General information

Windward Properties Limited

Type: NZ Limited Company (Ltd)
9429038924231
New Zealand Business Number
563742
Company Number
Registered
Company Status

Windward Properties Limited (New Zealand Business Number 9429038924231) was started on 16 Oct 1992. 2 addresses are in use by the company: 11 Forge Way, Mt Wellington, Auckland (type: physical, registered). 38 Hannigan Drive, Mt Wellington, Auckland had been their physical address, up until 21 May 2008. Windward Properties Limited used more names, namely: Robert Cunningham Properties Limited from 16 Oct 1992 to 31 May 1995. 10000 shares are allotted to 11 shareholders who belong to 4 shareholder groups. The first group contains 2 entities and holds 500 shares (5 per cent of shares), namely:
Sayers, Kim (an individual) located at Rd 5, Tauranga postcode 3175,
Sayers, Kathryn Anne (an individual) located at Mount Maunganui, Mount Maunganui postcode 3116. When considering the second group, a total of 3 shareholders hold 30.83 per cent of all shares (3083 shares); it includes
Cunningham, Robert Grant (an individual) - located at Rd 1, Howick, Auckland 2571,
Lala, Sudhir (an individual) - located at St Heliers, Auckland,
Cunningham, Lyndsay Rose (an individual) - located at Rd 1, Howick, Auckland 2571. Moving on to the third group of shareholders, share allotment (3084 shares, 30.84%) belongs to 3 entities, namely:
Lala, Sudhir, located at St Heliers, Auckland (an individual),
Cunningham, Robert Grant, located at Rd 1, Howick, Auckland 2571 (an individual),
Cunningham, Lyndsay Rose, located at Rd 1, Howick, Auckland 2571 (an individual). Our data was last updated on 26 Mar 2024.

Current address Type Used since
11 Forge Way, Mt Wellington, Auckland Physical & registered & service 21 May 2008
Directors
Name and Address Role Period
Robert Grant Cunningham
Rd 1, Howick, 2571
Address used since 11 Jun 2010
Director 16 Oct 1992 - current
Addresses
Previous address Type Period
38 Hannigan Drive, Mt Wellington, Auckland Physical 04 Feb 1998 - 21 May 2008
Unit 1,, 31 Hamnigan Drive, Mt Wellington, Auckland Registered 26 Feb 1997 - 21 May 2008
2nd Floor Building 10, Central Park, 666 Great South Road, Penrose, Auckland Registered 09 Mar 1993 - 26 Feb 1997
Financial Data
Financial info
10000
Total number of Shares
June
Annual return filing month
27 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500
Shareholder Name Address Period
Sayers, Kim
Individual
Rd 5
Tauranga
3175
28 Jun 2013 - current
Sayers, Kathryn Anne
Individual
Mount Maunganui
Mount Maunganui
3116
01 Nov 2004 - current
Shares Allocation #2 Number of Shares: 3083
Shareholder Name Address Period
Cunningham, Robert Grant
Individual
Rd 1, Howick
Auckland 2571
16 Oct 1992 - current
Lala, Sudhir
Individual
St Heliers
Auckland
1071
05 Dec 2019 - current
Cunningham, Lyndsay Rose
Individual
Rd 1, Howick
Auckland 2571
16 Oct 1992 - current
Shares Allocation #3 Number of Shares: 3084
Shareholder Name Address Period
Lala, Sudhir
Individual
St Heliers
Auckland
1071
05 Dec 2019 - current
Cunningham, Robert Grant
Individual
Rd 1, Howick
Auckland 2571
16 Oct 1992 - current
Cunningham, Lyndsay Rose
Individual
Rd 1, Howick
Auckland 2571
16 Oct 1992 - current
Shares Allocation #4 Number of Shares: 3333
Shareholder Name Address Period
Sandlant, Anthony
Individual
Mission Bay
Auckland
27 Oct 2006 - current
Daly, Annette
Individual
Glendowie
Auckland
30 Jun 2008 - current
Daly, Michael Stephenson
Individual
Glendowie
Auckland
30 Jun 2008 - current

Historic shareholders

Shareholder Name Address Period
West, Claudine Michelle
Individual
Glendowie
Auckland
27 Oct 2006 - 01 Feb 2008
Campbell, Carol Anne
Individual
St Heliers
Auckland
29 Jan 2004 - 27 Jun 2010
Radley, John Keith
Individual
Mission Bay
29 Jan 2004 - 05 Nov 2021
Segedin, Anthony
Individual
Remuera
Auckland 5
16 Oct 1992 - 05 Dec 2019
Segedin, Anthony
Individual
Remuera
Auckland 5
16 Oct 1992 - 05 Dec 2019
Null - Daly Nominees Limited
Other
29 Jan 2004 - 01 Nov 2004
Sayers, Douglas Richard
Individual
Beachlands
29 Jan 2004 - 28 Jun 2013
Daly Nominees Limited
Other
29 Jan 2004 - 01 Nov 2004
Location
Companies nearby