Shortcuts

Windsor Lifestyle Estate Limited

Type: NZ Limited Company (Ltd)
9429033441603
NZBN
1935422
Company Number
Registered
Company Status
096618069
GST Number
Q860140
Industry classification code
Retirement Village Operation - With Rest Home Or Hospital Facilities
Industry classification description
Current address
12 Viaduct Harbour Avenue
Auckland
Other address (Address For Share Register) used since 23 Apr 2007
Sandes Street
Ohaupo 3803
New Zealand
Physical & service address used since 20 Feb 2015
56 Parnell Road
Parnell
Auckland 1052
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 24 Apr 2019

Windsor Lifestyle Estate Limited, a registered company, was started on 23 Apr 2007. 9429033441603 is the NZBN it was issued. "Retirement village operation - with rest home or hospital facilities" (ANZSIC Q860140) is how the company was classified. The company has been run by 6 directors: Brien Herbert Cree - an active director whose contract began on 23 Apr 2007,
Duncan Robert Cook - an active director whose contract began on 07 Apr 2015,
Anthony Charles Russell Hannon - an inactive director whose contract began on 27 Jan 2011 and was terminated on 01 May 2015,
Murray Wallace Davies - an inactive director whose contract began on 11 Mar 2009 and was terminated on 29 Mar 2010,
Michael John Boersen - an inactive director whose contract began on 06 Aug 2007 and was terminated on 11 Mar 2009.
Updated on 25 Mar 2024, BizDb's data contains detailed information about 4 addresses this company uses, namely: 56 Parnell Road, Parnell, Auckland, 1052 (registered address),
56 Parnell Road, Parnell, Auckland, 1052 (other address),
56 Parnell Road, Parnell, Auckland, 1052 (shareregister address),
Sandes Street, Ohaupo, 3803 (physical address) among others.
Windsor Lifestyle Estate Limited had been using 12 Viaduct Harbour Avenue, Auckland as their physical address up to 20 Feb 2015.
One entity owns all company shares (exactly 100 shares) - Radius Residential Care Limited - located at 1052, Parnell, Auckland.

Addresses

Other active addresses

Address #4: 56 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered address used from 03 May 2019

Previous addresses

Address #1: 12 Viaduct Harbour Avenue, Auckland New Zealand

Physical address used from 23 Apr 2007 to 20 Feb 2015

Address #2: 12 Viaduct Harbour Avenue, Auckland New Zealand

Registered address used from 23 Apr 2007 to 03 May 2019

Contact info
64 7823 6696
Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Radius Residential Care Limited
Shareholder NZBN: 9429035991007
Parnell
Auckland
1052
New Zealand

Ultimate Holding Company

Radius Residential Care Limited
Name
Ltd
Type
1302030
Ultimate Holding Company Number
NZ
Country of origin
Ground Floor
12 Viaduct Harbour Avenue
Auckland New Zealand
Address
Directors

Brien Herbert Cree - Director

Appointment date: 23 Apr 2007

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 03 Mar 2023

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 01 Oct 2021

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 23 Apr 2007


Duncan Robert Cook - Director

Appointment date: 07 Apr 2015

Address: Matua, Tauranga, 3110 New Zealand

Address used since 07 Apr 2015


Anthony Charles Russell Hannon - Director (Inactive)

Appointment date: 27 Jan 2011

Termination date: 01 May 2015

Address: Torbay, North Shore City, 0630 New Zealand

Address used since 27 Jan 2011


Murray Wallace Davies - Director (Inactive)

Appointment date: 11 Mar 2009

Termination date: 29 Mar 2010

Address: Tauranga, 3173 New Zealand

Address used since 11 Mar 2009


Michael John Boersen - Director (Inactive)

Appointment date: 06 Aug 2007

Termination date: 11 Mar 2009

Address: St Heliers, Auckland,

Address used since 06 Aug 2007


Thomas Haines Wilson - Director (Inactive)

Appointment date: 23 Apr 2007

Termination date: 06 Aug 2007

Address: Mount Maunganui,

Address used since 23 Apr 2007

Nearby companies

To-wardz Safety Limited
17 Sandes Street

Ohaupo Rugby And Sports Club Incorporated
Ohaupo Rfc

Ohaupo Athletics Club Incorporated
Ohaupo Athletics Club Incorporated

Waikato Animal Outreach Trust
1 Sandes Street

Jun Jia Limited
103 Great South Road

Waikato Water Sports Centre Trust
135 Great South Road

Similar companies

139 On Union Limited
139 Union Road

Bethesda Care Limited
53 Inverell Avenue

Bethesda Village Limited
53 Inverell Avenue

Edmund Hillary Retirement Village Limited
69-71 Ballarat Street

Gracedale Village Limited
Humphries Associates Limited

Villages Of New Zealand (pakuranga) Limited
Pakuranga Park Village