General information

Adrienne Wright's Greer Family Company Limited

Type: NZ Limited Company (Ltd)
9429030704381
New Zealand Business Number
3783836
Company Number
Registered
Company Status
K624040 - Investment - Financial Assets
Industry classification codes with description

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
Contact info
64 21 851270
Phone (Phone)
tanya@mailbox.net.nz
Email
No website
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
1500
Total number of Shares
April
Annual return filing month
11 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 750
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
Shares Allocation #2 Number of Shares: 750
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

Historic shareholders

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
Location
Similar companies
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