Shortcuts

Windoma Holdings Limited

Type: NZ Limited Company (Ltd)
9429039708069
NZBN
313984
Company Number
Registered
Company Status
Current address
Simpson Grierson
88 Shortland Street
Auckland New Zealand
Physical & registered & service address used since 29 Sep 2005
Simpson Grierson, Private Bag 92518
Wellesley Street
Auckland 1010
New Zealand
Postal address used since 28 Apr 2020
Simpson Grierson
88 Shortland Street
Auckland 1001
New Zealand
Office & delivery address used since 28 Apr 2020

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).

Addresses

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

Contact info
64 9 3582222
28 Apr 2020 Phone
Comp.Office@simpsongrierson.com
28 Apr 2020 Email
Accounts.Payable@simpsongrierson.com
28 Apr 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Consensus Nominees Limited
Shareholder NZBN: 9429032163360
88 Shortland Street
Auckland, New Zealand
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
Directors

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

Nearby companies