Shortcuts

Windy Ridge Limited

Type: NZ Limited Company (Ltd)
9429038810206
NZBN
599875
Company Number
Registered
Company Status
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
Po Box 31044
Ilam
Christchurch 8444
New Zealand
Postal address used since 24 Jun 2019
252a Waimairi Road
Ilam
Christchurch 8041
New Zealand
Office address used since 24 Jun 2019
252a Waimairi Road
Ilam
Christchurch 8041
New Zealand
Registered & physical & service address used since 02 Jul 2019

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).

Addresses

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

Contact info
64 274 416914
24 Jun 2019 Phone
grigghartstone@gmail.com
24 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Hartstone, Drew Colin Ilam
Christchurch
Directors

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

Nearby companies

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

Similar companies

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