General information

Windoma Holdings Limited

Type: NZ Limited Company (Ltd)
9429039708069
New Zealand Business Number
313984
Company Number
Registered
Company Status

Windoma Holdings Limited (issued an NZ business number of 9429039708069) was registered on 09 Dec 1986. 5 addresess are currently in use by the company: Simpson Grierson, Private Bag 92518, Wellesley Street, Auckland, 1010 (type: postal, office). Level 12, 92-96 Albert Street, Auckland had been their physical address, up until 29 Sep 2005. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Consensus Nominees Limited (an entity) located at 88 Shortland Street, Auckland, New Zealand. In the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Sinclair Hight Trading Limited (an entity) - located at 88 Shortland Street, Auckland. Businesscheck's data was last updated on 16 Apr 2024.

Current address Type Used since
Simpson Grierson, 88 Shortland Street, Auckland Physical & registered & service 29 Sep 2005
Simpson Grierson, Private Bag 92518, Wellesley Street, Auckland, 1010 Postal 28 Apr 2020
Simpson Grierson, 88 Shortland Street, Auckland, 1001 Office & delivery 28 Apr 2020
Contact info
64 9 3582222
Phone (Phone)
Comp.Office@simpsongrierson.com
Email
Accounts.Payable@simpsongrierson.com
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Stephen Patrick Ward
Khandallah, Wellington, 6035
Address used since 26 Jun 1998
Director 26 Jun 1998 - current
Simon Roy Vannini
Epsom, Auckland, 1023
Address used since 10 May 2017
Director 10 May 2017 - current
James Michael Hawes
Hauraki, Auckland, 0622
Address used since 15 Aug 2023
Director 15 Aug 2023 - current
Anne Maree Callinan
Epsom, Auckland, 1023
Address used since 06 Aug 2018
Director 06 Aug 2018 - 15 Aug 2023
Kevin Jaffe
88 Shortland Street, Auckland, 1141
Address used since 24 Apr 2013
Director 13 Aug 2009 - 28 Nov 2017
Stephen Barrie Flynn
Kelburn, Wellington, 6012
Address used since 14 Oct 2007
Director 21 Jun 2000 - 13 Aug 2009
Robert Anthony Fisher
Epsom, Auckland,
Address used since 26 Apr 2001
Director 26 Apr 2001 - 29 Jun 2009
Paul Graham Hale
Massey, Auckland,
Address used since 31 Aug 1999
Director 31 Aug 1999 - 23 Apr 2001
Alan Robert Mcarthur
St Heliers, Auckland,
Address used since 26 Jun 1998
Director 26 Jun 1998 - 31 Aug 1999
Ross John Hanning
One Tree Hill, Auckland,
Address used since 27 May 1996
Director 27 May 1996 - 30 Jun 1998
Rodney Cane Pardington
Remuera, Auckland,
Address used since 16 Oct 1987
Director 16 Oct 1987 - 20 Mar 1998
Alan Robert Mcarthur
St Heliers, Auckland,
Address used since 14 Feb 1996
Director 14 Feb 1996 - 27 May 1996
Peter James Mcclintock
Glenfield, Auckland,
Address used since 16 Dec 1987
Director 16 Dec 1987 - 14 Feb 1996
Addresses
Principal place of activity
Simpson Grierson , 88 Shortland Street , Auckland , 1001
Previous address Type Period
Level 12, 92-96 Albert Street, Auckland Physical & registered 01 Jul 1997 - 29 Sep 2005
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
26 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Consensus Nominees Limited
Shareholder NZBN: 9429032163360
Entity (NZ Limited Company)
88 Shortland Street
Auckland, New Zealand
09 Dec 1986 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Sinclair Hight Trading Limited
Shareholder NZBN: 9429032154283
Entity (NZ Limited Company)
88 Shortland Street
Auckland
1010
09 Dec 1986 - current
Location
Companies nearby
Vetus-maxwell Apac Limited
Simspon Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street