Mcgregor Wrights Limited (New Zealand Business Number 9429040920597) was registered on 10 Apr 1963. 4 addresses are currently in use by the company: 1 Lennel Road, Wadestown, Wellington, 6012 (type: physical, service). 214 Main Road North, Otaihanga, Paraparaumu had been their physical address, until 09 Sep 2022. 4000 shares are allocated to 3 shareholders who belong to 1 shareholder group. The first group contains 3 entities and holds 4000 shares (100% of shares), namely:
Hudson, Richard Bruce (an individual) located at Wadestown, Wellington postcode 6012,
Columbano, Maria Letizia (an individual) located at Wadestown, Wellington postcode 6012,
Green, Ralph Julian (a director) located at Wadestown, Wellington postcode 6012. "Art gallery operation - retail" (business classification G427913) is the category the ABS issued to Mcgregor Wrights Limited. Businesscheck's data was updated on 09 Apr 2024.
Current address | Type | Used since |
---|---|---|
1 Lennel Road, Wadestown, Wellington, 6012 | Registered | 04 Sep 2014 |
1 Lennel Road, Wadestown, Wellington, 6012 | Postal & office | 05 Sep 2019 |
1 Lennel Road, Wadestown, Wellington, 6012 | Physical & service | 09 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
Ralph Julian Green
Wadestown, Wellington, 6012
Address used since 15 Aug 2014 |
Director | 15 Aug 2014 - current |
Lorenzo Edward Columbano Green
Wadestown, Wellington, 6012
Address used since 15 Aug 2014 |
Director | 15 Aug 2014 - current |
Veronica Silvia Green
Wadestown, Wellington, 6012
Address used since 15 Aug 2014 |
Director | 15 Aug 2014 - current |
Gordon Talbot Cooksley
Raumati Beach, Paraparaumu, 5032
Address used since 12 Feb 2010 |
Director | 05 Oct 1984 - 15 Aug 2014 |
Nancy Beryl Cooksley
Raumati Beach, Paraparaumu, 5032
Address used since 12 Feb 2010 |
Director | 05 Oct 1984 - 15 Aug 2014 |
Phoebe Osborne
132 Settlement Road, Te Horo,r D 1, Otaki,
Address used since 05 Oct 1984 |
Director | 05 Oct 1984 - 14 Feb 2001 |
1 Lennel Road , Wadestown , Wellington , 6012 |
Previous address | Type | Period |
---|---|---|
214 Main Road North, Otaihanga, Paraparaumu, 5036 | Physical | 10 Sep 2020 - 09 Sep 2022 |
1 Lennel Road, Wadestown, Wellington, 6012 | Physical | 09 Oct 2014 - 10 Sep 2020 |
Grant Thornton New Zealand Ltd, L15, 215 Lambton Quay, Wellington, 6011 | Registered | 24 Apr 2014 - 04 Sep 2014 |
Grant Thornton New Zealand Ltd, L15, 215 Lambton Quay, Wellington, 6011 | Physical | 24 Apr 2014 - 09 Oct 2014 |
Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6143 | Physical & registered | 21 Feb 2013 - 24 Apr 2014 |
Same As Registered Office | Physical | 31 Oct 2000 - 31 Oct 2000 |
Same As Registered Office Address | Physical | 31 Oct 2000 - 21 Feb 2013 |
C/- Grant Thornton, Level 6 120 Victoria Street, Wellington | Registered | 31 Oct 2000 - 31 Oct 2000 |
Level 12, 49 Boulcott Street, Wellington | Physical & registered | 25 Mar 1998 - 31 Oct 2000 |
Shareholder Name | Address | Period |
---|---|---|
Hudson, Richard Bruce Individual |
Wadestown Wellington 6012 |
29 Aug 2014 - current |
Columbano, Maria Letizia Individual |
Wadestown Wellington 6012 |
29 Aug 2014 - current |
Green, Ralph Julian Director |
Wadestown Wellington 6012 |
29 Aug 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Cooksley, Jane Individual |
Paraparaumu |
10 Apr 1963 - 29 Aug 2014 |
Cooksley, Nancy Beryl Individual |
Paraparaumu |
10 Apr 1963 - 29 Aug 2014 |
Cooksley, Gordon Talbot Individual |
Paraparaumu |
10 Apr 1963 - 29 Aug 2014 |
Cooksley, Bridget Individual |
Paraparaumu |
10 Apr 1963 - 29 Aug 2014 |
Payment Infrastructure Limited 1 Lennel Road |
|
The Village Green Charitable Trust 1 Lennel Road |
|
Webmedia Factory Limited 11 Lennel Road |
|
Level 46 Limited 11 Lennel Road |
|
Double Bottom Investments Limited 20 Lennel Road |
|
Avanzare Holdings Limited 7 Sefton Street |
Bartley And Company Art Limited 56a Ghuznee Street |
Solander Works On Paper Limited 218c Willis Street |
Kura Galleries Limited 19 Allen Street |
Art Walrus (2014) Limited 111 Taranaki Street |
Design Doer Limited 11 Imperial Terrace |
Jhana Millers Limited 154 The Esplanade |