Windsor Engineering Group Limited, a registered company, was started on 22 May 1984. 9429039949783 is the New Zealand Business Number it was issued. "Industrial machinery and equipment mfg nec" (business classification C249920) is how the company is classified. This company has been supervised by 15 directors: Maurice Paul Davies - an active director whose contract started on 31 Aug 2007,
Mark Andrew Holm - an active director whose contract started on 09 Apr 2010,
Timothy O. - an active director whose contract started on 08 Jul 2014,
Frederick P. - an active director whose contract started on 24 Jan 2022,
Philip Brian Gedye - an active director whose contract started on 01 Apr 2022.
Last updated on 01 Apr 2024, our data contains detailed information about 1 address: 13-348, Johnsonville, Wellington, 6440 (type: postal, office).
Windsor Engineering Group Limited had been using 18 Cashew Street, Grenada North, Wellington as their physical address until 11 Feb 2011.
More names for the company, as we identified at BizDb, included: from 22 May 1984 to 30 Oct 1987 they were called Windsor Engineering (Wellington)Limited.
A total of 1276553 shares are allocated to 5 shareholders (3 groups). The first group consists of 63827 shares (5%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1086212 shares (85.09%). Finally the third share allotment (126514 shares 9.91%) made up of 1 entity.
Principal place of activity
3a Broken Hill Road, Porirua, 5022 New Zealand
Previous address
Address #1: 18 Cashew Street, Grenada North, Wellington New Zealand
Physical & registered address used from 16 Jul 1996 to 11 Feb 2011
Basic Financial info
Total number of Shares: 1276553
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 08 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 63827 | |||
Entity (NZ Limited Company) | Independent Professional Trustees (2007) Limited Shareholder NZBN: 9429033282206 |
Level 1, 50 Customhouse Quay Wellington 6011 New Zealand |
23 Jul 2014 - |
Individual | Davies, Caroline Lee |
Raumati Beach Paraparaumu 5032 New Zealand |
23 Jul 2014 - |
Individual | Davies, Maurice Paul |
Raumati Beach Paraparaumu 5032 New Zealand |
23 Jul 2014 - |
Shares Allocation #2 Number of Shares: 1086212 | |||
Other (Other) | The New York Blower Company |
Illinois 46350 United States |
10 Jul 2014 - |
Shares Allocation #3 Number of Shares: 126514 | |||
Individual | Holm, Mark Andrew |
Rd 3, Hunua Auckland New Zealand |
13 Apr 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robertson, Keith Allan |
Te Horo New Zealand |
22 May 1984 - 10 Jul 2014 |
Entity | Main Road Trustees Limited Shareholder NZBN: 9429034975411 Company Number: 1596707 |
16 Aug 2012 - 10 Jul 2014 | |
Individual | Mcburney, Ian Donald |
Epsom Auckland 1023 New Zealand |
16 Aug 2012 - 10 Jul 2014 |
Individual | Davies, Maurice Paul |
Raumati New Zealand |
30 Aug 2007 - 22 Jul 2014 |
Entity | Independent Professional Trustees (2007) Limited Shareholder NZBN: 9429033282206 Company Number: 1960433 |
16 Aug 2012 - 22 Jul 2014 | |
Individual | Schofield, Neal Conelly |
Karori Wellington New Zealand |
22 Jan 2004 - 10 Jul 2014 |
Individual | Tidswell, Jonathan |
Khandallah Wellington 6035 New Zealand |
16 Aug 2012 - 10 Jul 2014 |
Individual | Magee, Brian |
Levin |
22 May 1984 - 17 Mar 2006 |
Individual | Wilson, Janet Verena |
Enner Glynn Nelson 7011 New Zealand |
16 Aug 2012 - 10 Jul 2014 |
Other | Fervarl Trust | 22 Jul 2014 - 23 Jul 2014 | |
Entity | Fervarl Limited Shareholder NZBN: 9429037596699 Company Number: 957570 |
03 Jun 2010 - 11 Jul 2014 | |
Individual | Evans, Michael Glendwr |
Plimmerton Wellington New Zealand |
22 May 1984 - 10 Jul 2014 |
Individual | Wilson, Gary John |
Nelson New Zealand |
17 Mar 2006 - 10 Jul 2014 |
Individual | Fredric, Malcolm Roy |
Wadestown Wellington |
22 May 1984 - 30 Aug 2007 |
Individual | Studd, Janet |
Khandallah Wellington 6035 New Zealand |
16 Aug 2012 - 10 Jul 2014 |
Entity | Independent Professional Trustees (2007) Limited Shareholder NZBN: 9429033282206 Company Number: 1960433 |
16 Aug 2012 - 22 Jul 2014 | |
Entity | Main Road Trustees Limited Shareholder NZBN: 9429034975411 Company Number: 1596707 |
16 Aug 2012 - 10 Jul 2014 | |
Individual | Mcburney, Linda Mary |
Epsom Auckland |
22 May 1984 - 10 Jul 2014 |
Individual | Buchanan, Andrew Bruce King |
Tawa Wellington |
22 May 1984 - 10 Jul 2014 |
Individual | Mckee, Peter Gerard |
Lower Hutt New Zealand |
22 May 1984 - 10 Jul 2014 |
Individual | Studd, William Paul |
Khandallah Wellington |
22 May 1984 - 10 Jul 2014 |
Individual | Botham, Adrienne |
Rd 2 Otaki 5582 New Zealand |
16 Aug 2012 - 10 Jul 2014 |
Entity | Fervarl Limited Shareholder NZBN: 9429037596699 Company Number: 957570 |
03 Jun 2010 - 11 Jul 2014 | |
Other | Null - Fervarl Trust | 22 Jul 2014 - 23 Jul 2014 | |
Individual | Lobb, Geoffrey Bruce |
New Plymouth |
22 May 1984 - 17 Mar 2006 |
Individual | Parle, David Jack |
Ngaio Wellington New Zealand |
22 May 1984 - 10 Jul 2014 |
Individual | Davies, Caroline Lee |
Raumati Beach Paraparaumu 5032 New Zealand |
16 Aug 2012 - 22 Jul 2014 |
Ultimate Holding Company
Maurice Paul Davies - Director
Appointment date: 31 Aug 2007
Address: Raumati Beach, Parparaumu, 5032 New Zealand
Address used since 01 Feb 2016
Mark Andrew Holm - Director
Appointment date: 09 Apr 2010
Address: Rd 3, Papakura, 2583 New Zealand
Address used since 01 Feb 2016
Timothy O. - Director
Appointment date: 08 Jul 2014
Address: Illinois, 60189 United States
Address used since 08 Jul 2014
Frederick P. - Director
Appointment date: 24 Jan 2022
Philip Brian Gedye - Director
Appointment date: 01 Apr 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Apr 2022
Joseph C. - Director (Inactive)
Appointment date: 08 Jul 2014
Termination date: 24 Jan 2022
Address: Willowbrook, Illinois, 60527 United States
Address used since 08 Jul 2014
Peter Gerard Mckee - Director (Inactive)
Appointment date: 21 Sep 1995
Termination date: 12 May 2016
Address: Lower Hutt, 5011 New Zealand
Address used since 01 Feb 2016
William Paul Studd - Director (Inactive)
Appointment date: 22 May 1996
Termination date: 09 Jul 2014
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 22 May 1996
Adam Shayle Davy - Director (Inactive)
Appointment date: 26 Mar 2013
Termination date: 09 Jul 2014
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 26 Mar 2013
David Anthony King - Director (Inactive)
Appointment date: 18 Mar 2008
Termination date: 16 Jun 2009
Address: Mt Victoria, Wellington,
Address used since 18 Mar 2008
John Robert Lumsden - Director (Inactive)
Appointment date: 18 Mar 2008
Termination date: 27 May 2009
Address: Kelburn, Wellington 6012,
Address used since 18 Mar 2008
Neal Conelly Schofield - Director (Inactive)
Appointment date: 29 May 1989
Termination date: 26 Aug 2005
Address: Karori, Wellington,
Address used since 20 Nov 2003
James Lionel Wilson - Director (Inactive)
Appointment date: 09 Feb 1999
Termination date: 26 Aug 2005
Address: Waiuku, Auckland,
Address used since 20 Oct 2003
Linda Mary Mcburney - Director (Inactive)
Appointment date: 22 Mar 2001
Termination date: 26 Aug 2005
Address: Epsom, Auckland,
Address used since 22 Mar 2001
David John Weaver - Director (Inactive)
Appointment date: 29 May 1989
Termination date: 09 Apr 1999
Address: Ohariu Valley, Wellington,
Address used since 29 May 1989
Ipsco Limited
3a Broken Hill
Windsor Technology Limited
3a Broken Hill Road
Interlab Limited
4 Hoffs Place
Churchill Drive Gospel Hall Trust
4 Hoffs Place Elsdon
Bartimaeus Limited
4/10 Broken Hill Road
Elektron Motor Rewinders Limited
13 Broken Hill Road
Hco Corporation Limited
6 Balgownie Grove
Hot Rox Limited
48 Kings Drive
Imanage Services Limited
108 The Terrace
Orange Hitches Nz Limited
5 Devon Street
Wa Empson Limited
3 Kapuni Grove
Windsor Technology Limited
3a Broken Hill Road