Shortcuts

Winchmore Downs Limited

Type: NZ Limited Company (Ltd)
9429032979602
NZBN
2076384
Company Number
Registered
Company Status
Current address
39 George Street
Timaru
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 18 Dec 2007
39 George Street
Timaru 7910
New Zealand
Physical & service & registered address used since 02 May 2011

Winchmore Downs Limited was incorporated on 18 Dec 2007 and issued an NZBN of 9429032979602. This registered LTD company has been supervised by 7 directors: Jozef Henricus De Kort - an active director whose contract started on 18 Dec 2007,
Cindy Patricia De Kort - an active director whose contract started on 01 Jun 2017,
Lexie Patricia Turner - an inactive director whose contract started on 04 Feb 2015 and was terminated on 01 Jun 2017,
Michael James Fleming - an inactive director whose contract started on 13 Aug 2013 and was terminated on 04 Jun 2014,
Bruce Brisco - an inactive director whose contract started on 04 Mar 2008 and was terminated on 13 Aug 2013.
According to our information (updated on 19 Apr 2024), the company registered 1 address: 39 George Street, Timaru, 7910 (type: physical, service).
Until 02 May 2011, Winchmore Downs Limited had been using 39 George Street, Timaru 7910 as their registered address.
A total of 639893 shares are allocated to 1 group (2 shareholders in total). In the first group, 639893 shares are held by 2 entities, namely:
De Kort, Cindy Patricia (an individual) located at Rd 12, Methven postcode 7782,
De Kort, Jozef Henricus (an individual) located at Rd 12, Methven postcode 7782.

Addresses

Previous addresses

Address #1: 39 George Street, Timaru 7910 New Zealand

Registered & physical address used from 05 May 2010 to 02 May 2011

Address #2: 39 George Street, Timaru

Registered & physical address used from 18 Dec 2007 to 05 May 2010

Financial Data

Basic Financial info

Total number of Shares: 639893

Annual return filing month: April

Annual return last filed: 08 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 639893
Individual De Kort, Cindy Patricia Rd 12
Methven
7782
New Zealand
Individual De Kort, Jozef Henricus Rd 12
Methven
7782
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Turner, Lexie Patricia Trust, C/-h F & L P Turner, 29
Chelverton Tce, Red Beach, Hibiscus Coas

New Zealand
Individual Olson, Janene Mary C/-29 Chelverton Terrace
Red Beach, Hibiscus Coast

New Zealand
Individual Turner, Harvey Frank Trust, C/-h F & L P Turner, 29
Chelverton Tce, Red Beach, Hibiscus Coas

New Zealand
Individual De Kort, Cindy Patricia Rd 22 Geraldine 7992
Individual Lane, John Milton Twilight Road
Clevedon, Auckland

New Zealand
Individual Lane, Sally Twilight Road
Clevedon, Auckland

New Zealand
Entity Sla Trustees Limited
Shareholder NZBN: 9429035524038
Company Number: 1485681
Entity J-cas Farming Limited
Shareholder NZBN: 9429036121199
Company Number: 1277281
Entity Sla Trustees Limited
Shareholder NZBN: 9429035524038
Company Number: 1485681
Entity Brula Limited
Shareholder NZBN: 9429032765250
Company Number: 2126470
Entity J-cas Farming Limited
Shareholder NZBN: 9429036121199
Company Number: 1277281
Entity Brula Limited
Shareholder NZBN: 9429032765250
Company Number: 2126470
Directors

Jozef Henricus De Kort - Director

Appointment date: 18 Dec 2007

Address: Rd 12, Methven, 7782 New Zealand

Address used since 28 Apr 2022

Address: Rd 2, Ashburton, 7776 New Zealand

Address used since 15 Sep 2015


Cindy Patricia De Kort - Director

Appointment date: 01 Jun 2017

Address: Rd 12, Methven, 7782 New Zealand

Address used since 28 Apr 2022

Address: Rd 2, Ashburton, 7772 New Zealand

Address used since 01 Jun 2017


Lexie Patricia Turner - Director (Inactive)

Appointment date: 04 Feb 2015

Termination date: 01 Jun 2017

Address: 550 Albany Highway, Auckland, 0632 New Zealand

Address used since 04 Feb 2015


Michael James Fleming - Director (Inactive)

Appointment date: 13 Aug 2013

Termination date: 04 Jun 2014

Address: Templeton, Christchurch, 8042 New Zealand

Address used since 13 Aug 2013


Bruce Brisco - Director (Inactive)

Appointment date: 04 Mar 2008

Termination date: 13 Aug 2013

Address: Rd 3, Ohaupo, 3883 New Zealand

Address used since 04 Mar 2008


John Milton Lane - Director (Inactive)

Appointment date: 04 Mar 2008

Termination date: 13 Aug 2013

Address: Clevedon, Auckland,

Address used since 04 Mar 2008


Cindy Patricia De Kort - Director (Inactive)

Appointment date: 18 Dec 2007

Termination date: 04 Mar 2008

Address: Rd 22 Geraldine 7992, New Zealand

Address used since 18 Dec 2007

Nearby companies

Piccolo Bambino Limited
39 George Street

Wurmitzer Surgical Limited
39 George Street

Heigold Motors Limited
39 George Street

Silver Star Designs Limited
39 George Street

Gladstone Bar Limited
39 George Street

Mcintosh Catering Limited
39 George Street