Wind Farm Group W1 Limited, a registered company, was started on 06 Nov 2006. 9429033800363 is the NZ business number it was issued. "Electricity generation nec" (business classification D261910) is how the company was classified. The company has been managed by 4 directors: Alistair Ronald Yates - an active director whose contract started on 06 Nov 2006,
Mark Kingston Yates - an active director whose contract started on 26 Feb 2007,
Darren Wade Gilchrist - an active director whose contract started on 26 Feb 2007,
Raphael William Wai-Ming Yan - an active director whose contract started on 26 Feb 2007.
Last updated on 04 Apr 2024, BizDb's data contains detailed information about 7 addresses this company uses, specifically: Level 16, 48 Emily Place, Auckland, 1010 (registered address),
Level 16, 48 Emily Place, Auckland, 1010 (service address),
Level 16, 48 Emily Place, Auckland, 1010 (records address),
Level 6, 26 Swanson Street, Downtown, Auckland, 1010 (registered address) among others.
Wind Farm Group W1 Limited had been using Level 3, 101 Customs Street East, Downtown, Auckland as their registered address up until 20 Mar 2019.
A total of 1462430 shares are allotted to 16 shareholders (10 groups). The first group includes 1 share (0 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 237265 shares (16.22 per cent). Lastly we have the next share allocation (1 share 0 per cent) made up of 1 entity.
Other active addresses
Address #4: Level 6, 26 Swanson St, Downtwon, Auckland, 1010 New Zealand
Other (Address for Records) & records address (Address for Records) used from 12 Mar 2019
Address #5: Level 6, 26 Swanson Street, Downtown, Auckland, 1010 New Zealand
Registered & physical & service address used from 20 Mar 2019
Address #6: Level 16, 48 Emily Place, Auckland, 1010 New Zealand
Records address used from 14 Mar 2023
Address #7: Level 16, 48 Emily Place, Auckland, 1010 New Zealand
Registered & service address used from 22 Mar 2023
Principal place of activity
11 Paora Street, Orakei, Auckland, 1070 New Zealand
Previous addresses
Address #1: Level 3, 101 Customs Street East, Downtown, Auckland New Zealand
Registered & physical address used from 05 Mar 2007 to 20 Mar 2019
Address #2: Level 37, Vero Centre, 48 Shortland Street, Auckland
Physical & registered address used from 06 Nov 2006 to 05 Mar 2007
Basic Financial info
Total number of Shares: 1462430
Annual return filing month: March
Annual return last filed: 21 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Yan, Raphael William Wai-ming |
Parnell Auckland New Zealand |
06 Nov 2006 - |
Shares Allocation #2 Number of Shares: 237265 | |||
Individual | Yan, Raphael William Wai-ming |
Parnell Auckland New Zealand |
06 Nov 2006 - |
Individual | Masfen-yan, Eugenie |
Parnell Auckland New Zealand |
06 Nov 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Yates, Mark Kingston |
Cox's Bay Auckland New Zealand |
06 Nov 2006 - |
Shares Allocation #4 Number of Shares: 237265 | |||
Entity (NZ Limited Company) | Tbl Trustees Limited Shareholder NZBN: 9429035755814 |
48 Shortland Street Auckland 1010 New Zealand |
06 Nov 2006 - |
Shares Allocation #5 Number of Shares: 717125 | |||
Individual | Phibbs, John Gerard |
60 Parnell Road Parnell, Auckland New Zealand |
10 Oct 2007 - |
Individual | Yates, Alistair Ronald |
Parnell Auckland 1052 New Zealand |
06 Nov 2006 - |
Individual | Yates, Melissa Lyndsay |
Parnell Auckland 1052 New Zealand |
06 Nov 2006 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Masfen, Anatole Guy Hanbury |
Parnell Auckland 1052 New Zealand |
18 Apr 2012 - |
Shares Allocation #7 Number of Shares: 237265 | |||
Individual | Yates, Penny |
Cox's Road Auckland New Zealand |
06 Nov 2006 - |
Individual | Yates, Mark Kingston |
Cox's Bay Auckland New Zealand |
06 Nov 2006 - |
Shares Allocation #8 Number of Shares: 33505 | |||
Individual | Gilchrist, Phillipa Anne |
Upper Hutt New Zealand |
06 Nov 2006 - |
Individual | Gilchrist, Susan Irene |
Upper Hutt New Zealand |
06 Nov 2006 - |
Individual | Gilchrist, Darren Wade |
Upper Hutt New Zealand |
06 Nov 2006 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Yates, Alistair Ronald |
Parnell Auckland 1052 New Zealand |
06 Nov 2006 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | Gilchrist, Darren Wade |
Upper Hutt New Zealand |
06 Nov 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yates, Scott Wright |
Remuera Auckland, New Zealand |
06 Nov 2006 - 27 Jun 2010 |
Alistair Ronald Yates - Director
Appointment date: 06 Nov 2006
Address: Parnell, Auckland, 1052 New Zealand
Address used since 14 Mar 2023
Address: Orakei, Auckland, 1071 New Zealand
Address used since 06 Nov 2006
Mark Kingston Yates - Director
Appointment date: 26 Feb 2007
Address: Cox's Bay, Auckland, 1022 New Zealand
Address used since 01 Jul 2016
Darren Wade Gilchrist - Director
Appointment date: 26 Feb 2007
Address: Upper Hutt, Upper Hutt, 5018 New Zealand
Address used since 01 Jul 2016
Raphael William Wai-ming Yan - Director
Appointment date: 26 Feb 2007
Address: Parnell, Auckland, 1052 New Zealand
Address used since 26 Feb 2007
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Geothermal Developments Limited
C/-buddle Findlay, Level 17
Gnz Energy Limited
Level 6, 57 Symonds Street
Power And Marine Limited
Level 8
Technical Information Management Limited
3rd Floor
Wind Farm Group Limited
Level 35
Wind Farm Group W2 Limited
Level 37, Vero Centre