Shares Allocation #3 Number of Shares: 1155 | |||
Individual | Wright, Jacqueline Nance |
Warrington Otago New Zealand |
18 Feb 2004 - |
Alistair James Wright - Director
Appointment date: 15 Mar 1988
Address: Warrington, Waikouaiti, 9471 New Zealand
Address used since 04 Feb 2016
Leonard John Wright - Director
Appointment date: 23 Dec 2020
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 23 Dec 2020
William Hay Dawson - Director (Inactive)
Appointment date: 05 May 2004
Termination date: 10 Mar 2022
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 05 May 2004
John Stratton Davies - Director (Inactive)
Appointment date: 15 Mar 1988
Termination date: 24 Feb 2021
Address: Queenstown, 9300 New Zealand
Address used since 04 Feb 2016
Martin Thomas Hannagan - Director (Inactive)
Appointment date: 14 May 2008
Termination date: 24 Feb 2021
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 12 Jan 2010
Kenneth Raymond Greenslade - Director (Inactive)
Appointment date: 14 Mar 1988
Termination date: 12 Jul 2004
Address: Queenstown,
Address used since 14 Mar 1988
William Joseph Holmes Young - Director (Inactive)
Appointment date: 15 Mar 1988
Termination date: 18 Apr 2004
Address: Dunedin,
Address used since 15 Mar 1988
J.n. Wilson Electro Services Limited
Cnr Fish And Fryatt Streets
Otago Settlers Association Incorporated
31 Queens Gardens
Fahey And Kwiat Builders Limited
Cnr Fairley & Cresswell Streets
Otago Refrigeration (1998) Limited
10 Bombay Street
Mdh Haulage Limited
26 Cresswell Street