General information

Windsor Health And Hire Limited

Type: NZ Limited Company (Ltd)
9429038051227
New Zealand Business Number
864682
Company Number
Registered
Company Status

Windsor Health and Hire Limited (issued a business number of 9429038051227) was incorporated on 25 Jul 1997. 2 addresses are currently in use by the company: 173 Spey Street, Invercargill, 9810 (type: registered, physical). 173 Spey Street, Invercargill had been their physical address, up to 26 Feb 2020. 100 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 99 shares (99 per cent of shares), namely:
Denny, Carolyn (an individual) located at Sumner 8081,
Dickey, Patricia Margaret (a director) located at Gladstone, Invercargill postcode 9810. When considering the second group, a total of 1 shareholder holds 1 per cent of all shares (1 share); it includes
Dickey, Patricia Margaret (a director) - located at Gladstone, Invercargill. Our data was last updated on 21 Apr 2024.

Current address Type Used since
173 Spey Street, Invercargill, 9810 Registered & physical & service 26 Feb 2020
Directors
Name and Address Role Period
Patricia Margaret Dickey
Gladstone, Invercargill, 9810
Address used since 20 Feb 2018
Director 25 Jul 1997 - current
Patricia Margaret Mcdougall
Gladstone, Invercargill, 9810
Address used since 20 Feb 2018
Invercargill, 9810
Address used since 28 Feb 2012
Director 25 Jul 1997 - current
Addresses
Previous address Type Period
173 Spey Street, Invercargill, 9810 Physical & registered 25 Feb 2014 - 26 Feb 2020
Whk South, 173 Spey Street, Invercargill, 9810 Registered & physical 07 Mar 2012 - 25 Feb 2014
Whk South, 173 Spey Street, Invercargill, 9810 Physical & registered 25 Mar 2011 - 07 Mar 2012
Whk, 62 Deveron Street, Invercargill 9810 Registered & physical 03 Mar 2010 - 25 Mar 2011
Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill Physical & registered 04 Jul 2007 - 03 Mar 2010
Whk Cook Adam, 181 Spey Street, Invercargill Registered & physical 06 Sep 2006 - 04 Jul 2007
C/-cook Adam & Co, 181 Spey Street, Invercargill Registered & physical 17 Apr 2005 - 06 Sep 2006
Hsw Limited, Level 1, 35 Mandeville Street, Riccarton, Christchurch Physical 11 Apr 2005 - 17 Apr 2005
Hsw Limited, Level 1, 35a Mandeville Street, Riccarton, Christchurch Registered 07 Feb 2005 - 17 Apr 2005
Scott Macdonald, Accountants, 1st Floor, Ibis House, 183 Hereford Str, Christchurch Physical 01 May 2001 - 01 May 2001
Scott Macdonald, Accountants, 1st Floor, Ibis House, 183 Hereford Str, Christchurch Registered 01 May 2001 - 07 Feb 2005
Kendons Scott Macdonald, 119 Blenheim Road, Christchurch Physical 01 May 2001 - 11 Apr 2005
Scott Macdonald, Accountants, 1st Floor, Ibis House, 183 Hereford Str, Christchurch Registered 11 Apr 2000 - 01 May 2001
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
16 Feb 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 99
Shareholder Name Address Period
Denny, Carolyn
Individual
Sumner 8081
25 Feb 2010 - current
Dickey, Patricia Margaret
Director
Gladstone
Invercargill
9810
13 Feb 2023 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Dickey, Patricia Margaret
Director
Gladstone
Invercargill
9810
13 Feb 2023 - current

Historic shareholders

Shareholder Name Address Period
Scott, Hamish Alexander
Individual
Christchurch R D 4
25 Jul 1997 - 24 Feb 2010
Mcdougall, Patricia Margaret
Individual
Gladstone
Invercargill
9810
25 Jul 1997 - 13 Feb 2023
Patricia Margaret, Mcdougall
Individual
Invercargill 9810
25 Jul 1997 - 13 Feb 2023
Kent, Marilyn Elizabeth
Individual
25 Jul 1997 - 24 Feb 2010
Location
Companies nearby