Four Winds Foundation Limited was registered on 15 Jan 2008 and issued a business number of 9429032998849. This registered LTD company has been managed by 11 directors: Wayne D'arcy Morris - an active director whose contract started on 28 Oct 2009,
Samuel David Stones - an active director whose contract started on 29 Jul 2020,
Grant Ashley Cameron - an active director whose contract started on 23 Mar 2022,
Graeme William Halse - an active director whose contract started on 30 Sep 2022,
Graham Ellis Child - an active director whose contract started on 30 Sep 2022.
As stated in BizDb's information (updated on 31 Mar 2024), this company registered 1 address: Po Box 74-104, Epsom, Auckland, 1546 (type: postal, office).
Up until 12 Aug 2011, Four Winds Foundation Limited had been using Level 2, 121 Beach Road, Auckland as their physical address.
A total of 100 shares are allocated to 4 groups (4 shareholders in total). In the first group, 25 shares are held by 1 entity, namely:
Stones, Samuel David (a director) located at Merrilands, New Plymouth postcode 4312.
Another group consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Morris, Wayne D'arcy - located at Brighton, Dunedin.
The next share allotment (25 shares, 25%) belongs to 1 entity, namely:
Child, Graham Ellis, located at Whitford, Auckland (a director). Four Winds Foundation Limited is classified as "Gambling services nec" (ANZSIC R920910).
Other active addresses
Address #4: 1 Kimberley Road, Epsom, Auckland, 1023 New Zealand
Office & delivery address used from 12 Aug 2020
Principal place of activity
1 Kimberley Road, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: Level 2, 121 Beach Road, Auckland New Zealand
Physical & registered address used from 03 Aug 2009 to 12 Aug 2011
Address #2: 123 Coronation Road, Mangere, Auckland
Physical & registered address used from 15 Jan 2008 to 03 Aug 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 17 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Director | Stones, Samuel David |
Merrilands New Plymouth 4312 New Zealand |
29 Jan 2021 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Morris, Wayne D'arcy |
Brighton Dunedin 9035 New Zealand |
28 Oct 2009 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Child, Graham Ellis |
Whitford Auckland 2571 New Zealand |
08 Jun 2023 - |
Shares Allocation #4 Number of Shares: 25 | |||
Director | Cameron, Grant Ashley |
Mount Pleasant Christchurch 8081 New Zealand |
08 Aug 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hallenberg, Ari Juhani |
Epsom Auckland 1023 New Zealand |
15 Jan 2008 - 08 Aug 2022 |
Individual | Maaka, Shane Karori |
Dunedin New Zealand |
28 Oct 2009 - 01 Nov 2011 |
Individual | Joyce, James Parker |
Ellerslie Auckland 1051 New Zealand |
15 Jan 2008 - 08 Jun 2023 |
Individual | Joyce, James Parker |
Ellerslie Auckland 1051 New Zealand |
15 Jan 2008 - 08 Jun 2023 |
Individual | Irving, Ross Alan |
Browns Bay Auckland 0630 New Zealand |
15 Jan 2008 - 05 Jan 2015 |
Individual | Reardon, Ray Wilfred |
Mt Maunganui Mt Maunganui 3116 New Zealand |
15 Jan 2008 - 29 Jan 2021 |
Individual | Reilly, Paul Thomas |
Remuera Auckland |
15 Jan 2008 - 27 Jun 2010 |
Wayne D'arcy Morris - Director
Appointment date: 28 Oct 2009
Address: Brighton, Dunedin, 9035 New Zealand
Address used since 15 Mar 2024
Address: Opoho, Dunedin, 9010 New Zealand
Address used since 26 Aug 2015
Samuel David Stones - Director
Appointment date: 29 Jul 2020
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 29 Jul 2020
Grant Ashley Cameron - Director
Appointment date: 23 Mar 2022
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 23 Mar 2022
Graeme William Halse - Director
Appointment date: 30 Sep 2022
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 30 Sep 2022
Graham Ellis Child - Director
Appointment date: 30 Sep 2022
Address: Whitford, Auckland, 2571 New Zealand
Address used since 30 Sep 2022
James Parker Joyce - Director (Inactive)
Appointment date: 15 Jan 2008
Termination date: 30 Sep 2022
Address: Ellerslie, Auckland, 1072 New Zealand
Address used since 01 Aug 2013
Ari Juhani Hallenberg - Director (Inactive)
Appointment date: 15 Jan 2008
Termination date: 09 Mar 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 15 Jan 2008
Ray Wilfred Reardon - Director (Inactive)
Appointment date: 15 Jan 2008
Termination date: 30 Jun 2020
Address: Mt Maunganui, Tauranga, 3116 New Zealand
Address used since 26 Aug 2015
Address: 80 Maranui Street, Mout Maunganui, 1025 New Zealand
Address used since 01 Aug 2019
Ross Alan Irving - Director (Inactive)
Appointment date: 15 Jan 2008
Termination date: 18 Dec 2014
Address: Browns Bay, North Shore, 0630 New Zealand
Address used since 28 Aug 2012
Shane Karori Maaka - Director (Inactive)
Appointment date: 28 Oct 2009
Termination date: 07 Dec 2010
Address: Dunedin,
Address used since 28 Oct 2009
Paul Thomas Reilly - Director (Inactive)
Appointment date: 15 Jan 2008
Termination date: 20 Aug 2009
Address: Remuera, Auckland, New Zealand
Address used since 15 Jan 2008
One Kimberley Limited
1 Kimberley Road
Bragato Trustee Limited
1 Kimberley Road
Waiomu Pakatoa Limited
1 Kimberley Road
The Public Good Limited
1 Kimberley Road
Auckland Women Lawyers Association Incorporated
C/o Stafford Klaassen
Supportline Women's Refuge Trust
1 Kimberley Road
Lionrock Sapience Co Limited
39 Lewisham Street
Milestone Foundation Limited
1/218 Gillies Avenue
Onhd Limited
19 Venus Place
Qh Brand Limited
Bairds Road
Trillian Trust Limited
5a Bassant Avenue
Wanderers Bar Limited
31 Omahu Road