L M Wright & Co Limited (issued an NZ business number of 9429040320489) was launched on 25 May 1949. 2 addresses are currently in use by the company: Level 1, Te Ahi Building, 13 Camp Street, Queenstown, 9300 (type: registered, service). 1 Claremont Street, Maori Hill, Dunedin had been their service address, up to 08 Mar 2023. 20000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 6600 shares (33% of shares), namely:
Wright, Leonard John (a director) located at Rd 1, Queenstown postcode 9371. In the second group, a total of 1 shareholder holds 61.23% of all shares (exactly 12245 shares); it includes
Wright, Alistair James (an individual) - located at Warrington, Otago. Next there is the next group of shareholders, share allotment (1155 shares, 5.78%) belongs to 1 entity, namely:
Wright, Jacqueline Nance, located at Warrington, Otago (an individual). "Commission-based wholesaling" (business classification F380060) is the category the Australian Bureau of Statistics issued to L M Wright & Co Limited. Businesscheck's database was updated on 18 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 1 Claremont Street, Maori Hill, Dunedin, 9010 | Physical | 04 Mar 2021 |
| Level 1, Te Ahi Building, 13 Camp Street, Queenstown, 9300 | Registered | 08 Mar 2023 |
| 6 Wellswood Way, Rd 1, Queenstown, 9371 | Service | 08 Mar 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Alistair James Wright
Warrington, Waikouaiti, 9471
Address used since 04 Feb 2016 |
Director | 15 Mar 1988 - current |
|
Leonard John Wright
Rd 1, Queenstown, 9371
Address used since 23 Dec 2020 |
Director | 23 Dec 2020 - current |
|
William Hay Dawson
Belleknowes, Dunedin, 9011
Address used since 05 May 2004 |
Director | 05 May 2004 - 10 Mar 2022 |
|
John Stratton Davies
Queenstown, 9300
Address used since 04 Feb 2016 |
Director | 15 Mar 1988 - 24 Feb 2021 |
|
Martin Thomas Hannagan
Andersons Bay, Dunedin, 9013
Address used since 12 Jan 2010 |
Director | 14 May 2008 - 24 Feb 2021 |
|
Kenneth Raymond Greenslade
Queenstown,
Address used since 14 Mar 1988 |
Director | 14 Mar 1988 - 12 Jul 2004 |
|
William Joseph Holmes Young
Dunedin,
Address used since 15 Mar 1988 |
Director | 15 Mar 1988 - 18 Apr 2004 |
| Previous address | Type | Period |
|---|---|---|
| 1 Claremont Street, Maori Hill, Dunedin, 9010 | Service | 04 Mar 2021 - 08 Mar 2023 |
| 7 Willis Street, Dunedin | Physical | 27 Jun 1997 - 04 Mar 2021 |
| 7 Willis Street, Dunedin | Registered | 27 Jun 1997 - 08 Mar 2023 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wright, Leonard John Director |
Rd 1 Queenstown 9371 |
31 Aug 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wright, Alistair James Individual |
Warrington Otago |
18 Feb 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wright, Jacqueline Nance Individual |
Warrington Otago |
18 Feb 2004 - current |
![]() |
J.n. Wilson Electro Services Limited Cnr Fish & Fryatt Streets |
![]() |
Otago Settlers Association Incorporated 31 Queens Gardens |
![]() |
Fahey And Kwiat Builders Limited Cnr Fairley & Cresswell Streets |
![]() |
Otago Refrigeration (1998) Limited 10 Bombay Street |
![]() |
Mdh Haulage Limited 26 Cresswell Street |
|
Oneco (134) Limited 110 Eglinton Road |
|
Clayzing Limited 12 Waverly Street |
|
Icon Wines Limited 23 Cherry Court |
|
Aspiring Vintners Limited 23 Cherry Court |
|
Smith Industrial Limited Level 1 |
|
Southberry Limited 56 Tinwald Westerfield Mayfield Road |