Shortcuts

Wings Ventures Limited

Type: NZ Limited Company (Ltd)
9429030705852
NZBN
3781618
Company Number
Registered
Company Status
Current address
Level 8, Aig Building
41 Shortland Street
Auckland 1010
New Zealand
Registered & physical & service address used since 30 Jan 2017

Wings Ventures Limited was registered on 13 Apr 2012 and issued a number of 9429030705852. The registered LTD company has been supervised by 8 directors: Roger John Thompson - an active director whose contract began on 16 Dec 2015,
John M. - an active director whose contract began on 25 May 2021,
Michael F. - an inactive director whose contract began on 02 Dec 2019 and was terminated on 25 May 2021,
Nira Amar - an inactive director whose contract began on 02 Jan 2014 and was terminated on 02 Dec 2019,
Magdalena Halina Zalozinska - an inactive director whose contract began on 24 Oct 2014 and was terminated on 27 Mar 2019.
As stated in BizDb's database (last updated on 23 Feb 2024), this company filed 1 address: Level 8, Aig Building, 41 Shortland Street, Auckland, 1010 (types include: registered, physical).
Up until 30 Jan 2017, Wings Ventures Limited had been using Level 13 Dla Phillips Fox Tower, 205 Queen Street, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder).

Addresses

Previous addresses

Address: Level 13 Dla Phillips Fox Tower, 205 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 11 Sep 2014 to 30 Jan 2017

Address: Level 9, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 11 Mar 2013 to 11 Sep 2014

Address: 1/22 Almorah Place, Epsom, Auckland, 1023 New Zealand

Registered & physical address used from 16 Apr 2012 to 11 Mar 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Financial report filing month: March

Annual return last filed: 30 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50
Individual Howes, David Michael

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Landman, Yardena
Individual Spitz, Robyn 31 Boulevard Des Moulins
Monte Carlo
98000
Monaco
Individual Stapleton, Jane
Individual Thompson, Jamie Edward
Individual Spitz, Robyn 31 Boulevard Des Moulins
Monte Carlo
98000
Monaco
Director Jamie T.
Individual Shore, Michael Howard
Directors

Roger John Thompson - Director

Appointment date: 16 Dec 2015

Address: Auckland, 1010 New Zealand

Address used since 12 Dec 2016

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 27 Aug 2018


John M. - Director

Appointment date: 25 May 2021


Michael F. - Director (Inactive)

Appointment date: 02 Dec 2019

Termination date: 25 May 2021


Nira Amar - Director (Inactive)

Appointment date: 02 Jan 2014

Termination date: 02 Dec 2019

Address: Rishon Letzion, 75237 , Israel, 75237 Israel

Address used since 02 Jan 2014


Magdalena Halina Zalozinska - Director (Inactive)

Appointment date: 24 Oct 2014

Termination date: 27 Mar 2019

Address: Dubai, 4129 United Arab Emirates

Address used since 24 Oct 2014


Jason H. - Director (Inactive)

Appointment date: 24 Oct 2014

Termination date: 12 Oct 2018


Miriam L. - Director (Inactive)

Appointment date: 16 Apr 2012

Termination date: 24 Oct 2014


Jamie T. - Director (Inactive)

Appointment date: 16 Apr 2012

Termination date: 24 Oct 2014

Nearby companies

Hmsa (nz) Limited
Level 8 Aig Building

Sv. Nikola Limited
Level 8, Aig Building

St. Mary Development Limited
Level 8, Aig Building

Screen Road Trustee Limited
Level 13

Brodie Projects Limited
Floor 13, 41 Shortland Street

Fairwind Trustee Limited
Level 13