Windsor Flats Limited (issued an NZ business number of 9429040913414) was started on 31 Jul 1964. 2 addresses are currently in use by the company: 3/47 Park Road, Miramar, Wellington, 6022 (type: physical, registered). 1/47 Park Road, Miramar, Wellington had been their registered address, until 13 Jun 2018. 32600 shares are issued to 11 shareholders who belong to 6 shareholder groups. The first group contains 4 entities and holds 5400 shares (16.56% of shares), namely:
Den Heyer, Hayden Ross (an individual) located at Miramar, Wellington postcode 6022,
Den Heyer, Vicki Lynne (an individual) located at Miramar, Wellington postcode 6022,
Den Heyer, Garth Jacobus (an individual) located at Miramar, Wellington postcode 6022. When considering the second group, a total of 1 shareholder holds 16.26% of all shares (exactly 5300 shares); it includes
Bowman, Catherine Blanche (an individual) - located at 47 Park Road, Miramar, Wellington. The 3rd group of shareholders, share allocation (5400 shares, 16.56%) belongs to 2 entities, namely:
Koolman, Sarah-Jane, located at Miramar, Wellington (an individual),
West, Robin John, located at Miramar, Wellington (an individual). Our database was updated on 07 Mar 2024.
Current address | Type | Used since |
---|---|---|
3/47 Park Road, Miramar, Wellington, 6022 | Physical & registered & service | 13 Jun 2018 |
Name and Address | Role | Period |
---|---|---|
Sarah-jane Koolman
Miramar, Wellington, 6022
Address used since 25 Aug 2017 |
Director | 25 Aug 2017 - current |
Edith Joan Tyler
Miramar, Wellington, 6022
Address used since 01 May 2013 |
Director | 20 Oct 2012 - 05 Jun 2018 |
Suzanne Yvonne Fletcher
Miramar, Wellington, 6022
Address used since 10 Dec 2014 |
Director | 10 Dec 2014 - 13 Dec 2016 |
Catherine Blanche Bowman
Miramar, Wellington, 6022
Address used since 01 May 2013 |
Director | 07 Oct 2007 - 10 Dec 2014 |
Robin John West
Featherston, Featherston, 5710
Address used since 09 Sep 2013 |
Director | 09 Sep 2013 - 10 Dec 2014 |
Jodette Nicole Schlatter
Miramar, Wellington, 6022
Address used since 07 Oct 2007 |
Director | 07 Oct 2007 - 28 May 2012 |
Ian Edward Upchurch
Miramar, Wellington,
Address used since 19 Sep 2000 |
Director | 19 Sep 2000 - 07 Oct 2007 |
Jodette Nicole Schlatter
47 Park Rd, Miramar, Wellington,
Address used since 25 Aug 2001 |
Director | 25 Aug 2001 - 08 Jan 2007 |
Frederick A. Lane
47 Park Road, Miramar, Wellington,
Address used since 24 Jun 1986 |
Director | 24 Jun 1986 - 25 Aug 2001 |
Margaret A. Pohl
47 Park Road, Miramar, Wellington,
Address used since 07 Jul 1986 |
Director | 07 Jul 1986 - 19 Sep 2000 |
Previous address | Type | Period |
---|---|---|
1/47 Park Road, Miramar, Wellington, 6022 | Registered & physical | 29 Aug 2016 - 13 Jun 2018 |
47 Park Road, Miramar, Wellington, 6022 | Physical | 11 Aug 2016 - 29 Aug 2016 |
5/47 Park Road, Miramar, Wellington, 6022 | Registered | 02 Aug 2016 - 29 Aug 2016 |
5/47 Park Road, Miramar, Wellington, 6022 | Physical | 02 Aug 2016 - 11 Aug 2016 |
47 Park Road, Miramar, Wellington, 6022 | Physical | 27 Jul 2016 - 02 Aug 2016 |
Level 5, 104 The Terrace, Wellington, 6011 | Registered | 09 Dec 2015 - 02 Aug 2016 |
Level 5, 104 The Terrace, Wellington, 6011 | Physical | 09 Dec 2015 - 27 Jul 2016 |
1/47 Park Road, Miramar, Wellington, 6022 | Registered & physical | 15 Oct 2015 - 09 Dec 2015 |
47 Park Road, Miramar, Wellington, 6022 | Registered | 09 May 2014 - 15 Oct 2015 |
47 Park Road, Miramar, Wellington, 6022 | Physical | 01 Jul 1997 - 15 Oct 2015 |
47 Park Road, Miramar, Wellington | Registered | 30 Oct 1993 - 09 May 2014 |
Level 2, 354 Lambton Quay, Wellington | Registered | 29 Oct 1993 - 30 Oct 1993 |
Mason King & Ptnrs, Level 3, 99 Boulcott Street, Wellington | Registered | 21 May 1993 - 29 Oct 1993 |
Shareholder Name | Address | Period |
---|---|---|
Den Heyer, Hayden Ross Individual |
Miramar Wellington 6022 |
05 Feb 2020 - current |
Den Heyer, Vicki Lynne Individual |
Miramar Wellington 6022 |
30 May 2010 - current |
Den Heyer, Garth Jacobus Individual |
Miramar Wellington 6022 |
30 May 2010 - current |
Den Heyer, Clinton John Individual |
Miramar Wellington 6022 |
10 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Bowman, Catherine Blanche Individual |
47 Park Road Miramar, Wellington 6022 |
31 Jul 1964 - current |
Shareholder Name | Address | Period |
---|---|---|
Koolman, Sarah-jane Individual |
Miramar Wellington 6022 |
31 Jul 1964 - current |
West, Robin John Individual |
Miramar Wellington 6022 |
03 Jun 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Tyler, Edith Joan Individual |
Miramar Wellington 6022 |
28 May 2012 - current |
Tyler, Susan Victoria Individual |
Miramar Wellington 6022 |
28 May 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
George, Stephen Charles Individual |
Miramar Wellington 6022 |
02 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Gyde, Pamela Ruby Individual |
Miramar Wellington 6022 |
30 May 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Fletcher, Suzanne Yvonne Individual |
Miramar Wellington 6022 |
31 Jul 1964 - 02 Jul 2017 |
Zhou, Bing Yang Individual |
Miramar Wellington |
31 Jul 1964 - 03 Jun 2008 |
Upchurch, Ian Edward Individual |
Miramar Wellington |
31 Jul 1964 - 03 Jun 2008 |
Zhou, Jie Qing Individual |
Miramar Wellington |
31 Jul 1964 - 03 Jun 2008 |
Lane, Frederick A. Individual |
47 Park Road Miramar, Wellington |
31 Jul 1964 - 28 May 2012 |
Supervery Limited 1/47 Park Road |
|
Denekamp Rental Trustee Limited 49b Park Road |
|
Fp Dosh Limited 45 Park Road |
|
Yan Family Limited 49a Park Road |
|
Miramar Medical Practice Limited 46 Park Road |
|
Arty Bee's Books Limited 31 Byron Street |