Winston Properties Limited was started on 17 Oct 1944 and issued a New Zealand Business Number of 9429031989312. The registered LTD company has been supervised by 2 directors: Peter William Duke - an active director whose contract began on 19 May 1989,
Maria Agnes Duke - an active director whose contract began on 15 Feb 2016.
According to our data (last updated on 18 Mar 2024), the company filed 1 address: 106 Watford Street, Strowan, Christchurch, 8052 (types include: registered, physical).
Up until 15 Jul 2022, Winston Properties Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their physical address.
BizDb found former names for the company: from 17 Oct 1944 to 20 Jul 1999 they were called Pacific Electrical Co Limited.
A total of 163000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 81500 shares are held by 1 entity, namely:
Duke, Peter William (an individual) located at Strowan, Christchurch postcode 8052.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 81500 shares) and includes
Duke, Maria Agnes - located at Strowan, Christchurch. Winston Properties Limited has been categorised as "Rental of commercial property" (business classification L671250).
Previous addresses
Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 06 Apr 2017 to 15 Jul 2022
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 02 Jun 2016 to 06 Apr 2017
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 17 May 2012 to 02 Jun 2016
Address: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand
Registered & physical address used from 23 May 2011 to 17 May 2012
Address: Hfk Limited Chartered Accountant, Unit 4, 567 Wairakei Road, Christchurch New Zealand
Registered & physical address used from 21 May 2010 to 23 May 2011
Address: Unit 4/567 Wairakei Road, Christchurch
Registered & physical address used from 30 Jan 2006 to 21 May 2010
Address: 12 Main North Road, Papanui, Christchurch
Registered address used from 03 Jul 1997 to 30 Jan 2006
Address: Hilson Fagerlund Keyse, 12 Main North Road, Papanui, Christchurch
Physical address used from 26 Jun 1997 to 30 Jan 2006
Basic Financial info
Total number of Shares: 163000
Annual return filing month: May
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 81500 | |||
Individual | Duke, Peter William |
Strowan Christchurch 8052 New Zealand |
17 Oct 1944 - |
Shares Allocation #2 Number of Shares: 81500 | |||
Individual | Duke, Maria Agnes |
Strowan Christchurch 8052 New Zealand |
17 Oct 1944 - |
Peter William Duke - Director
Appointment date: 19 May 1989
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 10 Aug 2015
Maria Agnes Duke - Director
Appointment date: 15 Feb 2016
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 15 Feb 2016
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Cari Investments Limited
Level 4, 123 Victoria Street
Dakota 44 Investments Limited
Level 3, 50 Victoria Street
Deeside Properties Limited
Level 2, 329 Durham Street
Dlot Investments Limited
Level 4, 123 Victoria Street
Neonkiwi Limited
Level 4, 123 Victoria Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street