Windhorse Limited, a registered company, was started on 25 May 2004. 9429035416005 is the NZ business identifier it was issued. "Professional, scientific and technical services nec" (ANZSIC M699945) is how the company was categorised. This company has been run by 6 directors: Karen Marie Mcrae - an active director whose contract began on 16 Dec 2005,
Angus Malcolm Don - an inactive director whose contract began on 22 Dec 2005 and was terminated on 17 May 2023,
Colin Giffney - an inactive director whose contract began on 22 Dec 2005 and was terminated on 17 May 2023,
Anthony James Mitchell - an inactive director whose contract began on 25 May 2004 and was terminated on 30 Nov 2007,
David Alexander Sullivan - an inactive director whose contract began on 16 Dec 2005 and was terminated on 09 Feb 2006.
Updated on 22 Apr 2024, BizDb's database contains detailed information about 1 address: Level 5, 19 Victoria St West, Auckland Cbd, 1010 (type: office, delivery).
One entity owns all company shares (exactly 105 shares) - Allen, Richard Vivian - located at 1010, Grey Lynn, Auckland.
Principal place of activity
Level 5, 19 Victoria St West, Auckland Cbd, 1010 New Zealand
Basic Financial info
Total number of Shares: 105
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 105 | |||
Individual | Allen, Richard Vivian |
Grey Lynn Auckland |
25 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mitchell, Anthony James |
St Heliers Auckland |
25 May 2004 - 27 Jun 2010 |
Karen Marie Mcrae - Director
Appointment date: 16 Dec 2005
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 15 Jul 2015
Angus Malcolm Don - Director (Inactive)
Appointment date: 22 Dec 2005
Termination date: 17 May 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Dec 2005
Colin Giffney - Director (Inactive)
Appointment date: 22 Dec 2005
Termination date: 17 May 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Dec 2005
Anthony James Mitchell - Director (Inactive)
Appointment date: 25 May 2004
Termination date: 30 Nov 2007
Address: St Heliers, Auckland,
Address used since 25 May 2004
David Alexander Sullivan - Director (Inactive)
Appointment date: 16 Dec 2005
Termination date: 09 Feb 2006
Address: Devonport, Auckland,
Address used since 16 Dec 2005
Richard Vivian Allen - Director (Inactive)
Appointment date: 25 May 2004
Termination date: 16 Dec 2005
Address: Grey Lynn, Auckland,
Address used since 25 May 2004
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Academic Consulting Limited
Level 2, 59 High Street
Carmento Limited
Level 6, Vincent Street
Ecosave Nz Limited
Level 27, Pwc Tower, 188 Quay Street
I Am Kiwi Limited
Suite 6, Level 6, Albert Plaza
Methven Trading Limited
Level 29, 188 Quay Street
Plant & Floral Investments Pte. Limited
Level 3, 156 Vincent Street