Winchester St Projects Limited, a registered company, was launched on 13 Nov 2000. 9429037093617 is the number it was issued. The company has been supervised by 2 directors: John Richard Abel-Pattinson - an active director whose contract started on 13 Nov 2000,
Kevin Bryan Cox - an active director whose contract started on 13 Nov 2000.
Updated on 20 May 2024, our database contains detailed information about 3 addresses this company registered, specifically: Unit 1 Level 4, 7 Fanshawe Street, Auckland Central, Auckland, 1010 (postal address),
Unit 1 Level 4, 7 Fanshawe Street, Auckland Central, Auckland, 1010 (office address),
Unit 1 Level 4, 7 Fanshawe Street, Auckland Central, Auckland, 1010 (delivery address),
Unit 1 Level 4, 7 Fanshawe Street, Auckland Central, Auckland, 1010 (registered address) among others.
Winchester St Projects Limited had been using Level 6, 22 Durham Street West, Auckland as their registered address up to 14 Dec 2023.
Past names for this company, as we managed to find at BizDb, included: from 13 Nov 2000 to 14 Sep 2009 they were named Greenstone Projects Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (50%).
Previous addresses
Address #1: Level 6, 22 Durham Street West, Auckland, 1010 New Zealand
Registered & service address used from 28 Jan 2020 to 14 Dec 2023
Address #2: Level 3, 75 Queen St, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 03 Feb 2017 to 28 Jan 2020
Address #3: 36 Fanshawe Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 08 Sep 2014 to 03 Feb 2017
Address #4: Level 2, 25 Teed Street, Newmarket, Auckland, 1149 New Zealand
Registered & physical address used from 29 May 2012 to 08 Sep 2014
Address #5: Level 2, 177 Parnell Road, Parnell, Auckland New Zealand
Physical address used from 08 May 2006 to 29 May 2012
Address #6: Level 2, 177 Parnell Road, Parnell, Auckland New Zealand
Registered address used from 08 May 2006 to 08 May 2006
Address #7: Level 1, 235 Parnell Rd, Parnell, Auckland
Physical address used from 04 Jun 2002 to 08 May 2006
Address #8: Level 1, 235 Parnell Rd, Parnell, Auckland
Registered address used from 30 Apr 2002 to 08 May 2006
Address #9: Level 1, 235 Parnell Road, Parnell, Auckland
Physical address used from 25 Jan 2001 to 04 Jun 2002
Address #10: 13 Leighton Street, Grey Lynn, Auckland
Physical address used from 25 Jan 2001 to 25 Jan 2001
Address #11: 13 Leighton Street, Grey Lynn, Auckland
Registered address used from 13 Nov 2000 to 30 Apr 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 14 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Abel-pattinson, John Richard |
Rd 4 Pukekohe 2679 New Zealand |
18 May 2009 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Cox, Kevin Bryan |
Remuera Auckland 1050 New Zealand |
18 May 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Miller, Deborah Jane |
9 Wright Rd R.d. 4, Pukekohe |
16 Apr 2004 - 15 Aug 2005 |
Individual | Cox, Kevin Bryan |
Parnell Auckland |
16 Apr 2004 - 20 Aug 2008 |
Individual | Abel-pattinson, John Richard |
R.d.4 Pukekohe |
16 Apr 2004 - 20 Aug 2008 |
Entity | Djm Trustees No. 9 Limited Shareholder NZBN: 9429035138754 Company Number: 1564828 |
20 Aug 2008 - 20 Aug 2008 | |
Entity | Djm Trustees No. 4 Limited Shareholder NZBN: 9429035790464 Company Number: 1389548 |
20 Aug 2008 - 20 Aug 2008 | |
Individual | Cox, Kevin Bryan |
Greenlane Auckland |
16 Apr 2004 - 20 Aug 2008 |
Entity | Djm Trustees No. 9 Limited Shareholder NZBN: 9429035138754 Company Number: 1564828 |
20 Aug 2008 - 20 Aug 2008 | |
Individual | Sycamore, Tony Jason |
Grey Lynn Auckland |
16 Apr 2004 - 16 Apr 2004 |
Individual | Miller, Deborah Jane |
Parnell Auckland |
16 Apr 2004 - 15 Aug 2005 |
Entity | Djm Trustees No. 4 Limited Shareholder NZBN: 9429035790464 Company Number: 1389548 |
20 Aug 2008 - 20 Aug 2008 | |
Entity | Mvs Trustee Services Limited Shareholder NZBN: 9429038155666 Company Number: 843468 |
16 Apr 2004 - 16 Apr 2004 | |
Entity | Mvs Trustee Services Limited Shareholder NZBN: 9429038155666 Company Number: 843468 |
16 Apr 2004 - 16 Apr 2004 |
John Richard Abel-pattinson - Director
Appointment date: 13 Nov 2000
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 25 Jan 2010
Kevin Bryan Cox - Director
Appointment date: 13 Nov 2000
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Feb 2013
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street