Wrightway Development 2018 Limited was launched on 08 Nov 2013 and issued a business number of 9429040995366. The registered LTD company has been run by 1 director, named Hamish Bagnall Wright - an active director whose contract began on 08 Nov 2013.
As stated in BizDb's information (last updated on 14 Mar 2024), the company uses 1 address: L3, 134 Oxford Terrace, Christchurch, 8011 (type: registered, physical).
Up until 03 Feb 2021, Wrightway Development 2018 Limited had been using Unit 1, 954 Ferry Road, Ferrymead, Christchurch as their physical address.
BizDb identified previous aliases used by the company: from 08 Nov 2013 to 25 Jun 2018 they were named Wrightway Asbestos Removal Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 999 shares are held by 1 entity, namely:
Hamish Wright Trustee Services Limited (an other) located at Level 2 130 Kilmore Street, Christchurch postcode 8013.
The 2nd group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Wright, Hamish Bagnall - located at Lyttelton. Wrightway Development 2018 Limited was classified as "Asbestos removal service" (business classification D292210).
Previous addresses
Address: Unit 1, 954 Ferry Road, Ferrymead, Christchurch, 8023 New Zealand
Physical & registered address used from 19 Nov 2019 to 03 Feb 2021
Address: Flat 1, 125 Champion Street, Edgeware, Christchurch, 8013 New Zealand
Physical & registered address used from 23 Nov 2017 to 19 Nov 2019
Address: Flat 4, 359 Hereford Street, Linwood, Christchurch, 8011 New Zealand
Registered & physical address used from 16 Nov 2016 to 23 Nov 2017
Address: Flat 9, 27 Cornwall Street, St Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 02 Aug 2016 to 16 Nov 2016
Address: 239 Opawa Road, Hillsborough, Christchurch, 8022 New Zealand
Physical & registered address used from 22 Jul 2016 to 02 Aug 2016
Address: 3/7 Tussock Lane, Ferrymead, Christchurch, 8023 New Zealand
Physical & registered address used from 14 Aug 2015 to 22 Jul 2016
Address: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 08 Nov 2013 to 14 Aug 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Other (Other) | Hamish Wright Trustee Services Limited |
Level 2 130 Kilmore Street Christchurch 8013 New Zealand |
30 Mar 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Wright, Hamish Bagnall |
Lyttelton 8082 New Zealand |
08 Nov 2013 - |
Hamish Bagnall Wright - Director
Appointment date: 08 Nov 2013
Address: Lyttelton, 8082 New Zealand
Address used since 26 Jan 2021
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 15 Nov 2017
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 01 Nov 2016
Multiple Sclerosis Society Of New Zealand Incorporated
314 Worcester Street
The South Island (te Waipounamu) Branch Of The Muscular Dystrophy Association Of New Zealand Incorporated
314 Worcester Street
Father And Child Trust
Flat 1, 369 Hereford Street
Commonsensical Limited
3-209 Worcester Street
Grandland Investment Limited
336 Worcester Street
Latimer Community Housing Trust
337 Worcester Street
Agon Solutions Limited
93 Quinns Road
Alliance Asbestos Removals Limited
151 Cambridge Terrace
Alliance Building & Asbestos Limited
151 Cambridge Terrace
Complete Asbestos Solutions Limited
58 Oxley Avenue
Hazard Brothers Limited
352 Manchester Street
Miss Wells Limited
26 Wendy Place