Shortcuts

Downwind Holdings Limited

Type: NZ Limited Company (Ltd)
9429039595577
NZBN
348111
Company Number
Registered
Company Status
Current address
23 Panorama Heights
Orewa
Orewa 0931
New Zealand
Registered & physical & service address used since 10 Apr 2015

Downwind Holdings Limited was incorporated on 05 Aug 1987 and issued a business number of 9429039595577. This registered LTD company has been supervised by 15 directors: Roy Cunningham - an active director whose contract began on 08 Feb 2012,
Anthony Francis Trubuhovich - an active director whose contract began on 01 Sep 2013,
Martin Grant Farrand - an active director whose contract began on 09 Mar 2021,
David James Wilkinson - an inactive director whose contract began on 01 Jun 2013 and was terminated on 09 Mar 2021,
Timothy John Maynard - an inactive director whose contract began on 08 Feb 2012 and was terminated on 31 Mar 2015.
As stated in the BizDb information (updated on 02 Jun 2025), this company uses 2 addresses: Hanger 26,27,28 North Shore Airfield, Dairy Flat, Auckland, 0794 (office address),
23 Panorama Heights, Orewa, Orewa, 0931 (registered address),
23 Panorama Heights, Orewa, Orewa, 0931 (physical address),
23 Panorama Heights, Orewa, Orewa, 0931 (service address) among others.
Up to 10 Apr 2015, Downwind Holdings Limited had been using Timothy John Maynard, 495 Weranui Rd Rd1, Silverdale Auckland 0994 as their physical address.
BizDb identified former names used by this company: from 21 Jan 1988 to 25 Feb 1997 they were called D & K Baldwin Developments Limited., from 05 Aug 1987 to 21 Jan 1988 they were called Moon Raker Investments Limited.
A total of 501 shares are issued to 4 groups (5 shareholders in total). When considering the first group, 166 shares are held by 1 entity, namely:
Trubuhovich, Anthony Francis (a director) located at Orakei, Auckland postcode 1745.
The 2nd group consists of 1 shareholder, holds 33.33% shares (exactly 167 shares) and includes
Farrand, Martin Grant - located at Rd 2, Warkworth.
The next share allotment (1 share, 0.2%) belongs to 1 entity, namely:
Trubuhovich, Anthony Francis, located at Orakei, Auckland (a director).

Addresses

Principal place of activity

Hanger 26,27,28 North Shore Airfield, Dairy Flat, Auckland, 0794 New Zealand


Previous addresses

Address #1: Timothy John Maynard, 495 Weranui Rd Rd1, Silverdale Auckland 0994, 0994 New Zealand

Physical address used from 13 Nov 2012 to 10 Apr 2015

Address #2: Timothy John Maynard, 495 Weranui Rd Rd1, Silverdale Auckland 0994, 0994 New Zealand

Registered address used from 12 Nov 2012 to 10 Apr 2015

Address #3: C/- Michael Poll Chartered Accountants, Level 1, Tenancy 3, Des Swann Drive, Takapuna New Zealand

Registered address used from 19 Dec 2000 to 12 Nov 2012

Address #4: C/- Michael Poll - Chartered Accountant, Level1, Tenancy 3, Des Swann Drive, Takapuna

Registered address used from 19 Dec 2000 to 19 Dec 2000

Address #5: C/- Michael Poll Chartered Accountant, Level 1, Tenancy 3, Des Swann Drive, Takapuna New Zealand

Physical address used from 10 Dec 1998 to 13 Nov 2012

Address #6: Level 1, Cnr Lake Road & Northcroft Street, Takapuna, Auckland

Registered address used from 10 Dec 1998 to 19 Dec 2000

Address #7: Level 1,, Cnr Lake Road & Northcroft Street, Takapuna, Auckland

Physical address used from 10 Dec 1998 to 10 Dec 1998

Address #8: C/- Michael Poll-chartered Accountant, Level 1, Tenancy 3, Des Swann Drive, Takapuna

Physical address used from 10 Dec 1998 to 10 Dec 1998

Address #9: Level 1, Northcroft House, 18 Northcroft Street, Takapuna

Registered address used from 12 Dec 1995 to 10 Dec 1998

Address #10: Level 2, Northcroft House, 18 Northcroft Street, Takapuna

Registered address used from 03 Feb 1994 to 12 Dec 1995

Address #11: 57 Williams Bay Place, Red Beach, Auckland

Registered address used from 08 Feb 1993 to 03 Feb 1994

Financial Data

Basic Financial info

Total number of Shares: 501

Annual return filing month: November

Annual return last filed: 21 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 166
Director Trubuhovich, Anthony Francis Orakei
Auckland
1745
New Zealand
Shares Allocation #2 Number of Shares: 167
Individual Farrand, Martin Grant Rd 2
Warkworth
0982
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Trubuhovich, Anthony Francis Orakei
Auckland
1745
New Zealand
Shares Allocation #4 Number of Shares: 167
Individual Cunningham, Loureen Joan Orewa
Orewa
0931
New Zealand
Director Cunningham, Roy Orewa
Orewa
0931
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilkinson, Nicola Michele Rd 3
Drury
2579
New Zealand
Individual Wilkinson, David James Rd 3
Drury
2579
New Zealand
Individual Maynard, Timothy John Rd 1
Silverdale
0994
New Zealand
Individual Mitchell, Gary Northcote
Auckland

New Zealand
Entity Otero Services Limited
Shareholder NZBN: 9429039290694
Company Number: 445074
Individual Thompson, Kim Scott Rd 3
Drury
2579
New Zealand
Individual Mangham, Graham Vincent Mairangi Bay
Auckland
Entity Otero Services Limited
Shareholder NZBN: 9429039290694
Company Number: 445074
Other Null - Roy Cunningham As Trustee Of The Cunningham Family Trust
Entity Norton Enterprises Limited
Shareholder NZBN: 9429039958907
Company Number: 238079
Individual Horne, Brian Milford
Auckland
Individual Dredge, Lester Glen Eden
Auckland
Individual Dredge, Rhonda Glen Eden
Auckland
Entity Norton Enterprises Limited
Shareholder NZBN: 9429039958907
Company Number: 238079
Individual Hyland, Paul Castor Bay

New Zealand
Other Roy Cunningham As Trustee Of The Cunningham Family Trust
Directors

Roy Cunningham - Director

Appointment date: 08 Feb 2012

Address: Orewa, Orewa, 0931 New Zealand

Address used since 31 Mar 2015


Anthony Francis Trubuhovich - Director

Appointment date: 01 Sep 2013

Address: Orakei, Auckland, 1745 New Zealand

Address used since 01 Sep 2013


Martin Grant Farrand - Director

Appointment date: 09 Mar 2021

Address: Rd 2, Warkworth, 0982 New Zealand

Address used since 09 Mar 2021


David James Wilkinson - Director (Inactive)

Appointment date: 01 Jun 2013

Termination date: 09 Mar 2021

Address: Rd 3, Drury, 2579 New Zealand

Address used since 20 Jan 2021

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 01 Jun 2013


Timothy John Maynard - Director (Inactive)

Appointment date: 08 Feb 2012

Termination date: 31 Mar 2015

Address: Rd 1, Silverdale, 0994 New Zealand

Address used since 08 Feb 2012


Gary Mitchell - Director (Inactive)

Appointment date: 02 Jul 2003

Termination date: 01 Sep 2013

Address: Hillcrest, North Shore City, 0627 New Zealand

Address used since 28 Jan 2010


Richard Reginald Ussher - Director (Inactive)

Appointment date: 30 Jul 2008

Termination date: 01 Jun 2013

Address: Waiake, North Shore City, 0630 New Zealand

Address used since 28 Jan 2010


John Lester Dredge - Director (Inactive)

Appointment date: 30 Jun 1999

Termination date: 01 Dec 2011

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 30 Jun 1999


Paul Hyland - Director (Inactive)

Appointment date: 29 Nov 2006

Termination date: 01 Dec 2011

Address: Castor Bay, 0620 New Zealand

Address used since 29 Nov 2006


Henry Thomas Norton - Director (Inactive)

Appointment date: 30 Jun 1999

Termination date: 01 Nov 2011

Address: Flat Bush, Manukau, 2016 New Zealand

Address used since 28 Jan 2010


Brian Alan Horne - Director (Inactive)

Appointment date: 16 Jul 1999

Termination date: 30 Jul 2008

Address: Meadowbank, Auckland,

Address used since 31 Jan 2007


David Skinner - Director (Inactive)

Appointment date: 30 Jun 1999

Termination date: 29 Nov 2006

Address: Seatoun, Wellington,

Address used since 30 Jun 1999


Graham Vincent Mangham - Director (Inactive)

Appointment date: 30 Jun 1999

Termination date: 02 Jul 2003

Address: Mairangi Bay, Auckland,

Address used since 30 Jun 1999


David Baldwin - Director (Inactive)

Appointment date: 02 Nov 1989

Termination date: 16 Jul 1999

Address: Dairy Flat, Auckland,

Address used since 02 Nov 1989


Kay Bernice Baldwin - Director (Inactive)

Appointment date: 17 Nov 1987

Termination date: 07 Jun 1997

Address: Dairy Flat, Auckland,

Address used since 17 Nov 1987

Nearby companies

Ut Takapuna Limited
2 Northcroft Street

Korea Myungdong Limited
479 Lake Road

Jianhua Limited
Shop2, 8 Northcroft St

Jianhua Chinese Health Clinic Limited
Shop 2, 2-8 Northcroft St

Newcore Takapuna Limited
475 Lake Road

Ebbeke & Co. Limited
7 Hurstmere Road