Windy City Traders Limited (New Zealand Business Number 9429041243183) was registered on 28 May 2014. 1 address is currently in use by the company: 53 Lowry Crescent, Stokes Valley, Wellington, 5019 (type: physical, registered). 10 Corunna Avenue, Newtown, Wellington had been their registered address, until 08 Sep 2017. 4 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 2 shares (50 per cent of shares), namely:
Emel Altinkaya (a director) located at Stokes Valley, Lower Hutt postcode 5019. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (2 shares); it includes
Jesse Walsh (a director) - located at Stokes Valley, Lower Hutt. "Soft drink mfg" (business classification C121150) is the category the ABS issued Windy City Traders Limited. The Businesscheck database was last updated on 29 Oct 2022.
Current address | Type | Used since |
---|---|---|
53 Lowry Crescent, Stokes Valley, Wellington, 5019 | Physical & registered | 08 Sep 2017 |
Name and Address | Role | Period |
---|---|---|
Emel Mary Altinkaya
Newtown, Wellington, 6021
Address used since 28 May 2014
Stokes Valley, Lower Hutt, 5019
Address used since 31 Aug 2017 |
Director | 28 May 2014 - current |
Jesse Edward Betham Walsh
Stokes Valley, Lower Hutt, 5019
Address used since 31 Aug 2017
Newtown, Wellington, 6021
Address used since 28 May 2014 |
Director | 28 May 2014 - current |
Emel Mary Walsh
Stokes Valley, Lower Hutt, 5019
Address used since 31 Aug 2017 |
Director | 28 May 2014 - current |
Etienne Jean Luc Humbert
Te Aro, Wellington, 6011
Address used since 28 Feb 2015 |
Director | 28 May 2014 - 02 Sep 2018 |
Hannah Charlotte Morgan
Te Aro, Wellington, 6011
Address used since 28 Feb 2015 |
Director | 28 May 2014 - 02 Sep 2018 |
Previous address | Type | Period |
---|---|---|
10 Corunna Avenue, Newtown, Wellington, 6021 | Registered & physical | 28 May 2014 - 08 Sep 2017 |
Shareholder Name | Address | Period |
---|---|---|
Emel Mary Altinkaya Director |
Stokes Valley Lower Hutt 5019 |
28 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Jesse Edward Betham Walsh Director |
Stokes Valley Lower Hutt 5019 |
28 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Hannah Charlotte Morgan Individual |
Oriental Bay Wellington 6011 |
28 May 2014 - 02 Sep 2018 |
Etienne Jean Luc Humbert Individual |
Oriental Bay Wellington 6011 |
28 May 2014 - 02 Sep 2018 |
M & C Taylor Services Limited 10 Lowry Heights |
|
Glitterati Limited 80 Horoeka Street |
|
Rp Te One Limited 37 Tawhai Street |
|
Inner View Limited 83a Horoeka Street |
|
Lowry Heights Investments Limited 3 Lowry Heights |
|
M And J Smith Limited Flat 8, 99 Horoeka Street |
Karma Drinks Limited Level 19 |
Food Guru Limited 6 St Lawrence Street |
Wabi Originals Limited 8b Sandyford Street |
Taha Beverages Limited 8 Long View Crescent |
The Darfield Coffee Company Limited 2 Riverside Lane |
Km Kombucha Limited 49a Scott Street |