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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Denny, Carolyn Individual |
Sumner 8081 |
25 Feb 2010 - current |
Dickey, Patricia Margaret Director |
Gladstone Invercargill 9810 |
13 Feb 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Dickey, Patricia Margaret Director |
Gladstone Invercargill 9810 |
13 Feb 2023 - current |
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 |
Schist Holdings Limited 173 Spey Street |
|
Northern Southland Engineering Limited 173 Spey Street |
|
Symonds Street Trust Services Limited 173 Spey Street |
|
Turntru Machining Limited 173 Spey Street |
|
Eva Row Company Limited 173 Spey Street |
|
N J Architectural Design Limited 173 Spey Street |