Shortcuts

Windy City Consulting Limited

Type: NZ Limited Company (Ltd)
9429033308630
NZBN
1956586
Company Number
Registered
Company Status
097323607
GST Number
No Abn Number
Australian Business Number
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
Flat 21 Shed 20, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Postal & office & delivery address used since 15 Jul 2020
10 Paradise Point Place
One Tree Point 0118
New Zealand
Registered & physical & service address used since 18 Jan 2022
10 Paradise Point Place
One Tree Point 0118
New Zealand
Postal & office & delivery address used since 04 Jul 2023

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).

Addresses

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

Contact info
64 21 2208771
23 Jul 2019 Phone
jaleh.edwardson@gmail.com
23 Jul 2019 nzbn-reserved-invoice-email-address-purpose
jaleh.edwardson@gmail.com
03 Aug 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 60
Individual Edwardson, Jaleh One Tree Point
One Tree Point
0118
New Zealand
Shares Allocation #2 Number of Shares: 60
Director Edwardson, Justin Gene One Tree Point
One Tree Point
0118
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wanick, Chris Paparangi
Wellington 6037
Directors

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

Similar companies

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