Shortcuts

Windy City Traders Limited

Type: NZ Limited Company (Ltd)
9429041243183
NZBN
5233461
Company Number
Registered
Company Status
C121150
Industry classification code
Soft Drink Mfg
Industry classification description
Current address
53 Lowry Crescent
Stokes Valley
Wellington 5019
New Zealand
Physical & registered address used since 08 Sep 2017

Windy City Traders Limited, a registered company, was launched on 28 May 2014. 9429041243183 is the business number it was issued. "Soft drink mfg" (ANZSIC C121150) is how the company was classified. The company has been run by 5 directors: Emel Mary Altinkaya - an active director whose contract started on 28 May 2014,
Jesse Edward Betham Walsh - an active director whose contract started on 28 May 2014,
Emel Mary Walsh - an active director whose contract started on 28 May 2014,
Etienne Jean Luc Humbert - an inactive director whose contract started on 28 May 2014 and was terminated on 02 Sep 2018,
Hannah Charlotte Morgan - an inactive director whose contract started on 28 May 2014 and was terminated on 02 Sep 2018.
Updated on 29 Oct 2022, BizDb's data contains detailed information about 1 address: 53 Lowry Crescent, Stokes Valley, Wellington, 5019 (types include: physical, registered).
Windy City Traders Limited had been using 10 Corunna Avenue, Newtown, Wellington as their registered address up to 08 Sep 2017.
A total of 4 shares are issued to 2 shareholders (2 groups). The first group is comprised of 2 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 2 shares (50 per cent).

Addresses

Previous address

Address: 10 Corunna Avenue, Newtown, Wellington, 6021 New Zealand

Registered & physical address used from 28 May 2014 to 08 Sep 2017

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 4

Annual return filing month: August

Annual return last filed: 31 Aug 2022


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Director Emel Mary Altinkaya Stokes Valley
Lower Hutt
5019
New Zealand
Shares Allocation #2 Number of Shares: 2
Director Jesse Edward Betham Walsh Stokes Valley
Lower Hutt
5019
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hannah Charlotte Morgan Oriental Bay
Wellington
6011
New Zealand
Individual Etienne Jean Luc Humbert Oriental Bay
Wellington
6011
New Zealand
Directors

Emel Mary Altinkaya - Director

Appointment date: 28 May 2014

Address: Newtown, Wellington, 6021 New Zealand

Address used since 28 May 2014

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 31 Aug 2017


Jesse Edward Betham Walsh - Director

Appointment date: 28 May 2014

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 31 Aug 2017

Address: Newtown, Wellington, 6021 New Zealand

Address used since 28 May 2014


Emel Mary Walsh - Director

Appointment date: 28 May 2014

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 31 Aug 2017


Etienne Jean Luc Humbert - Director (Inactive)

Appointment date: 28 May 2014

Termination date: 02 Sep 2018

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 28 Feb 2015


Hannah Charlotte Morgan - Director (Inactive)

Appointment date: 28 May 2014

Termination date: 02 Sep 2018

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 28 Feb 2015

Nearby companies

M & C Taylor Services Limited
10 Lowry Heights

Glitterati Limited
80 Horoeka Street

Rp Te One Limited
37 Tawhai Street

Inner View Limited
83a Horoeka Street

Lowry Heights Investments Limited
3 Lowry Heights

M And J Smith Limited
Flat 8, 99 Horoeka Street

Similar companies

Gledhill Manchester Fine Mixers Limited
Level 4, 3 Eva Street

Goodbuzz Beverage Co. Limited
9 Waiu Street

Karma Drinks Limited
Level 19

Oldbbc Limited
7 Asquith Terrace

Peacock's Tail Limited
34b Ira Street

Six Barrel Soda Co. Limited
33-35 Dixon Street