Winton Land Limited, a registered company, was registered on 19 Jun 2017. 9429046190154 is the number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company has been classified. The company has been managed by 12 directors: Christopher Scott Meehan - an active director whose contract began on 19 Jun 2017,
Michaela Ward Meehan - an active director whose contract began on 19 Jun 2017,
Julian Bradwell Cook - an active director whose contract began on 13 Sep 2021,
Glen Andrew Tupuhi - an active director whose contract began on 24 Sep 2021,
Jelte Samuel Bakker - an active director whose contract began on 21 Feb 2022.
Last updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: 10 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (category: registered, physical).
Winton Land Limited had been using Level 2, 33 Shortland Street, Auckland Central, Auckland as their physical address up until 28 Mar 2018.
Other names used by the company, as we found at BizDb, included: from 16 Oct 2018 to 18 Nov 2021 they were named Winton Property Limited, from 14 Jun 2017 to 16 Oct 2018 they were named Winton Partners Land Limited.
A total of 296613736 shares are allocated to 13 shareholders (10 groups). The first group includes 1721387 shares (0.58%) held by 1 entity. Moving on the second group includes 2 shareholders in control of 3563269 shares (1.2%). Lastly we have the 3rd share allotment (2317377 shares 0.78%) made up of 1 entity.
Previous address
Address: Level 2, 33 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 19 Jun 2017 to 28 Mar 2018
Basic Financial info
Total number of Shares: 296613736
Annual return filing month: July
Financial report filing month: June
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1721387 | |||
Entity (NZ Limited Company) | Fnz Custodians Limited Shareholder NZBN: 9429036641093 |
29a Brandon Street Wellington 6011 New Zealand |
25 Jul 2022 - |
Shares Allocation #2 Number of Shares: 3563269 | |||
Individual | Irving, John Hamish Bonshaw |
Orakei Auckland 1071 New Zealand |
25 Jul 2022 - |
Individual | Huljich, Peter Karl Christopher |
Orakei Auckland 1071 New Zealand |
25 Jul 2022 - |
Shares Allocation #3 Number of Shares: 2317377 | |||
Entity (NZ Limited Company) | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 |
Wellington 6011 New Zealand |
27 Dec 2021 - |
Shares Allocation #4 Number of Shares: 163329448 | |||
Entity (NZ Limited Company) | Korama Limited Shareholder NZBN: 9429041075364 |
Auckland Central Auckland 1010 New Zealand |
19 Jun 2017 - |
Shares Allocation #5 Number of Shares: 5145356 | |||
Entity (NZ Limited Company) | 0to60 Nominee Limited Shareholder NZBN: 9429046713995 |
Wellington Central Wellington 6011 New Zealand |
27 Dec 2021 - |
Shares Allocation #6 Number of Shares: 2091025 | |||
Entity (NZ Limited Company) | Hwm (nz) Holdings Limited Shareholder NZBN: 9429033367712 |
3 Ferncroft Street, Grafton Auckland 1010 New Zealand |
27 Dec 2021 - |
Shares Allocation #7 Number of Shares: 20972418 | |||
Entity (NZ Limited Company) | Jwaj Limited Shareholder NZBN: 9429047405042 |
Auckland Central Auckland 1010 New Zealand |
16 May 2019 - |
Shares Allocation #8 Number of Shares: 2967294 | |||
Individual | Anne, Elizabeth Ferguson |
Orakei Auckland 1071 New Zealand |
25 Jul 2022 - |
Individual | Huljich, Constance Maria |
Orakei Auckland 1071 New Zealand |
25 Jul 2022 - |
Individual | Huljich, Christopher Peter |
Orakei Auckland 1071 New Zealand |
25 Jul 2022 - |
Shares Allocation #9 Number of Shares: 28683000 | |||
Other (Other) | Wanaka Partners, Llc |
Suite 400 Wilmington, Delaware 19808 United States |
20 Jul 2017 - |
Shares Allocation #10 Number of Shares: 51453564 | |||
Other (Other) | Perpetual Corporate Trust Limited |
123 Pitt Street Sydney Nsw 2000 Australia |
27 Dec 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Huljich And Constance Huljich And Elizabeth Ferguson Anne, Christopher Peter |
Orakei Auckland 1071 New Zealand |
25 Jul 2022 - 25 Jul 2022 |
Individual | Huljich And John Hamish Bonshaw Irving, Peter Karl Christopher |
Orakei Auckland 1071 New Zealand |
25 Jul 2022 - 25 Jul 2022 |
Entity | Kiowa 2018 Corporate Trustee Company Limited Shareholder NZBN: 9429046769404 Company Number: 6835058 |
27 Dec 2021 - 25 Jul 2022 | |
Entity | Kiowa 2018 Corporate Trustee Company Limited Shareholder NZBN: 9429046769404 Company Number: 6835058 |
Milford Auckland 0620 New Zealand |
27 Dec 2021 - 25 Jul 2022 |
Ultimate Holding Company
Christopher Scott Meehan - Director
Appointment date: 19 Jun 2017
Address: Queenstown, 9371 New Zealand
Address used since 19 Jun 2017
Michaela Ward Meehan - Director
Appointment date: 19 Jun 2017
Address: Queenstown, 9371 New Zealand
Address used since 19 Jun 2017
Julian Bradwell Cook - Director
Appointment date: 13 Sep 2021
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 13 Sep 2021
Glen Andrew Tupuhi - Director
Appointment date: 24 Sep 2021
Address: Te Kauwhata, Te Kauwhata, 3710 New Zealand
Address used since 24 Sep 2021
Jelte Samuel Bakker - Director
Appointment date: 21 Feb 2022
Address: Queenscliff, Nsw, 2096 Australia
Address used since 21 Feb 2022
Jelte Samuel Bakker - Alternate - Director
Appointment date: 21 Feb 2022
Address: Queenscliff, Nsw, 2096 Australia
Address used since 21 Feb 2022
Alternate Jelte Samuel Bakker - Director
Appointment date: 21 Feb 2022
Address: Queenscliff, Nsw, 2096 Australia
Address used since 21 Feb 2022
James Adam Kemp - Director
Appointment date: 21 Feb 2022
Address: Paddington, Nsw, 2021 Australia
Address used since 21 Feb 2022
Steven Leonard Joyce - Director
Appointment date: 22 Jun 2023
Address: Rd 2, Dairy Flat, 0792 New Zealand
Address used since 22 Jun 2023
Guy Leonard Fergusson - Director
Appointment date: 24 Nov 2023
Address: Centennial Park, Nsw, 2021 Australia
Address used since 24 Nov 2023
David L. - Director (Inactive)
Appointment date: 07 Jul 2017
Termination date: 12 Feb 2024
Address: New York, 10065 United States
Address used since 07 Jul 2017
Anna Marion Molloy - Director (Inactive)
Appointment date: 24 Sep 2021
Termination date: 22 Aug 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 24 Sep 2021
Northlake Developments Limited
Level 4
Winton Capital Limited
10 Viaduct Harbour Avenue
Longreach Developments Limited
Level 4
Northlake Investments Limited
Level 4
Bridesdale Farm Developments Limited
Level 4
Winton Group Holdings Limited
10 Viaduct Harbour Avenue
Cr International Limited
10 Viaduct Harbour Avenue
Fm Trustees 505 Limited
Suite 5, 12 Viaduct Harbour Avenue
Quay Provincial Properties Limited
Level 3
Rabat Limited
1a, 6 Viaduct Harbour Avenue
Tram (jvb) Limited
Level 3
Winton Group Holdings Limited
10 Viaduct Harbour Avenue