Winning Choice Limited was launched on 15 Nov 1996 and issued an NZBN of 9429038197420. The registered LTD company has been run by 3 directors: Russell Dennis William Spencer - an active director whose contract began on 28 Nov 1996,
Leigh-Anne May Spencer - an inactive director whose contract began on 28 Nov 1996 and was terminated on 29 Nov 2006,
Lloyd John Collins - an inactive director whose contract began on 15 Nov 1996 and was terminated on 22 Nov 1996.
As stated in BizDb's information (last updated on 10 Apr 2024), the company registered 1 address: 159 Winara Avenue, Waikanae, Waikanae, 5036 (types include: registered, physical).
Up to 13 Oct 2021, Winning Choice Limited had been using 7 Adrian Grove, Waikanae Beach, Waikanae as their physical address.
BizDb identified other names used by the company: from 28 Aug 2006 to 24 Aug 2011 they were called Winning Choice (Hutt Valley) Limited, from 27 Nov 1996 to 28 Aug 2006 they were called Mortgage Choice (Hutt Valley) Limited and from 15 Nov 1996 to 27 Nov 1996 they were called Future Investments (No.16) Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Spencer, Leigh-Anne May (an individual) located at Waikanae postcode 5036.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Spencer, Russell Dennis William - located at Waikanae. Winning Choice Limited is categorised as "Insurance broking service" (business classification K642040).
Principal place of activity
7 Adrian Grove, Waikanae Beach, Waikanae, 5036 New Zealand
Previous addresses
Address: 7 Adrian Grove, Waikanae Beach, Waikanae, 5036 New Zealand
Physical & registered address used from 01 Jul 2016 to 13 Oct 2021
Address: 17 Haast Place, Poraiti, Napier, 4112 New Zealand
Physical & registered address used from 16 Feb 2011 to 01 Jul 2016
Address: 7 Opurere Grove, Tirohanga, Lower Hutt New Zealand
Registered & physical address used from 21 Feb 2005 to 16 Feb 2011
Address: Level 8, 35 Victoria Street, Wellington
Registered address used from 11 Apr 2000 to 21 Feb 2005
Address: 36 Epuni Street, Lower Hutt
Registered address used from 17 Dec 1997 to 11 Apr 2000
Address: 39 Epuni Street, Lower Hutt
Physical address used from 17 Dec 1997 to 21 Feb 2005
Address: Level 8, 35 Victoria Street, Wellington
Physical address used from 13 Jan 1997 to 17 Dec 1997
Address: Level 8, 35 Victoria Street, Wellington
Registered address used from 05 Dec 1996 to 17 Dec 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 27 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Spencer, Leigh-anne May |
Waikanae 5036 New Zealand |
15 Nov 1996 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Spencer, Russell Dennis William |
Waikanae 5036 New Zealand |
15 Nov 1996 - |
Russell Dennis William Spencer - Director
Appointment date: 28 Nov 1996
Address: Waikanae, 5036 New Zealand
Address used since 01 Jun 2021
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 17 Jun 2016
Leigh-anne May Spencer - Director (Inactive)
Appointment date: 28 Nov 1996
Termination date: 29 Nov 2006
Address: Tirohanga, Lower Hutt,
Address used since 02 Apr 2004
Lloyd John Collins - Director (Inactive)
Appointment date: 15 Nov 1996
Termination date: 22 Nov 1996
Address: Lower Hutt,
Address used since 15 Nov 1996
Hx 20 Limited
10 Adrian Grove
Righttype Limited
20 Adrian Grove
Adept Property Maintenance Limited
15 Reeves Street
Marntech Solutions Limited
10 Toby's Way
Infinite Being Limited
30 Pharazyn Avenue
Fabula Enterprises Limited
30 Pharazyn Avenue
Be Happy Limited
44 Ihakara Street
Chianti Services Imports Nz Limited
314a Te Moana Road
Cover Yours Limited
35 Callender Terrace
Endeavour Financial Services Limited
146 Main Road North
Kapiti Insurance Service Limited
59 Eatwell Avenue
Thorne Life And Health Brokers Limited
9 Tudor Court