Windsor Park Limited was registered on 12 Aug 2016 and issued an NZBN of 9429042513728. The registered LTD company has been supervised by 3 directors: Jonathan Michael Bain - an active director whose contract started on 21 Mar 2017,
Simon Andrew Bain - an active director whose contract started on 21 Mar 2017,
Lindsay Bruce Bain - an inactive director whose contract started on 12 Aug 2016 and was terminated on 21 Mar 2017.
As stated in BizDb's information (last updated on 28 Mar 2024), this company uses 1 address: 1 Salisbury Avenue, Rangiora, Rangiora, 7400 (category: registered, physical).
Up to 13 Oct 2022, Windsor Park Limited had been using 13 Pembrook Close, Rangiora, Rangiora as their registered address.
A total of 100 shares are allotted to 9 groups (9 shareholders in total). As far as the first group is concerned, 92 shares are held by 1 entity, namely:
Conway Bain Limited (an entity) located at Rangiora postcode 7400.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Bain, Simon Andrew - located at Rd 2, Rangiora.
The next share allotment (1 share, 1%) belongs to 1 entity, namely:
Bain, Timothy James, located at Rd 2, Loburn (an individual). Windsor Park Limited has been categorised as "Investment - residential property" (business classification L671150).
Previous addresses
Address: 13 Pembrook Close, Rangiora, Rangiora, 7400 New Zealand
Registered & physical address used from 11 Nov 2020 to 13 Oct 2022
Address: 67 Brick Kiln Road, Rangiora, Rangiora, 7400 New Zealand
Physical & registered address used from 12 Aug 2016 to 11 Nov 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 92 | |||
Entity (NZ Limited Company) | Conway Bain Limited Shareholder NZBN: 9429046000491 |
Rangiora 7400 New Zealand |
21 Mar 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Bain, Simon Andrew |
Rd 2 Rangiora 7472 New Zealand |
27 Jul 2018 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Bain, Timothy James |
Rd 2 Loburn 7472 New Zealand |
27 Jul 2018 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Bain, Lydia Rose |
Rd 2 Loburn 7472 New Zealand |
27 Jul 2018 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Bain, Jonathan Michael |
Cust 7471 New Zealand |
27 Jul 2018 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Bain, Christina Beatrice |
Rd 2 Loburn 7472 New Zealand |
27 Jul 2018 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Bain, Sarah Jessica |
Cust 7471 New Zealand |
27 Jul 2018 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Bain, Lindsay Bruce |
Rangiora Rangiora 7400 New Zealand |
27 Jul 2018 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Bain, Alison Mary |
Rangiora 7400 New Zealand |
27 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Lindale Holdings Limited Shareholder NZBN: 9429036474646 Company Number: 1214344 |
12 Aug 2016 - 21 Mar 2017 | |
Entity | Lindale Holdings Limited Shareholder NZBN: 9429036474646 Company Number: 1214344 |
12 Aug 2016 - 21 Mar 2017 |
Ultimate Holding Company
Jonathan Michael Bain - Director
Appointment date: 21 Mar 2017
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 21 Mar 2017
Address: Cust, 7471 New Zealand
Address used since 30 Oct 2019
Simon Andrew Bain - Director
Appointment date: 21 Mar 2017
Address: Rd 2, Rangiora, 7472 New Zealand
Address used since 21 Mar 2017
Lindsay Bruce Bain - Director (Inactive)
Appointment date: 12 Aug 2016
Termination date: 21 Mar 2017
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 12 Aug 2016
Autosport Club Incorporated
C/o G Wilson
Sollitt Salkeld & Co Limited
Charles Upham Retirement Village, 24 Charles Upham Drive
Fulcrum Building Limited
40 Oakwood Drive
Alliance Chemicals Limited
69 Oakwood Drive
Hartley School Of Performing Arts Limited
17 Oakwood Drive
Joubee Limited
1 Sycamore Close
Conway Bain Limited
67 Brick Kiln Road
Jc Holmes Developments Limited
31 Keldon Avenue
Kingsbury Limited
31 Keldon Avenue
Liquid Steel Limited
5 Acorn Lane
Sarkel Limited
24 Sequoia Way
Small Man Investments Limited
3 Holly Place