Shortcuts

Little Windy Hill Company Limited

Type: NZ Limited Company (Ltd)
9429040551722
NZBN
85252
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
S955960
Industry classification code
Interest Group Nec
Industry classification description
Current address
75a Braemar Road
Castor Bay
Auckland 0620
New Zealand
Registered & physical & service address used since 27 Jul 2017
75a Braemar Road
Castor Bay
Auckland 0620
New Zealand
Postal & office & delivery address used since 23 Feb 2020

Little Windy Hill Company Limited, a registered company, was started on 27 Sep 1972. 9429040551722 is the NZ business number it was issued. "Interest group nec" (ANZSIC S955960) is how the company has been categorised. This company has been run by 33 directors: David John Egerton Scrimgeour - an active director whose contract began on 02 May 2015,
Judith Egerton Carter - an active director whose contract began on 29 Apr 2017,
Susan Elizabeth Thompson - an active director whose contract began on 25 Feb 2023,
Charles Leonard Rodrigues - an inactive director whose contract began on 29 Apr 2017 and was terminated on 24 Feb 2024,
Pamela Mary Hulme - an inactive director whose contract began on 14 Apr 2018 and was terminated on 24 Feb 2024.
Updated on 02 Apr 2024, the BizDb database contains detailed information about 1 address: 75A Braemar Road, Castor Bay, Auckland, 0620 (types include: postal, office).
Little Windy Hill Company Limited had been using 21 Vine Street, Saint Marys Bay, Auckland as their registered address up to 27 Jul 2017.
A total of 16 shares are allotted to 45 shareholders (15 groups). The first group is comprised of 1 share (6.25%) held by 23 entities. Next there is the second group which includes 2 shareholders in control of 1 share (6.25%). Finally we have the third share allocation (1 share 6.25%) made up of 2 entities.

Addresses

Principal place of activity

75a Braemar Road, Castor Bay, Auckland, 0620 New Zealand


Previous addresses

Address #1: 21 Vine Street, Saint Marys Bay, Auckland, 1011 New Zealand

Registered & physical address used from 18 Feb 2011 to 27 Jul 2017

Address #2: Sue Thompson, Rosalie Bay Rd, Rd 1, Great Barrier Island New Zealand

Registered address used from 03 Feb 2003 to 18 Feb 2011

Address #3: Sue Thompson, Rosalie Bay Rd, Tryphena, Great Barrier Island

Registered address used from 31 Jan 2003 to 03 Feb 2003

Address #4: J Gilbert, Rosalie Bay Road, Tryphena, Grt Barrier Island

Registered address used from 20 Apr 2002 to 31 Jan 2003

Address #5: Rosalie Bay Road, Tryphena, Great Barrier Island New Zealand

Physical address used from 25 Feb 1998 to 18 Feb 2011

Address #6: 46 Brown Street, Ponsonby, Auckland

Registered address used from 15 Apr 1996 to 20 Apr 2002

Contact info
64 21 0377078
06 Feb 2019 Phone
Judycar@gmail.com
16 Feb 2023 nzbn-reserved-invoice-email-address-purpose
judycar@gmail.com
06 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 16

Annual return filing month: February

Annual return last filed: 21 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Macindoe, Guy Gilbert Rd 1
Great Barrier Island
0991
New Zealand
Individual Carter, Teri Cashmere
Christchurch
8022
New Zealand
Individual Scrimgeour, J Rd 1
Great Barrier Island
0991
New Zealand
Individual Rodrigues, Charles Hurdon
New Plymouth
4310
New Zealand
Individual Hulme, P Surrey Hills
Melbourne
3127
Australia
Individual Goodison, Ian Riverside
Whangarei
0112
New Zealand
Individual Goodison, Gill Richmond Heights
Taupo
3330
New Zealand
Individual Gilbert, Judy Rd 1
Great Barrier Island
0991
New Zealand
Individual Carter, J Castor Bay
North Shore City
0620
New Zealand
Individual Baddeley, J Omiha
Waiheke Island
1081
New Zealand
Individual Thompson, Mallory Rd 1
Great Barrier Island (aotea Island)
0991
New Zealand
Individual Trestrail, Catherine Margaret Rd 1
Cambridge
3493
New Zealand
Individual Goodison, Carolyn Riverside
Whangarei
0112
New Zealand
Individual Winstone, Karyn Titirangi
Waitakere
0604
New Zealand
Individual Thompson, Chris Rd 1
Great Barrier Island
0991
New Zealand
Individual Upritchard, Jemma Elizabeth
Individual Scrimgeour, David Hokowhitu
Palmerston North
4410
New Zealand
Individual Westbrooke, Neil Charles Scotts Valley
California
CA 95066
United States
Individual Westbrooke, Ian Martin Edgeware
Christchurch
8013
New Zealand
Individual Thompson, Sue Rd 1
Great Barrier Island
0991
New Zealand
Individual Joynes, R Rd 1
Great Barrier Island
0991
New Zealand
Individual Rodrigues, Miriam Grey Lynn
Auckland
1021
New Zealand
Individual Gamper, Martino
Shares Allocation #2 Number of Shares: 1
Individual Gamper, Martino
Individual Upritchard, Jemma Elizabeth
Shares Allocation #3 Number of Shares: 1
Individual Goodison, Carolyn Riverside
Whangarei
0112
New Zealand
Individual Joynes, R Rd 1
Great Barrier Island
0991
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Rodrigues, Miriam Grey Lynn
Auckland
1021
New Zealand
Individual Rodrigues, Charles Hurdon
New Plymouth
4310
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Goodison, Ian Riverside
Whangarei
0112
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Westbrooke, Neil Charles Scotts Valley
California
CA 95066
United States
Individual Westbrooke, Ian Martin Edgeware
Christchurch
8013
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Thompson, Chris Rd 1
Great Barrier Island
0991
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Scrimgeour, J Rd 1
Great Barrier Island
0991
New Zealand
Individual Scrimgeour, David Hokowhitu
Palmerston North
4410
New Zealand
Shares Allocation #9 Number of Shares: 1
Individual Thompson, Mallory Rd 1
Great Barrier Island (aotea Island)
0991
New Zealand
Individual Thompson, Sue Rd 1
Great Barrier Island
0991
New Zealand
Shares Allocation #10 Number of Shares: 1
Individual Baddeley, J Omiha
Waiheke Island
1081
New Zealand
Shares Allocation #11 Number of Shares: 1
Individual Carter, J Castor Bay
North Shore City
0620
New Zealand
Individual Carter, Teri Cashmere
Christchurch
8022
New Zealand
Shares Allocation #12 Number of Shares: 1
Individual Macindoe, Guy Gilbert Rd 1
Great Barrier Island
0991
New Zealand
Individual Gilbert, Judy Rd 1
Great Barrier Island
0991
New Zealand
Shares Allocation #13 Number of Shares: 1
Individual Goodison, Gill Richmond Heights
Taupo
3330
New Zealand
Shares Allocation #14 Number of Shares: 1
Individual Hulme, P Surrey Hills
Melbourne
3127
Australia
Shares Allocation #15 Number of Shares: 1
Individual Winstone, Karyn Titirangi
Waitakere
0604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mills, Anna Khandallah
Wellington
6035
New Zealand
Individual Nichols-marcy, Paul Saint Marys Bay
Auckland
1011
New Zealand
Individual Mcindoe, S Great Barrier Island
Individual Westbrooke, Elizabeth Rae Saint Marys Bay
Auckland
1011
New Zealand
Individual Mills, John Khandallah
Wellington
6035
New Zealand
Individual Nichols-marcy, Paul Saint Marys Bay
Auckland
1011
New Zealand
Individual Nichols-marcy, Paul Saint Marys Bay
Auckland
1011
New Zealand
Individual Westbrooke, Elizabeth Rae Saint Marys Bay
Auckland
1011
New Zealand
Individual Westbrooke, Elizabeth Rae Saint Marys Bay
Auckland
1011
New Zealand
Individual Mcinnes, D Waimauku
Auckland
Directors

David John Egerton Scrimgeour - Director

Appointment date: 02 May 2015

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 01 Feb 2021

Address: Hei Hei, Christchurch, 8042 New Zealand

Address used since 02 May 2015


Judith Egerton Carter - Director

Appointment date: 29 Apr 2017

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 29 Apr 2017


Susan Elizabeth Thompson - Director

Appointment date: 25 Feb 2023

Address: Rd 1, Great Barrier Island (aotea Island), 0991 New Zealand

Address used since 25 Feb 2023


Charles Leonard Rodrigues - Director (Inactive)

Appointment date: 29 Apr 2017

Termination date: 24 Feb 2024

Address: Hurdon, New Plymouth, 4310 New Zealand

Address used since 29 Apr 2017


Pamela Mary Hulme - Director (Inactive)

Appointment date: 14 Apr 2018

Termination date: 24 Feb 2024

Address: Surrey Hills, Melbourne/victoria, 3127 Australia

Address used since 14 Apr 2018


Karyn Lyndsay Winstone - Director (Inactive)

Appointment date: 25 Feb 2023

Termination date: 24 Feb 2024

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 25 Feb 2023


Judith Jane Gilbert - Director (Inactive)

Appointment date: 03 Apr 2021

Termination date: 25 Feb 2023

Address: Rd 1, Great Barrier Island (aotea Island), 0991 New Zealand

Address used since 03 Apr 2021


Catherine Margaret Trestrail - Director (Inactive)

Appointment date: 29 Apr 2017

Termination date: 21 Feb 2022

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 29 Apr 2017


Ian James Goodison - Director (Inactive)

Appointment date: 23 Oct 2004

Termination date: 23 Feb 2020

Address: Riverside, Whangarei, 0112 New Zealand

Address used since 31 Jan 2010


Elizabeth Rae Westbrooke - Director (Inactive)

Appointment date: 15 May 2010

Termination date: 19 Jul 2017

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 15 May 2010


Christopher James Thompson - Director (Inactive)

Appointment date: 30 Mar 2014

Termination date: 19 Jul 2017

Address: Rd 1, Great Barrier Island, 0991 New Zealand

Address used since 30 Mar 2014


Josephine Gail Baddeley - Director (Inactive)

Appointment date: 26 Oct 2003

Termination date: 07 May 2016

Address: Beachlands, Manukau, 2018 New Zealand

Address used since 31 Jan 2010


Karyn Winstone - Director (Inactive)

Appointment date: 16 May 2009

Termination date: 02 May 2015

Address: Titirangi, Auckland 0604, New Zealand

Address used since 16 May 2009


Judith Jane Gilbert - Director (Inactive)

Appointment date: 15 May 2010

Termination date: 30 Mar 2014

Address: Rd 1, Great Barrier Island, 0991 New Zealand

Address used since 15 May 2010


Sue Thompson - Director (Inactive)

Appointment date: 24 Jan 2003

Termination date: 15 May 2010

Address: Rd 1, Great Barrier Island, 0991 New Zealand

Address used since 31 Jan 2010


Paul Nicholls-marcy - Director (Inactive)

Appointment date: 23 Oct 2005

Termination date: 15 May 2010

Address: St Marys Bay, Auckland, 1011 New Zealand

Address used since 23 Oct 2005


Anna Mills - Director (Inactive)

Appointment date: 19 May 2007

Termination date: 16 May 2009

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 19 May 2007


John Scrimgeour - Director (Inactive)

Appointment date: 26 Oct 2003

Termination date: 11 May 2008

Address: Rd 1, Great Barrier Island 0991,

Address used since 20 Dec 2007


Gill Goddison - Director (Inactive)

Appointment date: 24 Jan 2003

Termination date: 23 Oct 2004

Address: Laingholm, Auckland,

Address used since 24 Jan 2003


Chris Thompson - Director (Inactive)

Appointment date: 25 Oct 1998

Termination date: 26 Oct 2003

Address: Tryphena, Great Barrier Island,

Address used since 25 Oct 1998


Judy Gilbert - Director (Inactive)

Appointment date: 24 Jan 2003

Termination date: 26 Oct 2003

Address: Tryphena, Great Barrier Island,

Address used since 24 Jan 2003


Scott William Macindoe - Director (Inactive)

Appointment date: 25 Oct 1998

Termination date: 24 Jan 2003

Address: Tryphena, Great Barrier Island,

Address used since 25 Oct 1998


Judy Carter - Director (Inactive)

Appointment date: 25 Oct 1998

Termination date: 24 Jan 2003

Address: Castor Bay, Auckland,

Address used since 25 Oct 1998


Charlie Rodrigues - Director (Inactive)

Appointment date: 23 Oct 1999

Termination date: 24 Jan 2003

Address: Blackwell Drive, Tryphena, Great Barrier Island,

Address used since 23 Oct 1999


Ian Goodison - Director (Inactive)

Appointment date: 11 Apr 1991

Termination date: 25 Oct 1998

Address: Whangaparaoa, Auckland,

Address used since 11 Apr 1991


Judy Gilbert - Director (Inactive)

Appointment date: 30 Nov 1993

Termination date: 25 Oct 1998

Address: Tryphena, Great Barrier Island,

Address used since 30 Nov 1993


Susan Elizabeth Thompson - Director (Inactive)

Appointment date: 28 Feb 1995

Termination date: 25 Oct 1998

Address: Tryphena, Great Barrier Island,

Address used since 28 Feb 1995


Duncan Mcinnes - Director (Inactive)

Appointment date: 28 Feb 1995

Termination date: 23 Oct 1998

Address: Waimauku, Auckland,

Address used since 28 Feb 1995


Christopher Thompson - Director (Inactive)

Appointment date: 30 Nov 1992

Termination date: 28 Feb 1995

Address: Great Barrier Island,

Address used since 30 Nov 1992


Alfred William Litten - Director (Inactive)

Appointment date: 30 Nov 1993

Termination date: 28 Feb 1995

Address: Great Barrier Island,

Address used since 30 Nov 1993


Elizabeth Westbrooke - Director (Inactive)

Appointment date: 11 Apr 1991

Termination date: 30 Nov 1993

Address: St Marys Bay, Auckland,

Address used since 11 Apr 1991


Robyn Scrimgeour - Director (Inactive)

Appointment date: 11 Apr 1991

Termination date: 30 Nov 1993

Address: Great Barrier Island,

Address used since 11 Apr 1991


Josephine Baddeley - Director (Inactive)

Appointment date: 28 Mar 1991

Termination date: 30 Nov 1992

Address: Pt Chevalier, Auckland,

Address used since 28 Mar 1991

Nearby companies

Pro-series Limited
75a Braemar Road

Juicebox Limited
75a Braemar Road

Egerton Investments Limited
75a Braemar Road

Hiltron Systems Limited
67 Braemar Road

Ameris Nz Limited
67 Braemar Road

Kiwi House Inspections North Shore Limited
66 Braemar Road

Similar companies