Adrienne Wright's Greer Family Company Limited (issued an NZ business number of 9429030704381) was launched on 30 Apr 2012. 3 addresses are currently in use by the company: Level 1, The Lane, Botany Town Centre, 588 Chapel Road, East Tamaki, Auckland, 2013 (type: registered, physical). 10 Westminster Road, Mount Eden, Auckland had been their physical address, until 01 Sep 2021. 1500 shares are allotted to 4 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 750 shares (50 per cent of shares), namely:
Molloy, Rachel Anne (an individual) located at Northcote, Auckland postcode 0627,
Wright, Tanya May (a director) located at Mount Eden, Auckland postcode 1024. As far as the second group is concerned, a total of 2 shareholders hold 50 per cent of all shares (750 shares); it includes
Paddy, Saffron Fleur (an individual) - located at Beach Haven, Auckland,
Wright, Conrad Greer (a director) - located at Beach Haven, Auckland. "Investment - financial assets" (business classification K624040) is the category the ABS issued Adrienne Wright's Greer Family Company Limited. The Businesscheck data was last updated on 02 Mar 2024.
Current address | Type | Used since |
---|---|---|
28 Milton Road, Mount Eden, Auckland, 1024 | Other (Address For Share Register) | 25 Nov 2013 |
Level 1, The Lane, Botany Town Centre, 588 Chapel Road, East Tamaki, Auckland, 2013 | Registered & physical & service | 01 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Tanya May Wright
Mount Eden, Auckland, 1024
Address used since 09 Jun 2019
Mount Eden, Auckland, 1024
Address used since 02 Jun 2015 |
Director | 30 Apr 2012 - current |
Conrad Greer Wright
Beach Haven, Auckland, 0626
Address used since 26 Jun 2018
Mount Eden, Auckland, 1024
Address used since 06 Jun 2016 |
Director | 30 Apr 2012 - current |
James Joseph Wright
Beach Haven, Auckland, 0626
Address used since 02 Jun 2015 |
Director | 30 Apr 2012 - 13 Dec 2022 |
Jason John Wright
Beach Haven, Auckland, 0626
Address used since 30 Apr 2012 |
Director | 30 Apr 2012 - 19 Apr 2022 |
Saffron Fleur Paddy
99 Aeroview Drive, Auckland, 0626
Address used since 30 Apr 2012 |
Director | 30 Apr 2012 - 02 Jun 2015 |
Gavin Paul Botica
99 Aeroview Drive, Auckland, 0626
Address used since 30 Apr 2012 |
Director | 30 Apr 2012 - 02 Jun 2015 |
10 Westminster Road , Mount Eden , Auckland , 1024 |
Previous address | Type | Period |
---|---|---|
10 Westminster Road, Mount Eden, Auckland, 1024 | Physical & registered | 17 Jun 2019 - 01 Sep 2021 |
28 Milton Road, Mount Eden, Auckland, 1024 | Registered & physical | 03 Dec 2013 - 17 Jun 2019 |
99 Aeroview Drive, Beach Haven, Auckland, 0626 | Registered & physical | 30 Apr 2012 - 03 Dec 2013 |
Shareholder Name | Address | Period |
---|---|---|
Molloy, Rachel Anne Individual |
Northcote Auckland 0627 |
14 Nov 2023 - current |
Wright, Tanya May Director |
Mount Eden Auckland 1024 |
30 Apr 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Paddy, Saffron Fleur Individual |
Beach Haven Auckland 0626 |
30 Apr 2012 - current |
Wright, Conrad Greer Director |
Beach Haven Auckland 0626 |
30 Apr 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Wright, Jason John Individual |
Beach Haven Auckland 0626 |
30 Apr 2012 - 13 Dec 2022 |
Wright, James Joseph Individual |
Beach Haven Auckland 0626 |
30 Apr 2012 - 13 Dec 2022 |
Botica, Gavin Paul Individual |
Mount Eden Auckland 1024 |
30 Apr 2012 - 20 Apr 2022 |
Karen Smith Anaesthetics Limited 106 Grange Road |
|
Hilton On Symonds Limited 34 Milton Road |
|
Waxeye Trustee Company Limited 110 Grange Road |
|
Cherry Trading Company Limited 36 Milton Road |
|
Baguley Property Limited 100 Grange Road |
|
Stephen Baguley Landscape Design Limited 100 Grange Road |
Allenby Limited 124 Grange Road |
Centurion Investments Limited 67 Grange Road |
Liz Trust Limited 506 Dominion Road |
Christopher Singh Trust Limited 506 Dominion Road |
Springtri Limited 40 Springwood Place |
Tonic Group Limited 37 Henley Road |