Windsong At The Port Limited, a registered company, was started on 28 Apr 1994. 9429038683305 is the NZBN it was issued. "Creative art" (business classification R900227) is how the company is categorised. The company has been supervised by 2 directors: Ian Hina Ranga - an active director whose contract began on 28 Apr 1994,
Robin Jeanette Ranga - an active director whose contract began on 28 Apr 1994.
Last updated on 08 Mar 2024, our database contains detailed information about 3 addresses this company registered, namely: 7 Cobourne Place, Port Waikato Rd5, Tuakau, 2695 (registered address),
7 Cobourne Place, Port Waikato Rd5, Tuakau, 2695 (physical address),
7 Cobourne Place, Port Waikato Rd5, Tuakau, 2695 (service address),
7 Cobourne Place, Port Waikato Rd 5, Tuakau, 2695 (other address) among others.
Windsong At The Port Limited had been using 7 Cobourne Place, Port Waikato Rd5, Tuakau as their registered address up to 12 Aug 2020.
Former names used by this company, as we established at BizDb, included: from 18 Oct 1994 to 10 Mar 2008 they were named Zeebo Corporate Promotions Limited, from 28 Apr 1994 to 18 Oct 1994 they were named Corporate Promotions (1994) Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 99 shares (99 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (1 per cent).
Principal place of activity
7 Cobourne Place, Port Waikato Rd 5, Tuakau, 2695 New Zealand
Previous addresses
Address #1: 7 Cobourne Place, Port Waikato Rd5, Tuakau New Zealand
Registered & physical address used from 06 Aug 2008 to 12 Aug 2020
Address #2: 2 Ocean View Road, Port Waikato Rd5, Tuakau
Registered & physical address used from 06 Aug 2007 to 06 Aug 2008
Address #3: 15 Mariri Road, One Tree Hill, Auckland
Physical address used from 24 Aug 2000 to 06 Aug 2007
Address #4: 19 Belfast Street, Hillsborough, Auckland
Physical address used from 24 Aug 2000 to 24 Aug 2000
Address #5: 19 Belfast Street, Hillsborough, Auckland
Registered address used from 16 Aug 1999 to 06 Aug 2007
Address #6: Clive Ellis, 9 101-111 Diana Drive, Glenfield
Registered address used from 10 Sep 1996 to 16 Aug 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 05 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Ranga, Robin Jeanette |
Port Waikato Rd5 Tuakau New Zealand |
28 Apr 1994 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Ranga, Ian Hina |
Port Waikato Rd5 Tuakau New Zealand |
28 Apr 1994 - |
Ian Hina Ranga - Director
Appointment date: 28 Apr 1994
Address: Port Waikato Rd5, Tuakau, 2695 New Zealand
Address used since 03 Aug 2015
Robin Jeanette Ranga - Director
Appointment date: 28 Apr 1994
Address: Port Waikato Rd5, Tuakau, 2695 New Zealand
Address used since 03 Aug 2015
Permaclean New Zealand Limited
13 Mariri Road
Forme Planning Limited
23 Mariri Road
Bm Group Nz Limited
2/120 A Mt Smart Road
Gaskingdom Property Limited
9 Taiere Terrace
Yang Yan 2014 Limited
1 Mariri Road
2 Pie R Limited
10 Cowell Place
Askewone Limited
40 Princes Street
Beatrice Carlson Design Limited
Suite 1 Level 1 706 Great South Road
Human Nature By Design Limited
14 Grotto Street
Kognika Limited
3/92 Victoria Street
Morph Creative Limited
1/112 Rockfield Road
Pusateri Projects Limited
38 Heretaunga Avenue