Shortcuts

Windar Properties Limited

Type: NZ Limited Company (Ltd)
9429039428639
NZBN
400632
Company Number
Registered
Company Status
Current address
Level 7 248 Cumberland St
Dunedin 9016
New Zealand
Registered & physical & service address used since 27 Mar 2019

Windar Properties Limited, a registered company, was registered on 04 Aug 1988. 9429039428639 is the NZ business identifier it was issued. This company has been supervised by 2 directors: Pamela Mary Darling - an active director whose contract started on 04 Aug 1988,
James Winston Spencer Darling - an active director whose contract started on 04 Aug 1988.
Last updated on 05 May 2024, our data contains detailed information about 1 address: Level 7 248 Cumberland St, Dunedin, 9016 (types include: registered, physical).
Windar Properties Limited had been using Level 1, Westpac Building, 106 George Street, Dunedin as their physical address until 27 Mar 2019.
A total of 5000 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 4998 shares (99.96 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 1 share (0.02 per cent). Lastly the third share allocation (1 share 0.02 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Physical & registered address used from 09 Nov 2018 to 27 Mar 2019

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered & physical address used from 25 Nov 2015 to 09 Nov 2018

Address: 25 Braeside, Kinmont Park, Mosgiel, 9024 New Zealand

Registered & physical address used from 17 Jun 2013 to 25 Nov 2015

Address: G S Mclauchlan & Co, Level 1, Plaza House, 243 Princes Street, Dunedin, 9016 New Zealand

Registered & physical address used from 18 Oct 2010 to 17 Jun 2013

Address: G S Mclauchlan 7 Co, Stafford House, 2 Stafford Street, Dunedin New Zealand

Registered address used from 21 Apr 2008 to 18 Oct 2010

Address: G S Mclauchlan & Co, Stafford House, 2 Stafford Street, Dunedin New Zealand

Physical address used from 21 Apr 2008 to 18 Oct 2010

Address: D.c.evans, National Mutual Building, Octagon, Dunedin

Registered address used from 19 May 1997 to 21 Apr 2008

Address: D C Evans, National Mutual Building, Octagon, Dunedin

Physical address used from 19 May 1997 to 21 Apr 2008

Address: -

Physical address used from 22 Feb 1992 to 19 May 1997

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: February

Annual return last filed: 13 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4998
Entity (NZ Limited Company) Marks & Worth Trustee No.8 Limited
Shareholder NZBN: 9429050252817
115 Lower Stuart Street
Dunedin
9016
New Zealand
Individual Darling, Pamela Mary Corstorphine
Dunedin
9012
New Zealand
Individual Darling, James Winston Corstorphine
Dunedin
9012
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Darling, James Winston Corstorphine
Dunedin
9012
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Darling, Pamela Mary Corstorphine
Dunedin
9012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Gca Legal Trustee 2009 Limited
Shareholder NZBN: 9429032316698
Company Number: 2226360
Dunedin
9016
New Zealand
Directors

Pamela Mary Darling - Director

Appointment date: 04 Aug 1988

Address: Corstorphine, Dunedin, 9012 New Zealand

Address used since 03 Aug 2016


James Winston Spencer Darling - Director

Appointment date: 04 Aug 1988

Address: Corstorphine, Dunedin, 9012 New Zealand

Address used since 03 Aug 2016

Nearby companies

Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,

Trueform Products Limited
Level 4 Westpac Building

The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building

The Old Karitane Store Limited
Westpac Building, 106 George Street

Southern Critical Care Trust
Pwc

Drti Holdings Limited
10 George Street