Windward Properties Limited, a registered company, was launched on 16 Oct 1992. 9429038924231 is the NZBN it was issued. This company has been run by 1 director, named Robert Grant Cunningham - an active director whose contract started on 16 Oct 1992.
Last updated on 26 Mar 2024, our data contains detailed information about 1 address: 11 Forge Way, Mt Wellington, Auckland (types include: physical, registered).
Windward Properties Limited had been using 38 Hannigan Drive, Mt Wellington, Auckland as their physical address up to 21 May 2008.
Former names for the company, as we established at BizDb, included: from 16 Oct 1992 to 31 May 1995 they were called Robert Cunningham Properties Limited.
A total of 10000 shares are allotted to 11 shareholders (4 groups). The first group is comprised of 500 shares (5 per cent) held by 2 entities. Next we have the second group which consists of 3 shareholders in control of 3083 shares (30.83 per cent). Lastly there is the third share allotment (3084 shares 30.84 per cent) made up of 3 entities.
Previous addresses
Address: 38 Hannigan Drive, Mt Wellington, Auckland
Physical address used from 04 Feb 1998 to 21 May 2008
Address: Unit 1,, 31 Hamnigan Drive, Mt Wellington, Auckland
Registered address used from 26 Feb 1997 to 21 May 2008
Address: 2nd Floor Building 10, Central Park, 666 Great South Road, Penrose, Auckland
Registered address used from 09 Mar 1993 to 26 Feb 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Sayers, Kim |
Rd 5 Tauranga 3175 New Zealand |
28 Jun 2013 - |
Individual | Sayers, Kathryn Anne |
Mount Maunganui Mount Maunganui 3116 New Zealand |
01 Nov 2004 - |
Shares Allocation #2 Number of Shares: 3083 | |||
Individual | Cunningham, Robert Grant |
Rd 1, Howick Auckland 2571 New Zealand |
16 Oct 1992 - |
Individual | Lala, Sudhir |
St Heliers Auckland 1071 New Zealand |
05 Dec 2019 - |
Individual | Cunningham, Lyndsay Rose |
Rd 1, Howick Auckland 2571 New Zealand |
16 Oct 1992 - |
Shares Allocation #3 Number of Shares: 3084 | |||
Individual | Lala, Sudhir |
St Heliers Auckland 1071 New Zealand |
05 Dec 2019 - |
Individual | Cunningham, Robert Grant |
Rd 1, Howick Auckland 2571 New Zealand |
16 Oct 1992 - |
Individual | Cunningham, Lyndsay Rose |
Rd 1, Howick Auckland 2571 New Zealand |
16 Oct 1992 - |
Shares Allocation #4 Number of Shares: 3333 | |||
Individual | Sandlant, Anthony |
Mission Bay Auckland New Zealand |
27 Oct 2006 - |
Individual | Daly, Annette |
Glendowie Auckland New Zealand |
30 Jun 2008 - |
Individual | Daly, Michael Stephenson |
Glendowie Auckland New Zealand |
30 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | West, Claudine Michelle |
Glendowie Auckland |
27 Oct 2006 - 01 Feb 2008 |
Individual | Campbell, Carol Anne |
St Heliers Auckland |
29 Jan 2004 - 27 Jun 2010 |
Individual | Radley, John Keith |
Mission Bay New Zealand |
29 Jan 2004 - 05 Nov 2021 |
Individual | Segedin, Anthony |
Remuera Auckland 5 New Zealand |
16 Oct 1992 - 05 Dec 2019 |
Individual | Segedin, Anthony |
Remuera Auckland 5 New Zealand |
16 Oct 1992 - 05 Dec 2019 |
Other | Null - Daly Nominees Limited | 29 Jan 2004 - 01 Nov 2004 | |
Individual | Sayers, Douglas Richard |
Beachlands New Zealand |
29 Jan 2004 - 28 Jun 2013 |
Other | Daly Nominees Limited | 29 Jan 2004 - 01 Nov 2004 |
Robert Grant Cunningham - Director
Appointment date: 16 Oct 1992
Address: Rd 1, Howick, 2571 New Zealand
Address used since 11 Jun 2010
Rcc Commercial Limited
11 Forge Way
Rcc Education Limited
11 Forge Way
Rcc Healthcare Limited
11 Forge Way
Rcc Remediate Limited
11 Forge Way
Othello Trading Co. Limited
11 Forge Way
Forge Way Holdings Limited
11 Forge Way