Shortcuts

Winton Land Limited

Type: NZ Limited Company (Ltd)
9429046190154
NZBN
6310507
Company Number
Registered
Company Status
655601568
Australian Company Number
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
10 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 28 Mar 2018
Level 2, 11 Westhaven Drive
Cracker Bay
Auckland 1010
New Zealand
Registered & service address used since 08 Oct 2024

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 13 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,
Alternate Jelte Samuel Bakker - an active director whose contract began on 21 Feb 2022.
Last updated on 17 May 2025, the BizDb data contains detailed information about 1 address: Level 2, 11 Westhaven Drive, Cracker Bay, Auckland, 1010 (category: registered, service).
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 1286339 shares (0.43%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1415104 shares (0.48%). Lastly we have the 3rd share allotment (3577333 shares 1.21%) made up of 2 entities.

Addresses

Previous address

Address #1: Level 2, 33 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 19 Jun 2017 to 28 Mar 2018

Financial Data

Basic Financial info

Total number of Shares: 296613736

Annual return filing month: July

Financial report filing month: June

Annual return last filed: 01 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1286339
Entity (NZ Limited Company) Motutapu Investments Limited
Shareholder NZBN: 9429030784772
Ponsonby
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 1415104
Other (Other) Accident Compensation Corporation Thorndon
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 3577333
Individual Huljich, Peter Karl Christopher Orakei
Auckland
1071
New Zealand
Individual Irving, John Hamish Bonshaw Orakei
Auckland
1071
New Zealand
Shares Allocation #4 Number of Shares: 66284251
Other (Other) Perpetual Corporate Trust Limited 123 Pitt Street
Sydney Nsw
2000
Australia
Shares Allocation #5 Number of Shares: 13852313
Other (Other) Wanaka Partners, Llc Suite 400
Wilmington, Delaware
19808
United States
Shares Allocation #6 Number of Shares: 163329448
Entity (NZ Limited Company) Korama Limited
Shareholder NZBN: 9429041075364
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #7 Number of Shares: 5145356
Entity (NZ Limited Company) 0to60 Nominee Limited
Shareholder NZBN: 9429046713995
Wellington Central
Wellington
6011
New Zealand
Shares Allocation #8 Number of Shares: 2091025
Entity (NZ Limited Company) Hwm (nz) Holdings Limited
Shareholder NZBN: 9429033367712
3 Ferncroft Street, Grafton
Auckland
1010
New Zealand
Shares Allocation #9 Number of Shares: 20972418
Entity (NZ Limited Company) Jwaj Limited
Shareholder NZBN: 9429047405042
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #10 Number of Shares: 2967294
Individual Huljich, Christopher Peter Orakei
Auckland
1071
New Zealand
Individual Anne, Elizabeth Ferguson Orakei
Auckland
1071
New Zealand
Individual Huljich, Constance Maria Orakei
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Wellington
6011
New Zealand
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Wellington
6011
New Zealand
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
29a Brandon Street
Wellington
6011
New Zealand
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
29a Brandon Street
Wellington
6011
New Zealand
Individual Huljich And Constance Huljich And Elizabeth Ferguson Anne, Christopher Peter Orakei
Auckland
1071
New Zealand
Individual Huljich And John Hamish Bonshaw Irving, Peter Karl Christopher Orakei
Auckland
1071
New Zealand
Entity Kiowa 2018 Corporate Trustee Company Limited
Shareholder NZBN: 9429046769404
Company Number: 6835058
Entity Kiowa 2018 Corporate Trustee Company Limited
Shareholder NZBN: 9429046769404
Company Number: 6835058
Milford
Auckland
0620
New Zealand

Ultimate Holding Company

06 Jul 2017
Effective Date
Tgt Limited
Name
Ltd
Type
1173860
Ultimate Holding Company Number
NZ
Country of origin
Level 7, 3-13 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

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


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: Mosman, Nsw, 2088 Australia

Address used since 27 Sep 2024

Address: Paddington, Nsw, 2021 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


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

ASIC Name: Centennial Partners Pty Ltd

Address: Centennial Park, Nsw, 2021 Australia

Address used since 24 Nov 2023


Joshua Edward Phillips - Director

Appointment date: 08 May 2025

Address: Rose Bay, Sydney Nsw, 2029 Australia

Address used since 08 May 2025


Jelte Samuel Bakker - Director (Inactive)

Appointment date: 21 Feb 2022

Termination date: 24 May 2024

Address: Queenscliff, Nsw, 2096 Australia

Address used since 21 Feb 2022


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

Similar companies

Cr International Limited
10 Viaduct Harbour Avenue

Fm Trustees 505 Limited
Suite 5, 12 Viaduct Harbour Avenue

Fortman Investments Limited
1a, 6 Viaduct Harbour Avenue

Quay Provincial Properties Limited
Level 3

Tram (jvb) Limited
Level 3

Winton Group Holdings Limited
10 Viaduct Harbour Avenue