Windsor Park Hub Limited, a registered company, was launched on 21 Jul 2011. 9429031010412 is the NZ business identifier it was issued. "Graphic design service - for advertising" (ANZSIC M692450) is how the company is classified. This company has been run by 10 directors: Alan John Ameye - an active director whose contract started on 21 Jul 2011,
Grant Philip Harris - an active director whose contract started on 21 Jul 2011,
Michael Glasson Mackay - an active director whose contract started on 01 Jan 2017,
Joel Umali - an active director whose contract started on 19 Feb 2018,
Benjamin Harris - an active director whose contract started on 26 Feb 2020.
Updated on 01 Apr 2024, our data contains detailed information about 1 address: 550 East Coast Road, Windsor Park, Auckland, 0630 (type: office, postal).
A single entity owns all company shares (exactly 100 shares) - The Baptist Union Of New Zealand - located at 0630, Penrose, Auckland.
Other active addresses
Principal place of activity
550 East Coast Road, Windsor Park, Auckland, 0630 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 23 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | The Baptist Union Of New Zealand |
Penrose Auckland 1061 New Zealand |
21 Jul 2011 - |
Alan John Ameye - Director
Appointment date: 21 Jul 2011
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 01 May 2018
Address: Lyons Avenue, Murrays Bay, Auckland, 0630 New Zealand
Address used since 21 Jul 2011
Grant Philip Harris - Director
Appointment date: 21 Jul 2011
Address: Windsor Park, Auckland, 0630 New Zealand
Address used since 01 May 2018
Address: East Coast Road, Mairangi Bay, Auckland, 0632 New Zealand
Address used since 01 Dec 2014
Michael Glasson Mackay - Director
Appointment date: 01 Jan 2017
Address: Torbay, Auckland, 0630 New Zealand
Address used since 01 Jan 2017
Address: Waiake, Auckland, 0630 New Zealand
Address used since 22 Aug 2018
Joel Umali - Director
Appointment date: 19 Feb 2018
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 19 Feb 2018
Benjamin Harris - Director
Appointment date: 26 Feb 2020
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 26 Feb 2020
Murray Thatcher - Director (Inactive)
Appointment date: 24 Nov 2014
Termination date: 04 Sep 2023
Address: Rd 4, Albany, 0794 New Zealand
Address used since 24 Nov 2014
Kirsten Brown - Director (Inactive)
Appointment date: 01 Jan 2013
Termination date: 19 Feb 2018
Address: Lucas Heights, Auckland, 0632 New Zealand
Address used since 01 Jan 2013
Bruce Pilbrow - Director (Inactive)
Appointment date: 24 Nov 2014
Termination date: 15 Mar 2016
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 24 Nov 2014
Alan Paul Barrow - Director (Inactive)
Appointment date: 21 Jul 2011
Termination date: 01 May 2015
Address: Landmark Terrace, Orewa, Auckland, 0931 New Zealand
Address used since 01 Dec 2014
Graeme Harold Smith - Director (Inactive)
Appointment date: 21 Jul 2011
Termination date: 27 May 2014
Address: Hurstmere Road,takapuna, Auckland, 0622 New Zealand
Address used since 21 Jul 2011
The Clean Car Cleaning Centre (albany) Limited
47 Zara Court
Crm4sight Limited
3/336 East Coast Road
Poster Plus Limited
608 East Coast Rd Murrays Bay
Sonny Enterprises Limited
524 East Coast Rd
Ak Traders Nz Limited
544 East Coast Road
Southern Pacific Computer Mission (nz)
556a East Coast Road
Detonation Creative Limited
34 Hythe Terrace
Digital Desktop Limited
56 Sunrise Ave
Ewing Investments Limited
4 Antares Place
Funka Design Limited
27 Mayfair Crescent
Illumi Architecture Limited
51 Galaxy Drive
Mo Design Limited
79 Kowhai Road