Wind Farm Group Limited was registered on 30 Jun 2003 and issued an NZ business number of 9429035908890. This registered LTD company has been managed by 4 directors: Alistair Ronald Yates - an active director whose contract began on 30 Jun 2003,
Raphael Yan - an active director whose contract began on 01 Nov 2003,
Mark Yates - an active director whose contract began on 01 Nov 2003,
Darren Gilchrist - an active director whose contract began on 21 Apr 2004.
According to our database (updated on 15 Apr 2024), the company uses 3 addresses: Level 16, 48 Emily Place, Auckland, 1010 (service address),
Level 6, 26 Swanson Street, Auckland, 1010 (physical address),
Level 6, 26 Swanson Street, Auckland, 1010 (service address),
John Phibbs, Level 5, 60 Parnell Road, Parnell, Auckland, 1052 (registered address) among others.
Until 11 Mar 2021, Wind Farm Group Limited had been using Level 3, 101 Customs Street East, Downtown, Auckland as their physical address.
A total of 1462430 shares are allotted to 10 groups (16 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Gilchrist, Darren Wade (an individual) located at Upper Hutt.
The second group consists of 1 shareholder, holds 0% shares (exactly 1 share) and includes
Yates, Alistair Ronald - located at Parnell, Auckland.
The 3rd share allotment (33505 shares, 2.29%) belongs to 3 entities, namely:
Gilchrist, Phillipa Anne, located at Upper Hutt (an individual),
Gilchrist, Susan Irene, located at Upper Hutt (an individual),
Gilchrist, Darren Wade, located at Upper Hutt (an individual). Wind Farm Group Limited was classified as "Electricity generation nec" (ANZSIC D261910).
Principal place of activity
101 Customs Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 3, 101 Customs Street East, Downtown, Auckland, 1143 New Zealand
Physical address used from 13 Feb 2012 to 11 Mar 2021
Address #2: C/ Mcgregor Bailey, 2 Crummer Road, Ponsonby, Auckland New Zealand
Physical & registered address used from 04 Apr 2006 to 13 Feb 2012
Address #3: Level 35, Anz Building, 23-29 Albert Street, Auckland
Physical & registered address used from 07 Feb 2005 to 04 Apr 2006
Address #4: 12 Boston Road, Mt Eden, Auckland, New Zealand
Registered & physical address used from 04 Feb 2005 to 07 Feb 2005
Address #5: 29 Stonedon Drive, East Tamaki, Auckland
Registered & physical address used from 30 Jun 2003 to 04 Feb 2005
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 | Gilchrist, Darren Wade |
Upper Hutt New Zealand |
06 Jan 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Yates, Alistair Ronald |
Parnell Auckland 1052 New Zealand |
30 Jun 2003 - |
Shares Allocation #3 Number of Shares: 33505 | |||
Individual | Gilchrist, Phillipa Anne |
Upper Hutt New Zealand |
24 Oct 2006 - |
Individual | Gilchrist, Susan Irene |
Upper Hutt New Zealand |
24 Oct 2006 - |
Individual | Gilchrist, Darren Wade |
Upper Hutt New Zealand |
06 Jan 2005 - |
Shares Allocation #4 Number of Shares: 237265 | |||
Individual | Yates, Mark Kingston |
Cox's Bay Auckland New Zealand |
24 Oct 2006 - |
Individual | Yates, Penny |
Cox's Bay Auckland New Zealand |
24 Oct 2006 - |
Shares Allocation #5 Number of Shares: 237265 | |||
Individual | Masfen-yan, Eugenie |
Parnell Auckland New Zealand |
24 Oct 2006 - |
Individual | Yan, Raphael William Wai-ming |
Parnell Auckland New Zealand |
24 Oct 2006 - |
Shares Allocation #6 Number of Shares: 237265 | |||
Entity (NZ Limited Company) | Tbl Trustees Limited Shareholder NZBN: 9429035755814 |
48 Shortland Street Auckland 1010 New Zealand |
24 Oct 2006 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Yan, Raphael William Wai-ming |
Parnell Auckland New Zealand |
06 Jan 2005 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Masfen, Anatole Guy Hanbury |
Parnel Auckland New Zealand |
06 Jan 2005 - |
Shares Allocation #9 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 |
24 Oct 2006 - |
Individual | Yates, Melissa Lyndsay |
Parnell Auckland 1052 New Zealand |
24 Oct 2006 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | Yates, Mark Kingston |
Coxs Bay Auckland New Zealand |
06 Jan 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Benoordenhout Trust | 06 Jan 2005 - 24 Oct 2006 | |
Other | Raphael Yan Family Trust | 06 Jan 2005 - 24 Oct 2006 | |
Other | Anatole Masfen Family No. 2 Trust | 06 Jan 2005 - 24 Oct 2006 | |
Individual | Masfen, Melissa |
Parnell Auckland, New Zealand |
24 Oct 2006 - 27 Jun 2010 |
Individual | Yates, Scott Wright |
Remuera Auckland |
24 Oct 2006 - 25 Oct 2006 |
Other | Mark And Penny Yates Business Trust | 06 Jan 2005 - 24 Oct 2006 | |
Other | Null - Gilchrist Investment Trust | 24 Oct 2006 - 24 Oct 2006 | |
Other | Null - Raphael Yan Family Trust | 06 Jan 2005 - 24 Oct 2006 | |
Other | Null - Benoordenhout Trust | 06 Jan 2005 - 24 Oct 2006 | |
Other | Null - Anatole Masfen Family No. 2 Trust | 06 Jan 2005 - 24 Oct 2006 | |
Other | Null - Mark And Penny Yates Business Trust | 06 Jan 2005 - 24 Oct 2006 | |
Other | Gilchrist Investment Trust | 24 Oct 2006 - 24 Oct 2006 |
Alistair Ronald Yates - Director
Appointment date: 30 Jun 2003
Address: Parnell, Auckland, 1071 New Zealand
Address used since 14 Mar 2023
Address: Orakei, Auckland, 1071 New Zealand
Address used since 10 Jun 2005
Raphael Yan - Director
Appointment date: 01 Nov 2003
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Nov 2003
Mark Yates - Director
Appointment date: 01 Nov 2003
Address: Westmere, Auckland, 1022 New Zealand
Address used since 12 Jan 2010
Darren Gilchrist - Director
Appointment date: 21 Apr 2004
Address: Upper Hutt, 5018 New Zealand
Address used since 01 Apr 2015
Te Rangatahi O Te Moana Ki Porirua
C/- Henry Smith
Tfp Limited
50 Customs Street East
Dr Stone Medical Services Limited
50 Customs Street East
Ecoya New Zealand Limited
Level 6, Chelsea House
Kanara Holdings Limited
Level 6, Chelsea House
Trilogy Natural Products Limited
Level 6, Chelsea House
Geothermal Developments Limited
C/-buddle Findlay, Level 17
Gnz Energy Limited
Level 6, 57 Symonds Street
Technical Information Management Limited
3rd Floor
Wind Farm Group W1 Limited
Level 37, Vero Centre
Wind Farm Group W2 Limited
Level 37, Vero Centre
Wind Mill Limited
Unit 5d, 2 Whitaker Place