Winfolds International Limited, a registered company, was registered on 30 Aug 1991. 9429039069184 is the NZBN it was issued. "House construction, alteration, renovation or general repair" (ANZSIC E301130) is how the company has been categorised. This company has been managed by 1 director, named Roy Chen - an active director whose contract began on 11 Oct 1991.
Updated on 04 May 2025, the BizDb database contains detailed information about 5 addresses the company uses, namely: 10 Emyvalie Place, Dannemora, Auckland, 2016 (registered address),
10 Emyvalie Place, Dannemora, Auckland, 2016 (service address),
10 Emyvalie Place, Dannemora, Auckland, 2016 (office address),
10 Emyvalie Place, Dannemora, Auckland, 2016 (delivery address) among others.
Winfolds International Limited had been using 24 Bill Phillip Place, Clendon Park, Auckland as their physical address up to 01 May 2019.
Old names for the company, as we identified at BizDb, included: from 30 Aug 1991 to 25 Oct 1991 they were named International Developments Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 600 shares (60%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 400 shares (40%).
Other active addresses
Address #4: 10 Emyvalie Place, Dannemora, Auckland, 2016 New Zealand
Office & delivery address used from 14 Apr 2025
Address #5: 10 Emyvalie Place, Dannemora, Auckland, 2016 New Zealand
Registered & service address used from 24 Apr 2025
Principal place of activity
24 Bill Phillip Place, Clendon Park, Manukau Auckland, 2103 New Zealand
Previous addresses
Address #1: 24 Bill Phillip Place, Clendon Park, Auckland, 2103 New Zealand
Physical & registered address used from 30 Apr 2018 to 01 May 2019
Address #2: 27b The Parade, Bucklands Beach, Auckland, 2012 New Zealand
Physical & registered address used from 26 Apr 2017 to 30 Apr 2018
Address #3: 50a Greenmount Drive, East Tamaki Auckland New Zealand
Physical & registered address used from 05 Dec 2008 to 26 Apr 2017
Address #4: 8/17 Hannigan Drive, Panmure Auckland
Physical & registered address used from 17 Sep 2004 to 05 Dec 2008
Address #5: 7/19 Hannigan Drive, Panmure, Auckland
Physical address used from 26 Jul 2001 to 17 Sep 2004
Address #6: 27 The Parade, Bucklands Beach, Auckland
Physical address used from 26 Jul 2001 to 26 Jul 2001
Address #7: 27 The Parade, Bucklands Beach, Auckland
Registered address used from 26 Jul 2001 to 17 Sep 2004
Address #8: 2 Markham Place, Bucklans Beach, Auckland
Registered address used from 15 Jul 1995 to 26 Jul 2001
Address #9: 63 Albert Street, Auckland
Registered address used from 30 Oct 1991 to 15 Jul 1995
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 13 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 600 | |||
| Individual | Chen, Roy |
Dannemora Auckland 2016 New Zealand |
30 Aug 1991 - |
| Shares Allocation #2 Number of Shares: 400 | |||
| Individual | Chen, Juan Huei-hua |
Dannemora Auckland 2016 New Zealand |
30 Aug 1991 - |
Roy Chen - Director
Appointment date: 11 Oct 1991
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 14 Apr 2025
Address: Clendon Park, Auckland, 2103 New Zealand
Address used since 19 Apr 2018
Address: Bucklands Beach, Auckland, 2144 New Zealand
Address used since 05 Apr 2016
Te Ahiwaru Trust
23 Bill Phillip Place
Advance Sports Trust
18 Bill Phillip Drive
Emery Whittington Consultants Limited
112 Burundi Avenue
Cruz Investments Limited
1/13 Bill Phillip Place
Luke Investments Limited
95 Burundi Avenue
Aks Constructions Limited
13 Bellville Drive
Aks Constructions Limited
13 Bellville Drive
All Goods Nz Limited
283, Mahia Rd,
Ezibuild Construction Limited
2/107 Russell Road
Hammer Fix Limited
1b Naomi Place
Pereyra And Son Builders Limited
32 Watts Road
Rosewell Multi Works Limited
4 Glennis Place