Wind Horse Trading Limited, a registered company, was registered on 28 Jan 2004. 9429035589389 is the business number it was issued. "Social and interpersonal skill training" (ANZSIC P821940) is how the company has been classified. The company has been run by 3 directors: Juanita Lysbeth Benson - an active director whose contract started on 01 Jun 2004,
Joe Chi Chiu Chan - an inactive director whose contract started on 28 Jan 2004 and was terminated on 15 Jan 2018,
Linda Catherine Eden - an inactive director whose contract started on 25 Feb 2004 and was terminated on 15 May 2004.
Updated on 25 Apr 2024, the BizDb data contains detailed information about 1 address: 23 Parkstone Avenue, Ilam, Christchurch, 8041 (types include: office, delivery).
Wind Horse Trading Limited had been using 23 Parkstone Avenue, Ilam, Christchurch as their registered address up to 22 May 2017.
A single entity controls all company shares (exactly 100 shares) - Benson, Juanita Lysbeth - located at 8041, Ilam, Christchurch.
Principal place of activity
9 Haynes Av. Upper Riccarton, Canterbury, 8042 New Zealand
Previous addresses
Address #1: 23 Parkstone Avenue, Ilam, Christchurch, 8041 New Zealand
Registered address used from 28 Nov 2016 to 22 May 2017
Address #2: 23 Parkstone Avenue, Ilam, Christchurch, 8041 New Zealand
Physical address used from 11 Oct 2013 to 28 Nov 2016
Address #3: 9 Haynes Avenue, Upper Riccarton, Christchurch, 8041 New Zealand
Registered address used from 11 Oct 2013 to 28 Nov 2016
Address #4: 23 Parkstone Avenue, Ilam, Christchurch, 8041 New Zealand
Physical address used from 10 Apr 2013 to 11 Oct 2013
Address #5: 9 Haynes Avenue, Upper Riccarton, Christchurch, 8041 New Zealand
Physical address used from 03 Apr 2013 to 10 Apr 2013
Address #6: 9 Haynes Avenue, Upper Riccarton, Christchurch, 8041 New Zealand
Registered address used from 16 Dec 2011 to 11 Oct 2013
Address #7: 114 Donald Street Karori, Wellington New Zealand
Registered address used from 28 Jan 2004 to 16 Dec 2011
Address #8: 114 Donald Street Karori, Wellington New Zealand
Physical address used from 28 Jan 2004 to 03 Apr 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 12 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Benson, Juanita Lysbeth |
Ilam Christchurch 8041 New Zealand |
15 Dec 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bensonchan, Ian Beng Yin |
Ilam Christchurch 8041 New Zealand |
19 Nov 2020 - 01 Dec 2022 |
Individual | Chan, Joe Chi Chiu |
Upper Riccarton Christchurch 8041 New Zealand |
28 Jan 2004 - 15 Jan 2018 |
Juanita Lysbeth Benson - Director
Appointment date: 01 Jun 2004
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 15 Jan 2018
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 03 Oct 2013
Joe Chi Chiu Chan - Director (Inactive)
Appointment date: 28 Jan 2004
Termination date: 15 Jan 2018
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 22 Nov 2016
Linda Catherine Eden - Director (Inactive)
Appointment date: 25 Feb 2004
Termination date: 15 May 2004
Address: Karori,
Address used since 25 Feb 2004
Ezi Rental Property Limited
58 Corfe Street
Rk Consultancy Limited
52 Corfe Street
Li & Liang Limited
3 Parr Place
Lawonline Services Pty Ltd
19 Tyndale Place
Evanta Holdings Limited
19 Tyndale Place
'replenish' Respite And Healing Trust
4 Parkstone Avenue
Aston Limited
30 St Albans Street
Jm Driver Training Limited
6 Edwin Ebbett Place
Performance Wellbeing Limited
63 Mcmahon Drive
The Kaleidoscope Group Limited
40 Mays Road
Waka Wairua Limited
2a-2 Medbury Tce
Zard Investments Limited
3b Freyberg Avenue