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 03 Jun 2025, BizDb's data contains detailed information about 1 address: 9 Lady Polson Lane, Cashmere, Christchurch, 8022 (types include: registered, service).
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: 07 Apr 2025
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 10 May 2024
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
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
A Plus Architecture Limited
136 Cashmere Road
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