Windy City Traders Limited, a registered company, was launched on 28 May 2014. 9429041243183 is the business number it was issued. "Soft drink mfg" (ANZSIC C121150) is how the company was classified. The company has been run by 5 directors: Emel Mary Altinkaya - an active director whose contract started on 28 May 2014,
Jesse Edward Betham Walsh - an active director whose contract started on 28 May 2014,
Emel Mary Walsh - an active director whose contract started on 28 May 2014,
Etienne Jean Luc Humbert - an inactive director whose contract started on 28 May 2014 and was terminated on 02 Sep 2018,
Hannah Charlotte Morgan - an inactive director whose contract started on 28 May 2014 and was terminated on 02 Sep 2018.
Updated on 29 Oct 2022, BizDb's data contains detailed information about 1 address: 53 Lowry Crescent, Stokes Valley, Wellington, 5019 (types include: physical, registered).
Windy City Traders Limited had been using 10 Corunna Avenue, Newtown, Wellington as their registered address up to 08 Sep 2017.
A total of 4 shares are issued to 2 shareholders (2 groups). The first group is comprised of 2 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 2 shares (50 per cent).
Previous address
Address: 10 Corunna Avenue, Newtown, Wellington, 6021 New Zealand
Registered & physical address used from 28 May 2014 to 08 Sep 2017
Basic Financial info
Total number of Shares: 4
Annual return filing month: August
Annual return last filed: 31 Aug 2022
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Director | Emel Mary Altinkaya |
Stokes Valley Lower Hutt 5019 New Zealand |
28 May 2014 - |
Shares Allocation #2 Number of Shares: 2 | |||
Director | Jesse Edward Betham Walsh |
Stokes Valley Lower Hutt 5019 New Zealand |
28 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hannah Charlotte Morgan |
Oriental Bay Wellington 6011 New Zealand |
28 May 2014 - 02 Sep 2018 |
Individual | Etienne Jean Luc Humbert |
Oriental Bay Wellington 6011 New Zealand |
28 May 2014 - 02 Sep 2018 |
Emel Mary Altinkaya - Director
Appointment date: 28 May 2014
Address: Newtown, Wellington, 6021 New Zealand
Address used since 28 May 2014
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 31 Aug 2017
Jesse Edward Betham Walsh - Director
Appointment date: 28 May 2014
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 31 Aug 2017
Address: Newtown, Wellington, 6021 New Zealand
Address used since 28 May 2014
Emel Mary Walsh - Director
Appointment date: 28 May 2014
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 31 Aug 2017
Etienne Jean Luc Humbert - Director (Inactive)
Appointment date: 28 May 2014
Termination date: 02 Sep 2018
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 28 Feb 2015
Hannah Charlotte Morgan - Director (Inactive)
Appointment date: 28 May 2014
Termination date: 02 Sep 2018
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 28 Feb 2015
M & C Taylor Services Limited
10 Lowry Heights
Glitterati Limited
80 Horoeka Street
Rp Te One Limited
37 Tawhai Street
Inner View Limited
83a Horoeka Street
Lowry Heights Investments Limited
3 Lowry Heights
M And J Smith Limited
Flat 8, 99 Horoeka Street
Gledhill Manchester Fine Mixers Limited
Level 4, 3 Eva Street
Goodbuzz Beverage Co. Limited
9 Waiu Street
Karma Drinks Limited
Level 19
Oldbbc Limited
7 Asquith Terrace
Peacock's Tail Limited
34b Ira Street
Six Barrel Soda Co. Limited
33-35 Dixon Street