Wild Winds Australia (New Zealand) Limited, a registered company, was incorporated on 12 Sep 1988. 9429039418319 is the NZ business identifier it was issued. "Sporting equipment retailing - except clothing or footwear" (business classification G424160) is how the company is classified. The company has been supervised by 3 directors: David M Mcphee - an active director whose contract began on 22 Nov 1990,
Christine Allison Mcphee - an active director whose contract began on 29 Feb 2000,
Christopher Howard - an inactive director whose contract began on 22 Nov 1990 and was terminated on 10 Feb 2000.
Last updated on 23 May 2025, our data contains detailed information about 1 address: 68 Oroua Street, Eastbourne, Lower Hutt, 5013 (types include: registered, service).
Wild Winds Australia (New Zealand) Limited had been using 36 Customhouse Quay, Wellington Central, Wellington as their physical address until 28 Oct 2016.
A total of 1000 shares are issued to 4 shareholders (3 groups). The first group is comprised of 1 share (0.1 per cent) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 998 shares (99.8 per cent). Finally the next share allotment (1 share 0.1 per cent) made up of 1 entity.
Other active addresses
Address #4: 68 Oroua Street, Eastbourne, Lower Hutt, 5013 New Zealand
Office & delivery & shareregister address used from 05 May 2025
Address #5: 68 Oroua Street, Eastbourne, Lower Hutt, 5013 New Zealand
Registered & service address used from 13 May 2025
Principal place of activity
Ground Floor, 2 Hunter Street, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: 36 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 03 Nov 2011 to 28 Oct 2016
Address #2: C/- Brian Byers And Co Ltd, "lindale", Main Road North, Paraparaumu
Physical address used from 01 Oct 2001 to 01 Oct 2001
Address #3: C/- Brian Byers & Co Ltd, 'lindale', Main Road North, Paraparaumu
Registered address used from 01 Oct 2001 to 01 Oct 2001
Address #4: Chaffers Marina, Overseas Passenger Terminal, Wellington New Zealand
Registered & physical address used from 01 Oct 2001 to 03 Nov 2011
Address #5: C/- Brian Byers, 'lindale', Main Road North, Paraparaumu
Registered address used from 01 May 2000 to 01 Oct 2001
Address #6: C/- Brian Byers And Co., "lindale", Main Road North, Paraparaumu
Physical address used from 10 Apr 1997 to 01 Oct 2001
Address #7: C/- Brian Byers, 'lindale, Main Road North, Paraparaumu
Registered address used from 10 May 1994 to 01 May 2000
Address #8: Byers Wallis & Co, Lindale, Main Road North, Paraparaumu
Registered address used from 10 May 1994 to 10 May 1994
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 05 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Mcphee, Christine Allison |
Eastbourne Lower Hutt New Zealand |
12 Sep 1988 - |
| Shares Allocation #2 Number of Shares: 998 | |||
| Individual | Mcphee, David Mark |
Eastbourne Wellington 5013 New Zealand |
12 Sep 1988 - |
| Individual | Mcphee, Christine Allison |
Eastbourne Wellington |
12 Sep 1988 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Mcphee, David Mark |
Eastbourne Lower Hutt 5013 New Zealand |
12 Sep 1988 - |
David M Mcphee - Director
Appointment date: 22 Nov 1990
Address: Eastbourne, Wellington, 5013 New Zealand
Address used since 22 Nov 1990
Christine Allison Mcphee - Director
Appointment date: 29 Feb 2000
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 20 May 2010
Christopher Howard - Director (Inactive)
Appointment date: 22 Nov 1990
Termination date: 10 Feb 2000
Address: Raumati South,
Address used since 22 Nov 1990
J.p. Morgan Securities Australia Limited
Level 13, Asb Tower
Commerce Building Limited
3 Hunter Street
Wellington Regional Chamber Of Commerce Limited
3 Hunter Street
Buy New Zealand Made Campaign Limited
Business New Zealand Inc
Techtonics Group Limited
Level 11 Jackson Stone House
New Zealand Association Of Bakers Incorporated
Level 6, Jacksonstone House
A & J Blake Limited
6th Floor, 95 Customhouse Quay
Ebor Properties Limited
234-238 Wakefield Street
Fuji Mae New Zealand Limited
52 Cleveland Street
Hutchison Golf Limited
182 Vivian Street
Isolation Outfitters Limited
15 College Street
Trade Mark Nz Limited
Level 4, Solnet House