Shortcuts

Winspear Holdings Limited

Type: NZ Limited Company (Ltd)
9429036938681
NZBN
1131238
Company Number
Registered
Company Status
Current address
876 Leigh Road
Rd 5
Big Omaha 0985
New Zealand
Physical & service & registered address used since 05 Nov 2018

Winspear Holdings Limited was incorporated on 10 Apr 2001 and issued an NZBN of 9429036938681. The registered LTD company has been run by 5 directors: Declan Joseph Hickey - an active director whose contract began on 10 Apr 2001,
Kevin William Pollock - an active director whose contract began on 10 Apr 2001,
David Randal Fraser - an active director whose contract began on 16 Aug 2023,
Carolyn Judy Fraser - an active director whose contract began on 16 Aug 2023,
David Christopher Colin Fraser - an inactive director whose contract began on 10 Apr 2001 and was terminated on 16 Aug 2023.
According to our information (last updated on 01 Apr 2024), this company uses 1 address: 876 Leigh Road, Rd 5, Big Omaha, 0985 (types include: physical, service).
Up to 20 Nov 2001, Winspear Holdings Limited had been using 33 Nugent Street, Mt Eden, Auckland as their registered address.
A total of 100 shares are allotted to 3 groups (7 shareholders in total). When considering the first group, 80 shares are held by 2 entities, namely:
Mairangi Custodians Limited (an entity) located at Campbells Bay, Auckland postcode 0630,
Winscombe Trustee Limited (an entity) located at Rd 5, Big Omaha postcode 0985.
The 2nd group consists of 2 shareholders, holds 10 per cent shares (exactly 10 shares) and includes
Hickey, Trudi Jane - located at Rd 6, Omaha,
Hickey, Declan Joseph - located at Rd 6, Omaha.
The 3rd share allocation (10 shares, 10%) belongs to 3 entities, namely:
Pollock, Beryl Ruth, located at St Marys Bay, Auckland (an individual),
Dalzell, Geoffrey Phillip, located at Thames (an individual),
Pollock, Kevin William, located at St Marys Bay, Auckland (an individual).

Addresses

Previous addresses

Address: 33 Nugent Street, Mt Eden, Auckland

Registered address used from 20 Nov 2001 to 20 Nov 2001

Address: 1 Hastings Road, Mairangi Bay, Auckland, 0630 New Zealand

Registered address used from 20 Nov 2001 to 05 Nov 2018

Address: 1 Hastings Avenue, Mairangi Bay, Auckland New Zealand

Physical address used from 10 Apr 2001 to 10 Apr 2001

Address: 33 Nugent Street, Mt Eden, Auckland

Physical address used from 10 Apr 2001 to 10 Apr 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 80
Entity (NZ Limited Company) Mairangi Custodians Limited
Shareholder NZBN: 9429049389463
Campbells Bay
Auckland
0630
New Zealand
Entity (NZ Limited Company) Winscombe Trustee Limited
Shareholder NZBN: 9429030760288
Rd 5
Big Omaha
0985
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Hickey, Trudi Jane Rd 6
Omaha
0986
New Zealand
Individual Hickey, Declan Joseph Rd 6
Omaha
0986
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Pollock, Beryl Ruth St Marys Bay
Auckland

New Zealand
Individual Dalzell, Geoffrey Phillip Thames

New Zealand
Individual Pollock, Kevin William St Marys Bay
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fraser, David Christopher Colin Kohimarama
Auckland
Individual Greville, Timothy Peter Three Kings
Auckland

New Zealand
Individual Fraser, Brian Henry Statter Matakana
Rodney District

New Zealand
Directors

Declan Joseph Hickey - Director

Appointment date: 10 Apr 2001

Address: Rd 6, Omaha, 0986 New Zealand

Address used since 17 Mar 2021

Address: Milford, North Shore City, 0620 New Zealand

Address used since 01 Aug 2006


Kevin William Pollock - Director

Appointment date: 10 Apr 2001

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 01 Jul 2015


David Randal Fraser - Director

Appointment date: 16 Aug 2023

Address: Rd 5, Big Omaha, 0985 New Zealand

Address used since 16 Aug 2023


Carolyn Judy Fraser - Director

Appointment date: 16 Aug 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Aug 2023


David Christopher Colin Fraser - Director (Inactive)

Appointment date: 10 Apr 2001

Termination date: 16 Aug 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 Jul 2021

Address: Orewa, Orewa, 0931 New Zealand

Address used since 01 Jul 2015

Nearby companies

Sarah's Boutique Limited
376 Beach Road

Sb F&b Limited
376 Beach Road

Junpeng Family Trust Limited
368 Beach Road

Youngleson Investment Limited
368 Beach Road

Youngleson Trustees Limited
368 Beach Road

Ever Green Limited
368 Beach Road