General information

Windsor Flats Limited

Type: NZ Limited Company (Ltd)
9429040913414
New Zealand Business Number
16505
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
32600
Total number of Shares
May
Annual return filing month
01 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5400
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
Shares Allocation #2 Number of Shares: 5300
Shareholder Name Address Period
Bowman, Catherine Blanche
Individual
47 Park Road
Miramar, Wellington
6022
31 Jul 1964 - current
Shares Allocation #3 Number of Shares: 5400
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
Shares Allocation #4 Number of Shares: 5700
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
Shares Allocation #5 Number of Shares: 5400
Shareholder Name Address Period
George, Stephen Charles
Individual
Miramar
Wellington
6022
02 Jul 2017 - current
Shares Allocation #6 Number of Shares: 5400
Shareholder Name Address Period
Gyde, Pamela Ruby
Individual
Miramar
Wellington
6022
30 May 2010 - current

Historic shareholders

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
Location
Companies nearby
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