General information

Little Windy Hill Company Limited

Type: NZ Limited Company (Ltd)
9429040551722
New Zealand Business Number
85252
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
S955960 - Interest Group Nec
Industry classification codes with description

Little Windy Hill Company Limited (issued a business number of 9429040551722) was incorporated on 27 Sep 1972. 5 addresess are currently in use by the company: 75A Braemar Road, Castor Bay, Auckland, 0620 (type: postal, office). 21 Vine Street, Saint Marys Bay, Auckland had been their registered address, up to 27 Jul 2017. 16 shares are allotted to 45 shareholders who belong to 15 shareholder groups. The first group includes 23 entities and holds 1 share (6.25% of shares), namely:
Macindoe, Guy Gilbert (an individual) located at Rd 1, Great Barrier Island postcode 0991,
Carter, Teri (an individual) located at Cashmere, Christchurch postcode 8022,
Scrimgeour, J (an individual) located at Rd 1, Great Barrier Island postcode 0991. The third group of shareholders, share allocation (1 share, 6.25%) belongs to 2 entities, namely:
Goodison, Carolyn, located at Riverside, Whangarei (an individual),
Joynes, R, located at Rd 1, Great Barrier Island (an individual). "Interest group nec" (ANZSIC S955960) is the classification the Australian Bureau of Statistics issued to Little Windy Hill Company Limited. The Businesscheck information was updated on 22 Feb 2024.

Current address Type Used since
75a Braemar Road, Castor Bay, Auckland, 0620 Registered & physical & service 27 Jul 2017
75a Braemar Road, Castor Bay, Auckland, 0620 Postal & office & delivery 23 Feb 2020
Contact info
64 21 0377078
Phone (Phone)
Judycar@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
judycar@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
David John Egerton Scrimgeour
Hokowhitu, Palmerston North, 4410
Address used since 01 Feb 2021
Hei Hei, Christchurch, 8042
Address used since 02 May 2015
Director 02 May 2015 - current
Judith Egerton Carter
Castor Bay, Auckland, 0620
Address used since 29 Apr 2017
Director 29 Apr 2017 - current
Charles Leonard Rodrigues
Hurdon, New Plymouth, 4310
Address used since 29 Apr 2017
Director 29 Apr 2017 - current
Pamela Mary Hulme
Surrey Hills, Melbourne/victoria, 3127
Address used since 14 Apr 2018
Director 14 Apr 2018 - current
Karyn Lyndsay Winstone
Kohimarama, Auckland, 1071
Address used since 25 Feb 2023
Director 25 Feb 2023 - current
Susan Elizabeth Thompson
Rd 1, Great Barrier Island (aotea Island), 0991
Address used since 25 Feb 2023
Director 25 Feb 2023 - current
Judith Jane Gilbert
Rd 1, Great Barrier Island (aotea Island), 0991
Address used since 03 Apr 2021
Director 03 Apr 2021 - 25 Feb 2023
Catherine Margaret Trestrail
Rd 1, Cambridge, 3493
Address used since 29 Apr 2017
Director 29 Apr 2017 - 21 Feb 2022
Ian James Goodison
Riverside, Whangarei, 0112
Address used since 31 Jan 2010
Director 23 Oct 2004 - 23 Feb 2020
Elizabeth Rae Westbrooke
Saint Marys Bay, Auckland, 1011
Address used since 15 May 2010
Director 15 May 2010 - 19 Jul 2017
Christopher James Thompson
Rd 1, Great Barrier Island, 0991
Address used since 30 Mar 2014
Director 30 Mar 2014 - 19 Jul 2017
Josephine Gail Baddeley
Beachlands, Manukau, 2018
Address used since 31 Jan 2010
Director 26 Oct 2003 - 07 May 2016
Karyn Winstone
Titirangi, Auckland 0604,
Address used since 16 May 2009
Director 16 May 2009 - 02 May 2015
Judith Jane Gilbert
Rd 1, Great Barrier Island, 0991
Address used since 15 May 2010
Director 15 May 2010 - 30 Mar 2014
Sue Thompson
Rd 1, Great Barrier Island, 0991
Address used since 31 Jan 2010
Director 24 Jan 2003 - 15 May 2010
Paul Nicholls-marcy
St Marys Bay, Auckland, 1011
Address used since 23 Oct 2005
Director 23 Oct 2005 - 15 May 2010
Anna Mills
Khandallah, Wellington, 6035
Address used since 19 May 2007
Director 19 May 2007 - 16 May 2009
John Scrimgeour
Rd 1, Great Barrier Island 0991,
Address used since 20 Dec 2007
Director 26 Oct 2003 - 11 May 2008
Gill Goddison
Laingholm, Auckland,
Address used since 24 Jan 2003
Director 24 Jan 2003 - 23 Oct 2004
Chris Thompson
Tryphena, Great Barrier Island,
Address used since 25 Oct 1998
Director 25 Oct 1998 - 26 Oct 2003
Judy Gilbert
Tryphena, Great Barrier Island,
Address used since 24 Jan 2003
Director 24 Jan 2003 - 26 Oct 2003
Scott William Macindoe
Tryphena, Great Barrier Island,
Address used since 25 Oct 1998
Director 25 Oct 1998 - 24 Jan 2003
Judy Carter
Castor Bay, Auckland,
Address used since 25 Oct 1998
Director 25 Oct 1998 - 24 Jan 2003
Charlie Rodrigues
Blackwell Drive, Tryphena, Great Barrier Island,
Address used since 23 Oct 1999
Director 23 Oct 1999 - 24 Jan 2003
Ian Goodison
Whangaparaoa, Auckland,
Address used since 11 Apr 1991
Director 11 Apr 1991 - 25 Oct 1998
Judy Gilbert
Tryphena, Great Barrier Island,
Address used since 30 Nov 1993
Director 30 Nov 1993 - 25 Oct 1998
Susan Elizabeth Thompson
Tryphena, Great Barrier Island,
Address used since 28 Feb 1995
Director 28 Feb 1995 - 25 Oct 1998
Duncan Mcinnes
Waimauku, Auckland,
Address used since 28 Feb 1995
Director 28 Feb 1995 - 23 Oct 1998
Christopher Thompson
Great Barrier Island,
Address used since 30 Nov 1992
Director 30 Nov 1992 - 28 Feb 1995
Alfred William Litten
Great Barrier Island,
Address used since 30 Nov 1993
Director 30 Nov 1993 - 28 Feb 1995
Elizabeth Westbrooke
St Marys Bay, Auckland,
Address used since 11 Apr 1991
Director 11 Apr 1991 - 30 Nov 1993
Robyn Scrimgeour
Great Barrier Island,
Address used since 11 Apr 1991
Director 11 Apr 1991 - 30 Nov 1993
Josephine Baddeley
Pt Chevalier, Auckland,
Address used since 28 Mar 1991
Director 28 Mar 1991 - 30 Nov 1992
Addresses
Principal place of activity
75a Braemar Road , Castor Bay , Auckland , 0620
Previous address Type Period
21 Vine Street, Saint Marys Bay, Auckland, 1011 Registered & physical 18 Feb 2011 - 27 Jul 2017
Sue Thompson, Rosalie Bay Rd, Rd 1, Great Barrier Island Registered 03 Feb 2003 - 18 Feb 2011
Sue Thompson, Rosalie Bay Rd, Tryphena, Great Barrier Island Registered 31 Jan 2003 - 03 Feb 2003
J Gilbert, Rosalie Bay Road, Tryphena, Grt Barrier Island Registered 20 Apr 2002 - 31 Jan 2003
Rosalie Bay Road, Tryphena, Great Barrier Island Physical 25 Feb 1998 - 18 Feb 2011
46 Brown Street, Ponsonby, Auckland Registered 15 Apr 1996 - 20 Apr 2002
Financial Data
Financial info
16
Total number of Shares
February
Annual return filing month
21 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Macindoe, Guy Gilbert
Individual
Rd 1
Great Barrier Island
0991
20 Jul 2015 - current
Carter, Teri
Individual
Cashmere
Christchurch
8022
31 Jan 2010 - current
Scrimgeour, J
Individual
Rd 1
Great Barrier Island
0991
27 Sep 1972 - current
Rodrigues, Charles
Individual
Hurdon
New Plymouth
4310
22 Jan 2004 - current
Hulme, P
Individual
Surrey Hills
Melbourne
3127
27 Sep 1972 - current
Goodison, Ian
Individual
Riverside
Whangarei
0112
22 Jan 2004 - current
Goodison, Gill
Individual
Richmond Heights
Taupo
3330
22 Jan 2004 - current
Gilbert, Judy
Individual
Rd 1
Great Barrier Island
0991
27 Sep 1972 - current
Carter, J
Individual
Castor Bay
North Shore City
0620
27 Sep 1972 - current
Baddeley, J
Individual
Omiha
Waiheke Island
1081
27 Sep 1972 - current
Thompson, Mallory
Individual
Rd 1
Great Barrier Island (aotea Island)
0991
23 Feb 2020 - current
Trestrail, Catherine Margaret
Individual
Rd 1
Cambridge
3493
27 Jul 2015 - current
Goodison, Carolyn
Individual
Riverside
Whangarei
0112
29 Jan 2006 - current
Winstone, Karyn
Individual
Titirangi
Waitakere
0604
22 Jan 2004 - current
Thompson, Chris
Individual
Rd 1
Great Barrier Island
0991
22 Jan 2004 - current
Upritchard, Jemma Elizabeth
Individual
20 Jan 2023 - current
Scrimgeour, David
Individual
Hokowhitu
Palmerston North
4410
31 Jan 2010 - current
Westbrooke, Neil Charles
Individual
Scotts Valley
California
CA 95066
27 Sep 1972 - current
Westbrooke, Ian Martin
Individual
Edgeware
Christchurch
8013
27 Sep 1972 - current
Thompson, Sue
Individual
Rd 1
Great Barrier Island
0991
22 Jan 2004 - current
Joynes, R
Individual
Rd 1
Great Barrier Island
0991
27 Sep 1972 - current
Rodrigues, Miriam
Individual
Grey Lynn
Auckland
1021
16 Feb 2023 - current
Gamper, Martino
Individual
20 Jan 2023 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Gamper, Martino
Individual
20 Jan 2023 - current
Upritchard, Jemma Elizabeth
Individual
20 Jan 2023 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Goodison, Carolyn
Individual
Riverside
Whangarei
0112
29 Jan 2006 - current
Joynes, R
Individual
Rd 1
Great Barrier Island
0991
27 Sep 1972 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Rodrigues, Miriam
Individual
Grey Lynn
Auckland
1021
16 Feb 2023 - current
Rodrigues, Charles
Individual
Hurdon
New Plymouth
4310
22 Jan 2004 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Goodison, Ian
Individual
Riverside
Whangarei
0112
22 Jan 2004 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Westbrooke, Neil Charles
Individual
Scotts Valley
California
CA 95066
27 Sep 1972 - current
Westbrooke, Ian Martin
Individual
Edgeware
Christchurch
8013
27 Sep 1972 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Thompson, Chris
Individual
Rd 1
Great Barrier Island
0991
22 Jan 2004 - current
Shares Allocation #8 Number of Shares: 1
Shareholder Name Address Period
Scrimgeour, J
Individual
Rd 1
Great Barrier Island
0991
27 Sep 1972 - current
Scrimgeour, David
Individual
Hokowhitu
Palmerston North
4410
31 Jan 2010 - current
Shares Allocation #9 Number of Shares: 1
Shareholder Name Address Period
Thompson, Mallory
Individual
Rd 1
Great Barrier Island (aotea Island)
0991
23 Feb 2020 - current
Thompson, Sue
Individual
Rd 1
Great Barrier Island
0991
22 Jan 2004 - current
Shares Allocation #10 Number of Shares: 1
Shareholder Name Address Period
Baddeley, J
Individual
Omiha
Waiheke Island
1081
27 Sep 1972 - current
Shares Allocation #11 Number of Shares: 1
Shareholder Name Address Period
Carter, J
Individual
Castor Bay
North Shore City
0620
27 Sep 1972 - current
Carter, Teri
Individual
Cashmere
Christchurch
8022
31 Jan 2010 - current
Shares Allocation #12 Number of Shares: 1
Shareholder Name Address Period
Macindoe, Guy Gilbert
Individual
Rd 1
Great Barrier Island
0991
20 Jul 2015 - current
Gilbert, Judy
Individual
Rd 1
Great Barrier Island
0991
27 Sep 1972 - current
Shares Allocation #13 Number of Shares: 1
Shareholder Name Address Period
Goodison, Gill
Individual
Richmond Heights
Taupo
3330
22 Jan 2004 - current
Shares Allocation #14 Number of Shares: 1
Shareholder Name Address Period
Hulme, P
Individual
Surrey Hills
Melbourne
3127
27 Sep 1972 - current
Shares Allocation #15 Number of Shares: 1
Shareholder Name Address Period
Winstone, Karyn
Individual
Titirangi
Waitakere
0604
22 Jan 2004 - current

Historic shareholders

Shareholder Name Address Period
Mills, Anna
Individual
Khandallah
Wellington
6035
22 Jan 2004 - 27 Jul 2015
Nichols-marcy, Paul
Individual
Saint Marys Bay
Auckland
1011
29 Jan 2006 - 20 Jan 2023
Mcindoe, S
Individual
Great Barrier Island
22 Jan 2004 - 22 Jan 2004
Westbrooke, Elizabeth Rae
Individual
Saint Marys Bay
Auckland
1011
27 Sep 1972 - 20 Jan 2023
Mills, John
Individual
Khandallah
Wellington
6035
29 Jan 2006 - 27 Jul 2015
Nichols-marcy, Paul
Individual
Saint Marys Bay
Auckland
1011
29 Jan 2006 - 20 Jan 2023
Nichols-marcy, Paul
Individual
Saint Marys Bay
Auckland
1011
29 Jan 2006 - 20 Jan 2023
Westbrooke, Elizabeth Rae
Individual
Saint Marys Bay
Auckland
1011
27 Sep 1972 - 20 Jan 2023
Westbrooke, Elizabeth Rae
Individual
Saint Marys Bay
Auckland
1011
27 Sep 1972 - 20 Jan 2023
Mcinnes, D
Individual
Waimauku
Auckland
22 Jan 2004 - 22 Jan 2004
Location
Companies nearby
Pro-series Limited
75a Braemar Road
Juicebox Limited
75a Braemar Road
Egerton Investments Limited
75a Braemar Road
Hiltron Systems Limited
67 Braemar Road
Ameris NZ Limited
67 Braemar Road
Kiwi House Inspections North Shore Limited
66 Braemar Road
Similar companies