Windy City Consulting Limited, a registered company, was registered on 19 Jun 2007. 9429033308630 is the business number it was issued. "Business consultant service" (business classification M696205) is how the company is categorised. The company has been supervised by 3 directors: Jaleh Edwardson - an active director whose contract started on 19 Jun 2007,
Justin Gene Edwardson - an active director whose contract started on 01 Feb 2017,
Chris Wanick - an inactive director whose contract started on 19 Jun 2007 and was terminated on 25 Oct 2011.
Last updated on 07 Mar 2024, our database contains detailed information about 1 address: 10 Paradise Point Place, One Tree Point, 0118 (type: postal, office).
Windy City Consulting Limited had been using 53B Hankey Street, Mount Cook, Wellington as their registered address until 18 Jan 2022.
Other names used by this company, as we found at BizDb, included: from 19 Jun 2007 to 04 Mar 2009 they were named American Women's Network Limited.
A total of 120 shares are allotted to 2 shareholders (2 groups). The first group consists of 60 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 60 shares (50 per cent).
Principal place of activity
77e Tory Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 53b Hankey Street, Mount Cook, Wellington, 6011 New Zealand
Registered & physical address used from 09 Aug 2021 to 18 Jan 2022
Address #2: Flat 21 Shed 20, 139 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 02 Apr 2020 to 09 Aug 2021
Address #3: Flat 4f Regency Apartments, 49 Manners Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 31 Jul 2019 to 02 Apr 2020
Address #4: 77e Tory Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 06 Mar 2017 to 31 Jul 2019
Address #5: 77e Tory Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 04 Apr 2016 to 06 Mar 2017
Address #6: 20 Carluke Street, Paparangi, Wellington, 6037 New Zealand
Registered & physical address used from 05 Aug 2014 to 04 Apr 2016
Address #7: Jaleh Wanick, 25/5 Eva Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 12 Jul 2013 to 05 Aug 2014
Address #8: Jaleh Edwardson, 25/5 Eva Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 11 Jul 2013 to 12 Jul 2013
Address #9: Jaleh Wanick, 20 Carluke Street, Paparangi, Wellington 6037 New Zealand
Registered & physical address used from 19 Jun 2007 to 11 Jul 2013
Basic Financial info
Total number of Shares: 120
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Edwardson, Jaleh |
One Tree Point One Tree Point 0118 New Zealand |
19 Jun 2007 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Edwardson, Justin Gene |
One Tree Point One Tree Point 0118 New Zealand |
08 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wanick, Chris |
Paparangi Wellington 6037 |
19 Jun 2007 - 16 Nov 2011 |
Jaleh Edwardson - Director
Appointment date: 19 Jun 2007
Address: One Tree Point, 0118 New Zealand
Address used since 10 Jan 2022
Address: Mount Cook, Wellington, 6011 New Zealand
Address used since 01 Aug 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 15 Jul 2020
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 23 Jul 2019
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 04 Apr 2016
Justin Gene Edwardson - Director
Appointment date: 01 Feb 2017
Address: One Tree Point, 0118 New Zealand
Address used since 10 Jan 2022
Address: Mount Cook, Wellington, 6011 New Zealand
Address used since 01 Aug 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 15 Jul 2020
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Feb 2017
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 23 Jul 2019
Chris Wanick - Director (Inactive)
Appointment date: 19 Jun 2007
Termination date: 25 Oct 2011
Address: Paparangi, Wellington, 6037 New Zealand
Address used since 19 Jun 2007
Noticeboard Media Limited
Flat 22, 77 Tory Street
Paul Szentirmay Special Librarianship Scholarship Trust
17/77 Tory Street
Courtenay Place Congregational Church Trust Board
C/o Tamson & Lewis
Mall Properties Limited
80 Tory Street
Mall Dry Cleaners (1988) Limited
80 Tory Street
Mall Taylors Limited
80 Tory Street
Dextro Levo Limited
Flat 2, 77 Tory Street
Emergency Preparedness Services Limited
76/70 Tory Street
Institute For Business Competitiveness And Excellence Limited
Apartment 130, 72 Tory Street
Prepareme Limited
Flat 1, 88 Tory Street
Seed Innovation Limited
21/77 Tory Street
The Greenman Group Limited
Flat 21, 77 Tory Street