Winter Holdings Limited, a registered company, was incorporated on 31 May 2004. 9429035362661 is the NZ business number it was issued. "Building, non-residential - renting or leasing" (business classification L671210) is how the company was classified. This company has been managed by 1 director, named Antony Mark Winter - an active director whose contract started on 31 May 2004.
Last updated on 19 Mar 2024, BizDb's data contains detailed information about 1 address: 20 Coppinger Terrace, Aidanfield, Christchurch, 8025 (types include: physical, registered).
Winter Holdings Limited had been using 22 Bengal Drive, Cashmere, Christchurch as their physical address up until 26 Oct 2022.
A total of 60 shares are issued to 3 shareholders (3 groups). The first group is comprised of 1 share (1.67 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (1.67 per cent). Finally we have the third share allotment (58 shares 96.67 per cent) made up of 1 entity.
Principal place of activity
20 Coppinger Terrace, Aidanfield, Christchurch, 8025 New Zealand
Previous addresses
Address #1: 22 Bengal Drive, Cashmere, Christchurch, 8022 New Zealand
Physical address used from 29 Mar 2019 to 26 Oct 2022
Address #2: 22 Bengal Drive, Cashmere, Christchurch, 8022 New Zealand
Registered address used from 15 Jan 2019 to 26 Oct 2022
Address #3: 36 Hackthorne Road, Cashmere, Christchurch, 8022 New Zealand
Registered address used from 13 Jun 2018 to 15 Jan 2019
Address #4: 36 Hackthorne Road, Cashmere, Christchurch, 8022 New Zealand
Physical address used from 13 Jun 2018 to 29 Mar 2019
Address #5: 22 Bengal Drive, Cashmere, Christchurch, 8022 New Zealand
Physical & registered address used from 08 Feb 2018 to 13 Jun 2018
Address #6: 36 Hackthorne Road, Cashmere, Christchurch, 8022 New Zealand
Physical & registered address used from 28 Mar 2017 to 08 Feb 2018
Address #7: 16a Riverview Street, Beckenham, Christchurch, 8023 New Zealand
Physical & registered address used from 24 Jun 2016 to 28 Mar 2017
Address #8: Level 3, 50 Victoria Street, Central, Christchurch, 8013 New Zealand
Registered & physical address used from 14 Oct 2015 to 24 Jun 2016
Address #9: 12a St Albans Street, St Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 26 Feb 2014 to 14 Oct 2015
Address #10: Rodgers & Co Ltd, First Floor, 47 Mandeville Street, Christchurch New Zealand
Physical & registered address used from 31 May 2004 to 26 Feb 2014
Basic Financial info
Total number of Shares: 60
Annual return filing month: March
Annual return last filed: 30 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Winter, Antony Mark |
Aidenfield Christchurch 8025 New Zealand |
31 May 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Winter, Lisa Gaye |
Aidenfield Christchurch 8025 New Zealand |
05 Jun 2018 - |
Shares Allocation #3 Number of Shares: 58 | |||
Other (Other) | Winter Family Trust |
Aidenfield Christchurch 8025 New Zealand |
05 Jun 2018 - |
Antony Mark Winter - Director
Appointment date: 31 May 2004
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 16 Sep 2022
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 18 Feb 2014
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 11 Nov 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 05 Jun 2018
Christchurch Echo Group Limited
14 Bengal Drive
Rwt Group Limited
14 Bengal Drive
Lilburne Holdings Limited
15a Bengal Drive
Evaluate Consulting Limited
1 Ashgrove Terrace
Learn Active Limited
151 Cashmere Road
Young Janus Properties Limited
10 Nehru Place
Ajl Holdings Limited
11 Karitane Drive
Kember Associates Limited
238c Barrington Street
Maestro Duo Limited
99 Waimea Terrace
N N N Enterprises Limited
36 Highcrest Heights
Resource Oil Limited
298 Worsleys
Sun Star Choi & Jeong Limited
5 Sedgwick Way