Wyndale Limited, a registered company, was launched on 17 Jun 2003. 9429035935667 is the number it was issued. The company has been run by 2 directors: Nicola Mildred Stokes - an active director whose contract began on 17 Jun 2003,
David Bruce Stokes - an inactive director whose contract began on 17 Jun 2003 and was terminated on 02 Apr 2019.
Updated on 26 Mar 2024, the BizDb data contains detailed information about 2 addresses this company uses, namely: Level 2, 680 Colombo Street, Christchurch Central, Christchurch, 8011 (registered address),
Level 2, 680 Colombo Street, Christchurch Central, Christchurch, 8011 (service address),
287-293 Durham Street North, Christchurch, 8013 (physical address).
Wyndale Limited had been using 287-293 Durham Street North, Christchurch as their registered address until 07 Sep 2023.
A total of 100000 shares are allocated to 5 shareholders (3 groups). The first group includes 72500 shares (72.5%) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 5000 shares (5%). Finally the next share allocation (22500 shares 22.5%) made up of 1 entity.
Previous addresses
Address #1: 287-293 Durham Street North, Christchurch, 8013 New Zealand
Registered & service address used from 12 Jul 2017 to 07 Sep 2023
Address #2: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 01 Sep 2014 to 12 Jul 2017
Address #3: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 29 Jan 2013 to 01 Sep 2014
Address #4: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 29 Jan 2013 to 12 Jul 2017
Address #5: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Registered & physical address used from 23 Aug 2012 to 29 Jan 2013
Address #6: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand
Physical & registered address used from 05 Nov 2009 to 23 Aug 2012
Address #7: Polson Higgs, Level 6, Clarendon Tower, Cnr Worcester St & Oxford Tce, Christchurch
Physical & registered address used from 30 Aug 2007 to 05 Nov 2009
Address #8: Prosser Quirke Limited, 6 Blake Street, Rangiora
Physical & registered address used from 17 Aug 2004 to 30 Aug 2007
Address #9: C/- Prosser Quirke & Co, Chartered Accountants, 6 Blake Street, Rangiora
Registered & physical address used from 17 Jun 2003 to 17 Aug 2004
Basic Financial info
Total number of Shares: 100000
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 72500 | |||
Entity (NZ Limited Company) | Tp Trustees 2020 Limited Shareholder NZBN: 9429047912847 |
Christchurch Central Christchurch 8013 New Zealand |
06 Jul 2020 - |
Individual | Stokes, Stuart John |
Rd 1 Sheffield 7580 New Zealand |
11 Jun 2019 - |
Individual | Stokes, Nicola Mildred |
Rd 1 Sheffield 7580 New Zealand |
17 Jun 2003 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Stokes, Nicola Mildred |
Rd 1 Sheffield 7580 New Zealand |
17 Jun 2003 - |
Shares Allocation #3 Number of Shares: 22500 | |||
Individual | Stokes, Nicola Mildred |
Rd 1 Sheffield 7580 New Zealand |
17 Jun 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stokes, David Bruce |
Rd 1 Sheffield 7580 New Zealand |
17 Jun 2003 - 11 Jun 2019 |
Individual | Stokes, David Bruce |
Rd 1 Sheffield 7580 New Zealand |
17 Jun 2003 - 11 Jun 2019 |
Individual | Stokes, David Bruce |
Rd 1 Sheffield 7580 New Zealand |
17 Jun 2003 - 11 Jun 2019 |
Individual | Wilson, Warwick Lyndon |
Springfield |
17 Jun 2003 - 11 Jun 2019 |
Nicola Mildred Stokes - Director
Appointment date: 17 Jun 2003
Address: Rd 1, Sheffield, 7580 New Zealand
Address used since 31 Aug 2010
David Bruce Stokes - Director (Inactive)
Appointment date: 17 Jun 2003
Termination date: 02 Apr 2019
Address: Sheffield, 7580 New Zealand
Address used since 31 Aug 2010
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North