Winchester Enterprises Limited, a registered company, was registered on 05 Dec 1994. 9429038660030 is the business number it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is how the company is classified. The company has been managed by 3 directors: Michael Howard Broster - an active director whose contract started on 08 Feb 1995,
John Alby Duncan - an inactive director whose contract started on 08 Feb 1995 and was terminated on 18 Jul 2002,
Garth Osmond Melville - an inactive director whose contract started on 05 Dec 1994 and was terminated on 08 Feb 1995.
Last updated on 26 Mar 2024, our data contains detailed information about 4 addresses this company registered, specifically: 39 Keywella Drive, Conifer Grove, Takanini, 2112 (delivery address),
39 Keywella Drive, Conifer Grove, Takanini, 2112 (postal address),
39 Keywella Drive, Conifer Grove, Takanini, 2112 (office address),
39 Keywella Drive Conifer Grove, Takanini Auckland (physical address) among others.
Winchester Enterprises Limited had been using 177 Great South Rd, Takanini, Auckland as their registered address up until 01 Jul 2008.
A single entity controls all company shares (exactly 100 shares) - Broster, Michael Howard - located at 2112, Conifer Grove, Takanini.
Other active addresses
Address #4: 39 Keywella Drive, Conifer Grove, Takanini, 2112 New Zealand
Delivery address used from 24 Jul 2020
Principal place of activity
39 Keywella Drive, Conifer Grove, Takanini, 2112 New Zealand
Previous addresses
Address #1: 177 Great South Rd, Takanini, Auckland
Registered address used from 05 Aug 2004 to 01 Jul 2008
Address #2: 177 Great South Road, Takanini, Auckland
Physical address used from 05 Aug 2004 to 01 Jul 2008
Address #3: 121 Great South Road, Manurewa, Auckland
Registered & physical address used from 16 Jul 2003 to 05 Aug 2004
Address #4: 410 Great North Road, Grey Lynn, Auckland
Registered address used from 14 Feb 2000 to 16 Jul 2003
Address #5: 410 Great North Road, Auckland
Physical address used from 14 Feb 2000 to 14 Feb 2000
Address #6: 302 Great South Road, Manurewa, Auckland
Physical address used from 14 Feb 2000 to 16 Jul 2003
Address #7: 375 Great North Road, Auckland
Registered address used from 01 Nov 1995 to 14 Feb 2000
Address #8: Coopers & Lybrand House, 21-29 Broderick Road, Johnsonville, Wellington
Physical address used from 22 Mar 1995 to 22 Mar 1995
Address #9: 375 Great North Road, Auckland
Physical address used from 22 Mar 1995 to 14 Feb 2000
Address #10: Coopers & Lybrand House, 21-29 Broderick Road, Johnsonville, Wellington
Registered address used from 22 Mar 1995 to 01 Nov 1995
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 26 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Broster, Michael Howard |
Conifer Grove Takanini |
05 Dec 1994 - |
Michael Howard Broster - Director
Appointment date: 08 Feb 1995
Address: Conifer Grove, Takanini, 2112 New Zealand
Address used since 08 Feb 1995
John Alby Duncan - Director (Inactive)
Appointment date: 08 Feb 1995
Termination date: 18 Jul 2002
Address: Pakuranga, Auckland,
Address used since 08 Feb 1995
Garth Osmond Melville - Director (Inactive)
Appointment date: 05 Dec 1994
Termination date: 08 Feb 1995
Address: Johnsonville, Wellington,
Address used since 05 Dec 1994
Takanini Truck Centre (2002) Limited
39 Keywella Drive,
Wireless Information Technologies Limited
43 Keywella Drive
Unchartered Solutions Limited
43 Keywella Drive
Gateway Motor Home Hire Limited
10 Aristoy Place
Tgrnz Limited
44 Keywella Drive
Vic Hareb Consultants Limited
44 Keywella Drive
Automax Cars Limited
2-12 Great South Road
I. Autos Direct Limited
318 Great South Road
Jap Cars Limited
Suite 1, 320 Great South Road
M T Holdings 2016 Limited
7 Kamulla Court
New Age Cars Limited
1 Elrita Place
Th Autos Limited
126 Walter Strevens Drive