Windoma Holdings Limited, a registered company, was registered on 09 Dec 1986. 9429039708069 is the number it was issued. This company has been run by 13 directors: Stephen Patrick Ward - an active director whose contract began on 26 Jun 1998,
Simon Roy Vannini - an active director whose contract began on 10 May 2017,
James Michael Hawes - an active director whose contract began on 15 Aug 2023,
Anne Maree Callinan - an inactive director whose contract began on 06 Aug 2018 and was terminated on 15 Aug 2023,
Kevin Jaffe - an inactive director whose contract began on 13 Aug 2009 and was terminated on 28 Nov 2017.
Updated on 16 Apr 2024, our data contains detailed information about 1 address: Simpson Grierson, Private Bag 92518, Wellesley Street, Auckland, 1010 (types include: postal, office).
Windoma Holdings Limited had been using Level 12, 92-96 Albert Street, Auckland as their physical address up to 29 Sep 2005.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
Simpson Grierson, 88 Shortland Street, Auckland, 1001 New Zealand
Previous address
Address #1: Level 12, 92-96 Albert Street, Auckland
Physical & registered address used from 01 Jul 1997 to 29 Sep 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Consensus Nominees Limited Shareholder NZBN: 9429032163360 |
88 Shortland Street Auckland, New Zealand |
09 Dec 1986 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Sinclair Hight Trading Limited Shareholder NZBN: 9429032154283 |
88 Shortland Street Auckland 1010 New Zealand |
09 Dec 1986 - |
Stephen Patrick Ward - Director
Appointment date: 26 Jun 1998
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 26 Jun 1998
Simon Roy Vannini - Director
Appointment date: 10 May 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 10 May 2017
James Michael Hawes - Director
Appointment date: 15 Aug 2023
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 15 Aug 2023
Anne Maree Callinan - Director (Inactive)
Appointment date: 06 Aug 2018
Termination date: 15 Aug 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 06 Aug 2018
Kevin Jaffe - Director (Inactive)
Appointment date: 13 Aug 2009
Termination date: 28 Nov 2017
Address: 88 Shortland Street, Auckland, 1141 New Zealand
Address used since 24 Apr 2013
Stephen Barrie Flynn - Director (Inactive)
Appointment date: 21 Jun 2000
Termination date: 13 Aug 2009
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 14 Oct 2007
Robert Anthony Fisher - Director (Inactive)
Appointment date: 26 Apr 2001
Termination date: 29 Jun 2009
Address: Epsom, Auckland,
Address used since 26 Apr 2001
Paul Graham Hale - Director (Inactive)
Appointment date: 31 Aug 1999
Termination date: 23 Apr 2001
Address: Massey, Auckland,
Address used since 31 Aug 1999
Alan Robert Mcarthur - Director (Inactive)
Appointment date: 26 Jun 1998
Termination date: 31 Aug 1999
Address: St Heliers, Auckland,
Address used since 26 Jun 1998
Ross John Hanning - Director (Inactive)
Appointment date: 27 May 1996
Termination date: 30 Jun 1998
Address: One Tree Hill, Auckland,
Address used since 27 May 1996
Rodney Cane Pardington - Director (Inactive)
Appointment date: 16 Oct 1987
Termination date: 20 Mar 1998
Address: Remuera, Auckland,
Address used since 16 Oct 1987
Alan Robert Mcarthur - Director (Inactive)
Appointment date: 14 Feb 1996
Termination date: 27 May 1996
Address: St Heliers, Auckland,
Address used since 14 Feb 1996
Peter James Mcclintock - Director (Inactive)
Appointment date: 16 Dec 1987
Termination date: 14 Feb 1996
Address: Glenfield, Auckland,
Address used since 16 Dec 1987
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street