Winterless Properties Limited (issued a New Zealand Business Number of 9429032221756) was incorporated on 08 Jun 2009. 5 addresess are in use by the company: Level 9,94 Dixon Street, Te Aro, Wellington, 6011 (type: office, delivery). Level 5 203-209 Willis Street, Wellington had been their registered address, up until 09 Apr 2021. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50 per cent of shares), namely:
Stewart, Andrew Douglas (an individual) located at Mexico postcode 77976. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Collings, Nadine (an individual) - located at Coopers Beach, Coopers Beach. "Holiday house and flat operation" (business classification H440030) is the classification the Australian Bureau of Statistics issued Winterless Properties Limited. Our data was updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 105700, Auckland City, Auckland, 1143 | Postal | 12 Jun 2019 |
Level 9,94 Dixon Street, Te Aro, Wellington, 6011 | Registered & physical & service | 09 Apr 2021 |
Level 9,94 Dixon Street, Te Aro, Wellington, 6011 | Office & delivery | 08 Jul 2022 |
Name and Address | Role | Period |
---|---|---|
Andrew Douglas Stewart
Mexico, 77976
Address used since 26 Oct 2023
Waiatarua, Auckland, 0612
Address used since 01 Jun 2020
Mission Bay, Auckland, 1071
Address used since 18 Jul 2011
Hillsborough, Auckland, 1042
Address used since 17 Dec 2018
Laingholm, Auckland, 0604
Address used since 08 May 2019 |
Director | 08 Jun 2009 - current |
Nadine Collings
Coopers Beach, 0420
Address used since 31 Oct 2023
Mahahual, Quintana Roo, 77976
Address used since 13 Apr 2022
Waiatarua, Auckland, 0612
Address used since 01 Jun 2020
Laingholm, Auckland, 0604
Address used since 19 Sep 2019 |
Director | 19 Sep 2019 - current |
Stephen Rex Price
Mount Pleasant, Christchurch, 8081
Address used since 13 Apr 2022 |
Director | 13 Apr 2022 - current |
Helen Clare Ryder
Level 4, 191 Thorndon Quay, Wellington, 6011
Address used since 18 Jul 2011 |
Director | 08 Jun 2009 - 13 Jul 2013 |
Level 9,94 Dixon Street , Te Aro , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Level 5 203-209 Willis Street, Wellington, 6142 | Registered & physical | 23 May 2014 - 09 Apr 2021 |
Level 2, Thorndon Rise, 95 Molesworth St, Thorndon, Wellington, 6011 | Physical & registered | 21 Jun 2013 - 23 May 2014 |
C/-matthew Underwood Limited, Level 4, 191 Thorndon Quay, Thorndon, Wellington 6011 | Registered & physical | 08 Jun 2009 - 21 Jun 2013 |
Shareholder Name | Address | Period |
---|---|---|
Stewart, Andrew Douglas Individual |
Mexico 77976 |
08 Jun 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Collings, Nadine Individual |
Coopers Beach Coopers Beach 0420 |
19 Sep 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Ryder, Helen Clare Individual |
Level 4, 191 Thorndon Quay Wellington 6011 |
08 Jun 2009 - 18 Jul 2013 |
Cloudpayroll Limited Level 6, 93 Boulcott Street |
|
Te Runanganui O Ngati Porou Trustee Limited Level 19, 113-119 The Terrace |
|
Mulgrave Properties Limited Level 1, 230 Thorndon Quay |
|
Duncan Cotterill Nominee (hawke's Bay) Limited Level 2, 50 Customhouse Quay |
|
Straterra Limited Level 1, 93 The Terrace |
|
Starfish Contracting Limited Level 10, 141 The Terrace, |
Wicklu Enterprises Limited 565 Wellington Road |
Fountaine-cody Limited 130 Victoria Avenue |
Tls Rentals Limited 3 Doncaster Court |
Southern Star Partnership Limited 9 Rangitane Street |
White Sand Group Limited 3 Surrey Crescent |
Adventures In Gumboots Limited 245 Mangaone North Road |