Windy Ridge Limited was started on 08 Dec 1993 and issued a business number of 9429038810206. The registered LTD company has been supervised by 2 directors: Drew Colin Hartstone - an active director whose contract began on 08 Dec 1993,
Coralie Jan Gibbison - an inactive director whose contract began on 08 Dec 1993 and was terminated on 31 Jan 1998.
As stated in our information (last updated on 09 May 2025), this company uses 3 addresses: 252A Waimairi Road, Ilam, Christchurch, 8041 (registered address),
252A Waimairi Road, Ilam, Christchurch, 8041 (physical address),
252A Waimairi Road, Ilam, Christchurch, 8041 (service address),
Po Box 31044, Ilam, Christchurch, 8444 (postal address) among others.
Up until 02 Jul 2019, Windy Ridge Limited had been using Suite 4, 1 Show Place, Addington, Christchurch as their physical address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Hartstone, Drew Colin (an individual) located at Ilam, Christchurch. Windy Ridge Limited is categorised as "Building, house construction" (business classification E301120).
Principal place of activity
252a Waimairi Road, Ilam, Christchurch, 8041 New Zealand
Previous addresses
Address #1: Suite 4, 1 Show Place, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 03 Jun 2016 to 02 Jul 2019
Address #2: Unit 2, 57 Mandeville Street, Riccarton, Christchurch, 8044 New Zealand
Registered & physical address used from 18 Jul 2014 to 03 Jun 2016
Address #3: 14 Government Road, Raglan
Physical address used from 01 Jun 1998 to 01 Jun 1998
Address #4: Kfw Chung, 39 Thackeray Street, Hamilton New Zealand
Physical address used from 01 Jun 1998 to 18 Jul 2014
Address #5: C/- K F W Chung, 39 Thackeray Street, Hamilton New Zealand
Registered address used from 23 Mar 1998 to 18 Jul 2014
Address #6: 14 Government Road, Raglan
Registered address used from 23 Mar 1998 to 23 Mar 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 04 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Hartstone, Drew Colin |
Ilam Christchurch |
08 Dec 1993 - |
Drew Colin Hartstone - Director
Appointment date: 08 Dec 1993
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 08 Dec 1993
Coralie Jan Gibbison - Director (Inactive)
Appointment date: 08 Dec 1993
Termination date: 31 Jan 1998
Address: Raglan,
Address used since 08 Dec 1993
Geosystems New Zealand Limited
Suite 2, 1 Show Place
Tastech Limited
Building 4, 1 Show Place
Connexionz Limited
1 Show Place
Sitech Construction Nz Limited
Suite 2, 1 Show Place
Milburn New Zealand Limited
1/1 Show Place
Fernhoff Limited
1/1 Show Place
Buildwell Developments Limited
Balance Accounting Limited
James Mackay Builders Limited
Leve1, 22 Foster Street
James Milne Holdings Limited
11 Longley Pace
Mcdonald Construction Company Limited
22 Foster Street
Milne Construction Limited
11 Longley Place
Operative Build Limited
Taurus Group Limited, Level 1