Shortcuts

Wind Gears Limited

Type: NZ Limited Company (Ltd)
9429033782195
NZBN
1880057
Company Number
Registered
Company Status
Current address
159 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 09 Mar 2015

Wind Gears Limited, a registered company, was registered on 27 Oct 2006. 9429033782195 is the number it was issued. This company has been managed by 5 directors: David Spencer Horsfall - an active director whose contract started on 01 May 2008,
Keith James Mcconnell - an inactive director whose contract started on 01 May 2008 and was terminated on 26 May 2011,
Gary Noel Hitchcock - an inactive director whose contract started on 01 May 2008 and was terminated on 26 May 2011,
Heugh Maudsley Kelly - an inactive director whose contract started on 01 May 2008 and was terminated on 25 May 2011,
Geoffrey Morgan Henderson - an inactive director whose contract started on 27 Oct 2006 and was terminated on 09 May 2008.
Last updated on 30 Apr 2024, our data contains detailed information about 1 address: 159 Hurstmere Road, Takapuna, Auckland, 0622 (types include: registered, physical).
Wind Gears Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their physical address up until 09 Mar 2015.
A single entity owns all company shares (exactly 10000 shares) - Horsfall, David Spencer - located at 0622, Glendowie, Auckland.

Addresses

Previous addresses

Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 16 Jul 2014 to 09 Mar 2015

Address: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 07 May 2014 to 16 Jul 2014

Address: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 11 Apr 2011 to 07 May 2014

Address: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Physical & registered address used from 04 Jun 2010 to 11 Apr 2011

Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 01 Apr 2009 to 04 Jun 2010

Address: C/ Whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland 1010

Registered & physical address used from 15 May 2008 to 01 Apr 2009

Address: Hfk Ltd, Level 1, 567 Wairakei Road, Christchurch

Physical & registered address used from 22 Feb 2007 to 15 May 2008

Address: Level 2, 315 Manchester St, Christchurch

Registered & physical address used from 27 Oct 2006 to 22 Feb 2007

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 08 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Director Horsfall, David Spencer Glendowie
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity A.h. Gears Limited
Shareholder NZBN: 9429037099985
Company Number: 1093862
Takapuna
Auckland
0622
New Zealand
Entity Windflow Technology Limited
Shareholder NZBN: 9429037139100
Company Number: 1071533
Entity Windflow Technology Limited
Shareholder NZBN: 9429037139100
Company Number: 1071533
Directors

David Spencer Horsfall - Director

Appointment date: 01 May 2008

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 09 Mar 2020

Address: Mount Wellington, Auckland, 1072 New Zealand

Address used since 28 May 2010


Keith James Mcconnell - Director (Inactive)

Appointment date: 01 May 2008

Termination date: 26 May 2011

Address: Parnell, Auckland 1052,

Address used since 28 May 2010


Gary Noel Hitchcock - Director (Inactive)

Appointment date: 01 May 2008

Termination date: 26 May 2011

Address: Mellons Bay, Manukau, 2014 New Zealand

Address used since 28 May 2010


Heugh Maudsley Kelly - Director (Inactive)

Appointment date: 01 May 2008

Termination date: 25 May 2011

Address: Rd 1, Wellsford 0973,

Address used since 28 May 2010


Geoffrey Morgan Henderson - Director (Inactive)

Appointment date: 27 Oct 2006

Termination date: 09 May 2008

Address: Papanui, Christchurch,

Address used since 27 Oct 2006

Nearby companies

Ramajo Limited
159 Hurstmere Road

Total Engineering Services Limited
159 Hurstmere Road

Mcisaacs Limited
159 Hurstmere Road

Mvp Plumbing Limited
159 Hurstmere Road

Rmr Property Limited
159 Hurstmere Road

Vanhest Trustee Limited
159 Hurstmere Road