Lt Mcguinness Plant Limited (NZBN 9429041668061) was started on 24 Mar 2015. 2 addresses are currently in use by the company: Level 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (type: physical, registered). 2000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 350 shares (17.5 per cent of shares), namely:
Lt Mcguinness Nominee Limited (an entity) located at Wellington Central, Wellington postcode 6011. In the second group, a total of 1 shareholder holds 7.5 per cent of all shares (150 shares); it includes
Lt Mcguinness Nominee Limited (an entity) - located at Wellington Central, Wellington. Moving on to the third group of shareholders, share allotment (300 shares, 15%) belongs to 1 entity, namely:
Lt Mcguinness Nominee Limited, located at Wellington Central, Wellington (an entity). "Plant and equipment hiring or leasing without operator (excluding office machinery or equipment)" (business classification L663947) is the category the Australian Bureau of Statistics issued Lt Mcguinness Plant Limited. Businesscheck's information was last updated on 19 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 | Physical & registered & service | 24 Mar 2015 |
Name and Address | Role | Period |
---|---|---|
Daniel Brian Mcguinness
Island Bay, Wellington, 6023
Address used since 18 Feb 2019
Island Bay, Wellington, 6023
Address used since 24 Mar 2015 |
Director | 24 Mar 2015 - current |
Brian John Mcguinness
Wellington Central, Wellington, 6011
Address used since 18 Mar 2021
Wellington Central, Wellington, 6011
Address used since 24 Mar 2015 |
Director | 24 Mar 2015 - current |
Sean Patrick Mcguinness
Lower Hutt, 5013
Address used since 29 Apr 2023
Boulcott, Lower Hutt, 5010
Address used since 18 Mar 2021
Petone, Lower Hutt, 5012
Address used since 18 Feb 2019
Woburn, Lower Hutt, 5010
Address used since 24 Mar 2015 |
Director | 24 Mar 2015 - current |
Matthew John Mcguinness
Westmere, Auckland, 1022
Address used since 31 Oct 2019 |
Director | 31 Oct 2019 - current |
Peter Lawrence Mcguinness
Boulcott, Lower Hutt, 5010
Address used since 24 Mar 2015 |
Director | 24 Mar 2015 - 26 Nov 2023 |
Shareholder Name | Address | Period |
---|---|---|
Lt Mcguinness Nominee Limited Shareholder NZBN: 9429041654156 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
24 Mar 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Lt Mcguinness Nominee Limited Shareholder NZBN: 9429041654156 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
24 Mar 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Lt Mcguinness Nominee Limited Shareholder NZBN: 9429041654156 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
24 Mar 2015 - current |
Assure Legal Limited Level 1, 79 Taranaki Street |
|
B+lnz Genetics Limited Level 4, 154 Featherston Street |
|
Ignition Films Limited Level 4, 111 Customhouse Quay |
|
Stewart Baillie Limited Level 3, 44 Victoria Street |
|
Tbfree New Zealand Limited Level 9, 15 Willeston Street |
|
Ospri New Zealand Limited Level 9, 15 Willeston Street |
Wairarapa Construction Limited Floor 2, 111 Customhouse Quay |
Ormond Logging Limited 15 Edward Street |
Layher Limited 93-95 Port Road |
Securasite And Contracting Limited 38 Epuni Street |
Central Access Hire Limited 51 Dudley Street |
Hugo Partnership Limited 69 Rutherford Street |