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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Macindoe, Guy Gilbert |
Rd 1 Great Barrier Island 0991 New Zealand |
20 Jul 2015 - |
Individual | Carter, Teri |
Cashmere Christchurch 8022 New Zealand |
31 Jan 2010 - |
Individual | Scrimgeour, J |
Rd 1 Great Barrier Island 0991 New Zealand |
27 Sep 1972 - |
Individual | Rodrigues, Charles |
Hurdon New Plymouth 4310 New Zealand |
22 Jan 2004 - |
Individual | Hulme, P |
Surrey Hills Melbourne 3127 Australia |
27 Sep 1972 - |
Individual | Goodison, Ian |
Riverside Whangarei 0112 New Zealand |
22 Jan 2004 - |
Individual | Goodison, Gill |
Richmond Heights Taupo 3330 New Zealand |
22 Jan 2004 - |
Individual | Gilbert, Judy |
Rd 1 Great Barrier Island 0991 New Zealand |
27 Sep 1972 - |
Individual | Carter, J |
Castor Bay North Shore City 0620 New Zealand |
27 Sep 1972 - |
Individual | Baddeley, J |
Omiha Waiheke Island 1081 New Zealand |
27 Sep 1972 - |
Individual | Thompson, Mallory |
Rd 1 Great Barrier Island (aotea Island) 0991 New Zealand |
23 Feb 2020 - |
Individual | Trestrail, Catherine Margaret |
Rd 1 Cambridge 3493 New Zealand |
27 Jul 2015 - |
Individual | Goodison, Carolyn |
Riverside Whangarei 0112 New Zealand |
29 Jan 2006 - |
Individual | Winstone, Karyn |
Titirangi Waitakere 0604 New Zealand |
22 Jan 2004 - |
Individual | Thompson, Chris |
Rd 1 Great Barrier Island 0991 New Zealand |
22 Jan 2004 - |
Individual | Upritchard, Jemma Elizabeth | 20 Jan 2023 - | |
Individual | Scrimgeour, David |
Hokowhitu Palmerston North 4410 New Zealand |
31 Jan 2010 - |
Individual | Westbrooke, Neil Charles |
Scotts Valley California CA 95066 United States |
27 Sep 1972 - |
Individual | Westbrooke, Ian Martin |
Edgeware Christchurch 8013 New Zealand |
27 Sep 1972 - |
Individual | Thompson, Sue |
Rd 1 Great Barrier Island 0991 New Zealand |
22 Jan 2004 - |
Individual | Joynes, R |
Rd 1 Great Barrier Island 0991 New Zealand |
27 Sep 1972 - |
Individual | Rodrigues, Miriam |
Grey Lynn Auckland 1021 New Zealand |
16 Feb 2023 - |
Individual | Gamper, Martino | 20 Jan 2023 - | |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Gamper, Martino | 20 Jan 2023 - | |
Individual | Upritchard, Jemma Elizabeth | 20 Jan 2023 - | |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Goodison, Carolyn |
Riverside Whangarei 0112 New Zealand |
29 Jan 2006 - |
Individual | Joynes, R |
Rd 1 Great Barrier Island 0991 New Zealand |
27 Sep 1972 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Rodrigues, Miriam |
Grey Lynn Auckland 1021 New Zealand |
16 Feb 2023 - |
Individual | Rodrigues, Charles |
Hurdon New Plymouth 4310 New Zealand |
22 Jan 2004 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Goodison, Ian |
Riverside Whangarei 0112 New Zealand |
22 Jan 2004 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Westbrooke, Neil Charles |
Scotts Valley California CA 95066 United States |
27 Sep 1972 - |
Individual | Westbrooke, Ian Martin |
Edgeware Christchurch 8013 New Zealand |
27 Sep 1972 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Thompson, Chris |
Rd 1 Great Barrier Island 0991 New Zealand |
22 Jan 2004 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Scrimgeour, J |
Rd 1 Great Barrier Island 0991 New Zealand |
27 Sep 1972 - |
Individual | Scrimgeour, David |
Hokowhitu Palmerston North 4410 New Zealand |
31 Jan 2010 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Thompson, Mallory |
Rd 1 Great Barrier Island (aotea Island) 0991 New Zealand |
23 Feb 2020 - |
Individual | Thompson, Sue |
Rd 1 Great Barrier Island 0991 New Zealand |
22 Jan 2004 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | Baddeley, J |
Omiha Waiheke Island 1081 New Zealand |
27 Sep 1972 - |
Shares Allocation #11 Number of Shares: 1 | |||
Individual | Carter, J |
Castor Bay North Shore City 0620 New Zealand |
27 Sep 1972 - |
Individual | Carter, Teri |
Cashmere Christchurch 8022 New Zealand |
31 Jan 2010 - |
Shares Allocation #12 Number of Shares: 1 | |||
Individual | Macindoe, Guy Gilbert |
Rd 1 Great Barrier Island 0991 New Zealand |
20 Jul 2015 - |
Individual | Gilbert, Judy |
Rd 1 Great Barrier Island 0991 New Zealand |
27 Sep 1972 - |
Shares Allocation #13 Number of Shares: 1 | |||
Individual | Goodison, Gill |
Richmond Heights Taupo 3330 New Zealand |
22 Jan 2004 - |
Shares Allocation #14 Number of Shares: 1 | |||
Individual | Hulme, P |
Surrey Hills Melbourne 3127 Australia |
27 Sep 1972 - |
Shares Allocation #15 Number of Shares: 1 | |||
Individual | Winstone, Karyn |
Titirangi Waitakere 0604 New Zealand |
22 Jan 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mills, Anna |
Khandallah Wellington 6035 New Zealand |
22 Jan 2004 - 27 Jul 2015 |
Individual | Nichols-marcy, Paul |
Saint Marys Bay Auckland 1011 New Zealand |
29 Jan 2006 - 20 Jan 2023 |
Individual | Mcindoe, S |
Great Barrier Island |
22 Jan 2004 - 22 Jan 2004 |
Individual | Westbrooke, Elizabeth Rae |
Saint Marys Bay Auckland 1011 New Zealand |
27 Sep 1972 - 20 Jan 2023 |
Individual | Mills, John |
Khandallah Wellington 6035 New Zealand |
29 Jan 2006 - 27 Jul 2015 |
Individual | Nichols-marcy, Paul |
Saint Marys Bay Auckland 1011 New Zealand |
29 Jan 2006 - 20 Jan 2023 |
Individual | Nichols-marcy, Paul |
Saint Marys Bay Auckland 1011 New Zealand |
29 Jan 2006 - 20 Jan 2023 |
Individual | Westbrooke, Elizabeth Rae |
Saint Marys Bay Auckland 1011 New Zealand |
27 Sep 1972 - 20 Jan 2023 |
Individual | Westbrooke, Elizabeth Rae |
Saint Marys Bay Auckland 1011 New Zealand |
27 Sep 1972 - 20 Jan 2023 |
Individual | Mcinnes, D |
Waimauku Auckland |
22 Jan 2004 - 22 Jan 2004 |
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
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
Brake Nz Limited
Level 6, 48 Greys Avenue
Cheetah Trustees Limited
Apartment 5
Global Solicitors Alliance Group Limited
20a Mapau Road
Hand In Hand Infant & Child Development Association Limited
848a Manukau Road
Pink Power Limited
713 Mount Albert Road
Solutions Inc Limited
102 Orakei Rd