Wings Ventures Limited was registered on 13 Apr 2012 and issued a number of 9429030705852. The registered LTD company has been supervised by 8 directors: Roger John Thompson - an active director whose contract began on 16 Dec 2015,
John M. - an active director whose contract began on 25 May 2021,
Michael F. - an inactive director whose contract began on 02 Dec 2019 and was terminated on 25 May 2021,
Nira Amar - an inactive director whose contract began on 02 Jan 2014 and was terminated on 02 Dec 2019,
Magdalena Halina Zalozinska - an inactive director whose contract began on 24 Oct 2014 and was terminated on 27 Mar 2019.
As stated in BizDb's database (last updated on 30 Nov 2024), this company filed 1 address: Level 8, Aig Building, 41 Shortland Street, Auckland, 1010 (types include: registered, physical).
Up until 30 Jan 2017, Wings Ventures Limited had been using Level 13 Dla Phillips Fox Tower, 205 Queen Street, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder).
Previous addresses
Address: Level 13 Dla Phillips Fox Tower, 205 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 11 Sep 2014 to 30 Jan 2017
Address: Level 9, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 11 Mar 2013 to 11 Sep 2014
Address: 1/22 Almorah Place, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 16 Apr 2012 to 11 Mar 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 06 Aug 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Individual | Howes, David Michael | 16 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Landman, Yardena | 15 Aug 2018 - 03 Dec 2019 | |
Individual | Spitz, Robyn |
31 Boulevard Des Moulins Monte Carlo 98000 Monaco |
03 Dec 2019 - 16 Jul 2021 |
Individual | Stapleton, Jane | 16 Apr 2012 - 29 Oct 2014 | |
Individual | Thompson, Jamie Edward | 16 Apr 2012 - 08 Nov 2014 | |
Individual | Spitz, Robyn |
31 Boulevard Des Moulins Monte Carlo 98000 Monaco |
29 Oct 2014 - 08 Nov 2014 |
Director | Jamie T. | 16 Apr 2012 - 08 Nov 2014 | |
Individual | Shore, Michael Howard | 08 Nov 2014 - 15 Aug 2018 |
Roger John Thompson - Director
Appointment date: 16 Dec 2015
Address: Auckland, 1010 New Zealand
Address used since 12 Dec 2016
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 27 Aug 2018
John M. - Director
Appointment date: 25 May 2021
Michael F. - Director (Inactive)
Appointment date: 02 Dec 2019
Termination date: 25 May 2021
Nira Amar - Director (Inactive)
Appointment date: 02 Jan 2014
Termination date: 02 Dec 2019
Address: Rishon Letzion, 75237 , Israel, 75237 Israel
Address used since 02 Jan 2014
Magdalena Halina Zalozinska - Director (Inactive)
Appointment date: 24 Oct 2014
Termination date: 27 Mar 2019
Address: Dubai, 4129 United Arab Emirates
Address used since 24 Oct 2014
Jason H. - Director (Inactive)
Appointment date: 24 Oct 2014
Termination date: 12 Oct 2018
Miriam L. - Director (Inactive)
Appointment date: 16 Apr 2012
Termination date: 24 Oct 2014
Jamie T. - Director (Inactive)
Appointment date: 16 Apr 2012
Termination date: 24 Oct 2014
Hmsa (nz) Limited
Level 8 Aig Building
Sv. Nikola Limited
Level 8, Aig Building
St. Mary Development Limited
Level 8, Aig Building
Screen Road Trustee Limited
Level 13
Brodie Projects Limited
Floor 13, 41 Shortland Street
Fairwind Trustee Limited
Level 13