Tailwind Properties Limited, a registered company, was incorporated on 20 Aug 2004. 9429035219231 is the business number it was issued. The company has been managed by 4 directors: Peter Warren Dally - an active director whose contract began on 20 Aug 2004,
Michelle Robyn Chapman Dally - an active director whose contract began on 20 Aug 2004,
Gabrielle Josephine Chapman Dally - an active director whose contract began on 06 Dec 2018,
Margaret Josephine Chapman - an inactive director whose contract began on 25 Sep 2015 and was terminated on 01 Jan 2019.
Last updated on 19 Mar 2024, our database contains detailed information about 1 address: 1 Ihumata Road, Milford, Auckland, 0620 (types include: registered, physical).
Tailwind Properties Limited had been using 1 Ihumata Road, Milford, Auckland as their registered address up until 24 Nov 2020.
All company shares (100 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Dally, Peter Warren (a director) located at Motueka, Motueka postcode 7120,
Dally, Michelle Robyn Chapman (a director) located at Motueka, Motueka postcode 7120,
Bjerga, Leiv Anthony (an individual) located at Marybank, Nelson postcode 7010.
Previous addresses
Address: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 26 Nov 2019 to 24 Nov 2020
Address: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 24 Mar 2011 to 26 Nov 2019
Address: C/-hall & Parsons Ca Ltd, Chartered, Accountants, 145 Kitchener Rd, Milford, North Shore City 0620 New Zealand
Registered & physical address used from 31 Mar 2010 to 24 Mar 2011
Address: C/-hall & Parsons Ltd, Chartered Accountants, 145 Kitchener Road, Milford
Physical address used from 10 Apr 2006 to 31 Mar 2010
Address: C/-hall & Parsons Ca Ltd, Chartered Accountants, 145 Kitchener Road, Milford
Registered address used from 10 Apr 2006 to 31 Mar 2010
Address: 145 Kitchener Road, Milford
Registered & physical address used from 22 Apr 2005 to 10 Apr 2006
Address: Alan Hall Accountants, 221 Shakespeare Road, Milford, Auckland
Registered & physical address used from 20 Aug 2004 to 22 Apr 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Dally, Peter Warren |
Motueka Motueka 7120 New Zealand |
12 Mar 2021 - |
Director | Dally, Michelle Robyn Chapman |
Motueka Motueka 7120 New Zealand |
12 Mar 2021 - |
Individual | Bjerga, Leiv Anthony |
Marybank Nelson 7010 New Zealand |
08 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chapman, James |
Motueka Motueka 7120 New Zealand |
21 May 2014 - 12 Mar 2021 |
Individual | Chapman, James |
Motueka Motueka 7120 New Zealand |
21 May 2014 - 12 Mar 2021 |
Individual | Chapman, Ian James |
Motueka 7120 New Zealand |
20 Aug 2004 - 21 May 2014 |
Individual | Chapman, Margaret Josephine |
Motueka 7120 New Zealand |
20 Aug 2004 - 08 Mar 2019 |
Individual | Chapman, James Sheldon |
Motueka 7120 New Zealand |
20 Aug 2004 - 17 Mar 2014 |
Peter Warren Dally - Director
Appointment date: 20 Aug 2004
Address: Motueka, Motueka, 7120 New Zealand
Address used since 11 Mar 2020
Address: New Sheikh Ahmed Bin Villas, 18b Street, Al Safa, Dubai, United Arab Emirates
Address used since 11 Mar 2013
Michelle Robyn Chapman Dally - Director
Appointment date: 20 Aug 2004
Address: Motueka, Motueka, 7120 New Zealand
Address used since 11 Mar 2020
Address: New Sheikh Ahmed Bin Rashid Villas, 18b Street, Al Safa, United Arab Emirates
Address used since 11 Mar 2013
Gabrielle Josephine Chapman Dally - Director
Appointment date: 06 Dec 2018
Address: Rd 3, Drury, 2579 New Zealand
Address used since 13 Mar 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Mar 2022
Address: Lynfield, Auckland, 1042 New Zealand
Address used since 12 Mar 2021
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 06 Dec 2018
Margaret Josephine Chapman - Director (Inactive)
Appointment date: 25 Sep 2015
Termination date: 01 Jan 2019
Address: Motueka, Motueka, 7120 New Zealand
Address used since 25 Sep 2015
John Glenn Ave Lp
Hall & Parsons Ca Limited
Gt South Rd 531 Lp
Hall & Parsons Ca Limited
Silverdale Squash Club Incorporated
C/-hall & Parsons Ca Ltd
Youth Sail Charitable Trust
C/-hall & Parsons
Ym Japanese Food Service Limited
190 Kitchener Road
Magebinary Limited
11/145 Kitchener Rd