General information

Four Winds Foundation Limited

Type: NZ Limited Company (Ltd)
9429032998849
New Zealand Business Number
2067678
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
R920910 - Gambling Services Nec
Industry classification codes with description

Four Winds Foundation Limited (issued an NZBN of 9429032998849) was registered on 15 Jan 2008. 8 addresess are currently in use by the company: Po Box 74-104, Epsom, Auckland, 1546 (type: postal, office). Level 2, 121 Beach Road, Auckland had been their physical address, up until 12 Aug 2011. 100 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 25 shares (25% of shares), namely:
Stones, Samuel David (a director) located at Merrilands, New Plymouth postcode 4312. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (25 shares); it includes
Morris, Wayne D'arcy (an individual) - located at Opoho, Dunedin. Moving on to the third group of shareholders, share allocation (25 shares, 25%) belongs to 1 entity, namely:
Child, Graham Ellis, located at Whitford, Auckland (a director). "Gambling services nec" (business classification R920910) is the classification the Australian Bureau of Statistics issued to Four Winds Foundation Limited. The Businesscheck information was last updated on 20 Feb 2024.

Current address Type Used since
1 Kimberley Road, Epsom, Auckland, 1023 Other (Address For Share Register) & records & shareregister (Address For Share Register) 04 Aug 2011
1 Kimberley Road, Epsom, Auckland, 1023 Physical & registered & service 12 Aug 2011
Po Box 74-104, Epsom, Auckland, 1546 Postal 12 Aug 2020
1 Kimberley Road, Epsom, Auckland, 1023 Office & delivery 12 Aug 2020
Contact info
64 09 6315262
Phone (Phone)
info@fwfl.co.nz
Email
kylie@fwfl.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.fourwindsfoundation.co.nz
Website
Directors
Name and Address Role Period
Wayne D'arcy Morris
Opoho, Dunedin, 9010
Address used since 26 Aug 2015
Director 28 Oct 2009 - current
Samuel David Stones
Merrilands, New Plymouth, 4312
Address used since 29 Jul 2020
Director 29 Jul 2020 - current
Grant Ashley Cameron
Mount Pleasant, Christchurch, 8081
Address used since 23 Mar 2022
Director 23 Mar 2022 - current
Graham Ellis Child
Whitford, Auckland, 2571
Address used since 30 Sep 2022
Director 30 Sep 2022 - current
Graeme William Halse
Ellerslie, Auckland, 1051
Address used since 30 Sep 2022
Director 30 Sep 2022 - current
James Parker Joyce
Ellerslie, Auckland, 1072
Address used since 01 Aug 2013
Director 15 Jan 2008 - 30 Sep 2022
Ari Juhani Hallenberg
Epsom, Auckland, 1023
Address used since 15 Jan 2008
Director 15 Jan 2008 - 09 Mar 2022
Ray Wilfred Reardon
Mt Maunganui, Tauranga, 3116
Address used since 26 Aug 2015
80 Maranui Street, Mout Maunganui, 1025
Address used since 01 Aug 2019
Director 15 Jan 2008 - 30 Jun 2020
Ross Alan Irving
Browns Bay, North Shore, 0630
Address used since 28 Aug 2012
Director 15 Jan 2008 - 18 Dec 2014
Shane Karori Maaka
Dunedin,
Address used since 28 Oct 2009
Director 28 Oct 2009 - 07 Dec 2010
Paul Thomas Reilly
Remuera, Auckland,
Address used since 15 Jan 2008
Director 15 Jan 2008 - 20 Aug 2009
Addresses
Other active addresses
Type Used since
1 Kimberley Road, Epsom, Auckland, 1023 Office & delivery 12 Aug 2020
Principal place of activity
1 Kimberley Road , Epsom , Auckland , 1023
Previous address Type Period
Level 2, 121 Beach Road, Auckland Physical & registered 03 Aug 2009 - 12 Aug 2011
123 Coronation Road, Mangere, Auckland Physical & registered 15 Jan 2008 - 03 Aug 2009
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
17 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 25
Shareholder Name Address Period
Stones, Samuel David
Director
Merrilands
New Plymouth
4312
29 Jan 2021 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Morris, Wayne D'arcy
Individual
Opoho
Dunedin
9010
28 Oct 2009 - current
Shares Allocation #3 Number of Shares: 25
Shareholder Name Address Period
Child, Graham Ellis
Director
Whitford
Auckland
2571
08 Jun 2023 - current
Shares Allocation #4 Number of Shares: 25
Shareholder Name Address Period
Cameron, Grant Ashley
Director
Mount Pleasant
Christchurch
8081
08 Aug 2022 - current

Historic shareholders

Shareholder Name Address Period
Hallenberg, Ari Juhani
Individual
Epsom
Auckland
1023
15 Jan 2008 - 08 Aug 2022
Maaka, Shane Karori
Individual
Dunedin
28 Oct 2009 - 01 Nov 2011
Joyce, James Parker
Individual
Ellerslie
Auckland
1051
15 Jan 2008 - 08 Jun 2023
Joyce, James Parker
Individual
Ellerslie
Auckland
1051
15 Jan 2008 - 08 Jun 2023
Irving, Ross Alan
Individual
Browns Bay
Auckland
0630
15 Jan 2008 - 05 Jan 2015
Reardon, Ray Wilfred
Individual
Mt Maunganui
Mt Maunganui
3116
15 Jan 2008 - 29 Jan 2021
Reilly, Paul Thomas
Individual
Remuera
Auckland
15 Jan 2008 - 27 Jun 2010
Location
Companies nearby
One Kimberley Limited
1 Kimberley Road
Bragato Trustee Limited
1 Kimberley Road
Waiomu Pakatoa Limited
1 Kimberley Road
The Public Good Limited
1 Kimberley Road
Auckland Women Lawyers Association Incorporated
C/o Stafford Klaassen
Supportline Women's Refuge Trust
1 Kimberley Road
Similar companies
Milestone Foundation Limited
1/218 Gillies Avenue
Trillian Trust Limited
5a Bassant Avenue
Qh Brand Limited
Bairds Road
Pub Charity Limited
Level 1,190 Taranaki Street
Gametek Services Limited
170 Mitchell Street
Lionrock Sapience Co Limited
Tab Unit M, 451 Ti Rakau Drive