Winsor Foundation Limited was launched on 06 May 2016 and issued a New Zealand Business Number of 9429042334064. The registered LTD company has been managed by 3 directors: Aaron James Stewart - an active director whose contract began on 06 May 2016,
Summer Renee Stewart - an active director whose contract began on 06 May 2016,
Warren Ivor Matthews - an inactive director whose contract began on 11 May 2018 and was terminated on 18 Jan 2023.
As stated in our data (last updated on 23 Feb 2024), this company uses 6 addresess: Level 1, 351 Lincoln Road, Addington, Christchurch, 8024 (registered address),
18 Winsor Crescent, Spreydon, Christchurch, 8024 (service address),
Level 1, 351 Lincoln Road, Addington, Christchurch, 8024 (registered address),
46 Acheron Drive, Riccarton, Christchurch, 8041 (registered address) among others.
Up to 21 Jan 2019, Winsor Foundation Limited had been using 46 Acheron Drive, Riccarton, Christchurch as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Stewart, Summer Renee (a director) located at Spreydon, Christchurch postcode 8024.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Stewart, Aaron James - located at Spreydon, Christchurch. Winsor Foundation Limited is classified as "Rental of residential property" (ANZSIC L671160).
Other active addresses
Address #4: Level 1, 351 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered address used from 20 Dec 2022
Address #5: 18 Winsor Crescent, Spreydon, Christchurch, 8024 New Zealand
Service address used from 31 May 2023
Address #6: Level 1, 351 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered address used from 15 Nov 2023
Principal place of activity
101c Bowenvale Avenue, Cashmere, Christchurch, 8022 New Zealand
Previous addresses
Address #1: 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Registered address used from 12 Jun 2017 to 21 Jan 2019
Address #2: 76 Thackeray Street, Waltham, Christchurch, 8023 New Zealand
Registered address used from 06 May 2016 to 12 Jun 2017
Address #3: 37 Winsor Crescent, Spreydon, Christchurch, 8024 New Zealand
Physical address used from 06 May 2016 to 06 Jun 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 23 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Stewart, Summer Renee |
Spreydon Christchurch 8024 New Zealand |
06 May 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Stewart, Aaron James |
Spreydon Christchurch 8024 New Zealand |
06 May 2016 - |
Aaron James Stewart - Director
Appointment date: 06 May 2016
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 20 Oct 2022
Address: Baghbazar, Kolkata, 700003 India
Address used since 28 May 2018
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 06 May 2016
Summer Renee Stewart - Director
Appointment date: 06 May 2016
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 20 Oct 2022
Address: Baghbazar, Kolkata, 700003 India
Address used since 28 May 2018
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 06 May 2016
Warren Ivor Matthews - Director (Inactive)
Appointment date: 11 May 2018
Termination date: 18 Jan 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 11 May 2018
Waitikiri Golf Pro Limited
46 Acheron Drive
Ambience Tiling Limited
46 Acheron Drive
Triton Buildworks Limited
46 Acheron Drive
Elevator & Electrical Services Limited
46 Acheron Drive
Dna Steel Construction Limited
46 Acheron Drive
D Frost Refrigeration And Air Conditioning Limited
46 Acheron Drive
Balat Holdings Limited
Unit 4, 29 Acheron Drive
Eggers Investments Limited
46 Acheron Drive
Green Sector Limited
46 Acheron Drive
Jennwest Limited
46 Acheron Drive
T & F Chapman Property Limited
46 Acheron Drive
Zhl Properties Limited
46 Acheron Drive