General information

Windsor Park Stud Limited

Type: NZ Limited Company (Ltd)
9429038646553
New Zealand Business Number
638809
Company Number
Registered
Company Status

Windsor Park Stud Limited (NZBN 9429038646553) was started on 28 Jun 1994. 2 addresses are in use by the company: 1130 Kaipaki Road, Cambridge, 3495 (type: registered, physical). 19 Victoria Street, Cambridge had been their registered address, up until 23 Dec 2019. Windsor Park Stud Limited used more aliases, namely: Minot Holdings Limited from 28 Jun 1994 to 15 Sep 1995. 100 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group consists of 3 entities and holds 32 shares (32 per cent of shares), namely:
Till, Stephen John (an individual) located at Cambridge,
Schick, Nelson Edward (an individual) located at Rd 2, Cambridge postcode 3494,
Schick, Rodney (an individual) located at Cambridge postcode 3496. In the second group, a total of 1 shareholder holds 33 per cent of all shares (33 shares); it includes
Schick, Susan Dorothy (an individual) - located at Cambridge, Cambridge. Moving on to the next group of shareholders, share allocation (34 shares, 34%) belongs to 1 entity, namely:
Schick, Nelson Edward, located at Rd 2, Cambridge (an individual). Businesscheck's data was last updated on 25 Mar 2024.

Current address Type Used since
1130 Kaipaki Road, Cambridge, 3495 Registered & physical & service 23 Dec 2019
Directors
Name and Address Role Period
Nelson Edward Schick
Rd 2, Cambridge, 3494
Address used since 01 Nov 2013
Director 29 Aug 1995 - current
Susan Dorothy Schick
Cambridge, Cambridge, 3434
Address used since 01 Nov 2022
Rd1, Morrinsville 3371, 3450
Address used since 01 Nov 2012
Director 29 Aug 1995 - current
Rodney Schick
Rd3, Cambridge 3495, 3496
Address used since 01 Oct 2013
Director 01 Oct 2004 - current
Kathryn Mary Roberts
Ponsonby, Auckland,
Address used since 28 Jun 1994
Director 28 Jun 1994 - 29 Aug 1995
Alison Naomi Parr
Epsom, Auckland,
Address used since 28 Jun 1994
Director 28 Jun 1994 - 29 Aug 1995
Addresses
Previous address Type Period
19 Victoria Street, Cambridge, 3434 Registered & physical 01 Oct 2008 - 23 Dec 2019
Beattie Rickman, 5th Level, Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton Physical 15 Oct 1997 - 15 Oct 1997
77-79 Duke Street, Cambridge Physical 15 Oct 1997 - 01 Oct 2008
Beattie Rickman Centre, Cnr Bryce & Anglesea Sts, Hamilton Registered 15 Oct 1997 - 01 Oct 2008
18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland Registered 30 Oct 1996 - 15 Oct 1997
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
03 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 32
Shareholder Name Address Period
Till, Stephen John
Individual
Cambridge
09 Aug 2007 - current
Schick, Nelson Edward
Individual
Rd 2
Cambridge
3494
28 Jun 1994 - current
Schick, Rodney
Individual
Cambridge
3496
01 Oct 2004 - current
Shares Allocation #2 Number of Shares: 33
Shareholder Name Address Period
Schick, Susan Dorothy
Individual
Cambridge
Cambridge
3434
28 Jun 1994 - current
Shares Allocation #3 Number of Shares: 34
Shareholder Name Address Period
Schick, Nelson Edward
Individual
Rd 2
Cambridge
3494
28 Jun 1994 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Schick, Rodney
Individual
Pukerimu
Cambridge
3495
01 Oct 2004 - current

Historic shareholders

Shareholder Name Address Period
Wallace, Glen
Individual
Tauwhare
01 Oct 2004 - 27 Jun 2010
Location
Companies nearby
Benn Road Limited
19 Victoria Street
Robinsons Nursery Limited
19 Victoria Street
Nu-age Plaster Limited
19 Victoria Street
Red Circle Wholesale Limited
19 Victoria Street
Waikato Shrink Wrap Limited
19 Victoria Street
Rone Enterprises Limited
19 Victoria Street