Shortcuts

Windsor Engineering Group Limited

Type: NZ Limited Company (Ltd)
9429039949783
NZBN
240402
Company Number
Registered
Company Status
45824918
GST Number
No Abn Number
Australian Business Number
C249920
Industry classification code
Industrial Machinery And Equipment Mfg Nec
Industry classification description
Current address
3a Broken Hill Road
Porirua 5022
New Zealand
Registered & physical & service address used since 11 Feb 2011
13-348
Johnsonville
Wellington 6440
New Zealand
Postal address used since 04 Feb 2020
3a Broken Hill Road
Porirua 5022
New Zealand
Office & delivery address used since 04 Feb 2020

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.

Addresses

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

Contact info
64 4 2328080
08 Mar 2019 Phone
windsor.sales@windsor.co.nz
04 Feb 2020 Sales
accounts@windsor.co.nz
04 Feb 2020 nzbn-reserved-invoice-email-address-purpose
http://windsor.co.nz
08 Mar 2019 Website
Financial Data

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
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
Individual Davies, Caroline Lee Raumati Beach
Paraparaumu
5032
New Zealand
Individual Davies, Maurice Paul Raumati Beach
Paraparaumu
5032
New Zealand
Shares Allocation #2 Number of Shares: 1086212
Other (Other) The New York Blower Company Illinois
46350
United States
Shares Allocation #3 Number of Shares: 126514
Individual Holm, Mark Andrew Rd 3, Hunua
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Robertson, Keith Allan Te Horo

New Zealand
Entity Main Road Trustees Limited
Shareholder NZBN: 9429034975411
Company Number: 1596707
Individual Mcburney, Ian Donald Epsom
Auckland
1023
New Zealand
Individual Davies, Maurice Paul Raumati

New Zealand
Entity Independent Professional Trustees (2007) Limited
Shareholder NZBN: 9429033282206
Company Number: 1960433
Individual Schofield, Neal Conelly Karori
Wellington

New Zealand
Individual Tidswell, Jonathan Khandallah
Wellington
6035
New Zealand
Individual Magee, Brian Levin
Individual Wilson, Janet Verena Enner Glynn
Nelson
7011
New Zealand
Other Fervarl Trust
Entity Fervarl Limited
Shareholder NZBN: 9429037596699
Company Number: 957570
Individual Evans, Michael Glendwr Plimmerton
Wellington

New Zealand
Individual Wilson, Gary John Nelson

New Zealand
Individual Fredric, Malcolm Roy Wadestown
Wellington
Individual Studd, Janet Khandallah
Wellington
6035
New Zealand
Entity Independent Professional Trustees (2007) Limited
Shareholder NZBN: 9429033282206
Company Number: 1960433
Entity Main Road Trustees Limited
Shareholder NZBN: 9429034975411
Company Number: 1596707
Individual Mcburney, Linda Mary Epsom
Auckland
Individual Buchanan, Andrew Bruce King Tawa
Wellington
Individual Mckee, Peter Gerard Lower Hutt

New Zealand
Individual Studd, William Paul Khandallah
Wellington
Individual Botham, Adrienne Rd 2
Otaki
5582
New Zealand
Entity Fervarl Limited
Shareholder NZBN: 9429037596699
Company Number: 957570
Other Null - Fervarl Trust
Individual Lobb, Geoffrey Bruce New Plymouth
Individual Parle, David Jack Ngaio
Wellington

New Zealand
Individual Davies, Caroline Lee Raumati Beach
Paraparaumu
5032
New Zealand

Ultimate Holding Company

27 Feb 2021
Effective Date
The New York Blower Company
Name
Company Registered In Usa
Type
US
Country of origin
171 Factory St
La Porte/illinois 46350
United States
Address
Directors

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

Nearby companies

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

Similar companies

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