Shortcuts

Wyndale Limited

Type: NZ Limited Company (Ltd)
9429035935667
NZBN
1330918
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Physical address used since 12 Jul 2017
Level 2, 680 Colombo Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & service address used since 07 Sep 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 72500
Entity (NZ Limited Company) Tp Trustees 2020 Limited
Shareholder NZBN: 9429047912847
Christchurch Central
Christchurch
8013
New Zealand
Individual Stokes, Stuart John Rd 1
Sheffield
7580
New Zealand
Individual Stokes, Nicola Mildred Rd 1
Sheffield
7580
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Stokes, Nicola Mildred Rd 1
Sheffield
7580
New Zealand
Shares Allocation #3 Number of Shares: 22500
Individual Stokes, Nicola Mildred Rd 1
Sheffield
7580
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stokes, David Bruce Rd 1
Sheffield
7580
New Zealand
Individual Stokes, David Bruce Rd 1
Sheffield
7580
New Zealand
Individual Stokes, David Bruce Rd 1
Sheffield
7580
New Zealand
Individual Wilson, Warwick Lyndon Springfield
Directors

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

Nearby companies

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