Shortcuts

Windsor Park Hub Limited

Type: NZ Limited Company (Ltd)
9429031010412
NZBN
3481555
Company Number
Registered
Company Status
109015156
GST Number
No Abn Number
Australian Business Number
M692450
Industry classification code
Graphic Design Service - For Advertising
Industry classification description
S952030
Industry classification code
Funeral Directing
Industry classification description
Q871010
Industry classification code
Child Care Service
Industry classification description
S954020
Industry classification code
Religious Organisation Operation - Except Units Mainly Engaged In The Provision Of Goods Or Services Which Are Primary To Other Industries
Industry classification description
Current address
550 East Coast Road
Windsor Park
Auckland 0630
New Zealand
Physical & registered & service address used since 21 Jul 2011
Po Box 65385
Mairangi Bay
Auckland 0754
New Zealand
Postal address used since 03 May 2019
550 East Coast Road
Windsor Park
Auckland 0630
New Zealand
Delivery address used since 03 May 2019

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.

Addresses

Other active addresses

Principal place of activity

550 East Coast Road, Windsor Park, Auckland, 0630 New Zealand

Contact info
64 21 2812201
12 May 2020 General Manager
64 21 535584
03 May 2019 Finance Manager
roger.jensen@windsorpark.org.nz
Email
roger@jarec.co.nz
24 May 2022 Email
https://windsorfunerals.co.nz/
04 May 2021 Website
https://www.smallfries.org.nz/
04 May 2021 Website
https://www.windsorcreative.org.nz/
04 May 2021 Website
http://www.wphub.org.nz/
04 May 2021 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) The Baptist Union Of New Zealand Penrose
Auckland
1061
New Zealand
Directors

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

Nearby companies

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

Similar companies

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