Wind Zone Properties Limited, a registered company, was incorporated on 02 Mar 2005. 9429034916681 is the NZBN it was issued. "Property - non-residential - renting or leasing" (business classification L671240) is how the company was categorised. The company has been supervised by 4 directors: Allan Severin John Taylor - an active director whose contract started on 02 Mar 2005,
Nicola Ellen Taylor - an active director whose contract started on 02 Mar 2005,
Adrian Richard Roper - an inactive director whose contract started on 02 Mar 2005 and was terminated on 22 Aug 2007,
Melanie Lisa White - an inactive director whose contract started on 02 Mar 2005 and was terminated on 22 Aug 2007.
Last updated on 03 May 2025, BizDb's database contains detailed information about 2 addresses this company registered, specifically: 1030 Ferry Road, Ferrymead, Christchurch, 8023 (registered address),
1030 Ferry Road, Ferrymead, Christchurch, 8023 (service address),
1030 Unit J Ferry Rd, Ferrymead, Christchurch (physical address).
Wind Zone Properties Limited had been using 1030 Unit J Ferry Rd, Ferrymead, Christchurch as their registered address up until 05 May 2025.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Previous address
Address #1: 1030 Unit J Ferry Rd, Ferrymead, Christchurch New Zealand
Registered & service address used from 02 Mar 2005 to 05 May 2025
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 24 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Taylor, Allan Severin John |
Heathcote Valley Christchurch 8022 New Zealand |
02 Mar 2005 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Taylor, Nicola Ellen |
Heathcote Valley Christchurch 8022 New Zealand |
02 Mar 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Maynell, Alan Christopher |
Bedar Almeria, Spain |
12 Feb 2008 - 12 Feb 2008 |
| Individual | White, Melanie Lisa |
Governors Bay Lyttelton Rd1 |
02 Mar 2005 - 27 Jun 2010 |
| Individual | Roper, Adrian Richard |
Governors Bay Lyttelton Rd1 |
02 Mar 2005 - 27 Jun 2010 |
Allan Severin John Taylor - Director
Appointment date: 02 Mar 2005
Address: Heathcote Valley, Christchurch, 8022 New Zealand
Address used since 01 Apr 2025
Address: Christchurch, 8023 New Zealand
Address used since 01 Mar 2016
Nicola Ellen Taylor - Director
Appointment date: 02 Mar 2005
Address: Heathcote Valley, Christchurch, 8022 New Zealand
Address used since 01 Apr 2025
Address: Christchurch, 8023 New Zealand
Address used since 01 Mar 2016
Adrian Richard Roper - Director (Inactive)
Appointment date: 02 Mar 2005
Termination date: 22 Aug 2007
Address: Governors Bay, Lyttelton Rd1,
Address used since 02 Mar 2005
Melanie Lisa White - Director (Inactive)
Appointment date: 02 Mar 2005
Termination date: 22 Aug 2007
Address: Governors Bay, Lyttelton Rd1,
Address used since 02 Mar 2005
Chiptech International Limited
11 A Settlers Crescent
Chiptech Limited
11a Settlers Crescent
Kahikatea Adventure Education Trust
21/23 Settlers Cres
Little Peach Limited
1/7 Tussock Lane
Advanced Information Networks Limited
11d Settlers Crescent
Blackwell Design Limited
11 Cannon Hill Crescent
Affordable Storage Limited
238-240 Dyers Road
Bushnell Nominees Limited
110 Cumnor Terrace
James Fisher Properties Limited
69 Kennaway Road
Mantech Nz Limited
63 Whaka Terrace
Mg Sustainable Operations Limited
14 Settlers Crescent
Steampacket Investments Limited
14 Bayview Place