Wild Winds Australia (New Zealand) Limited, a registered company, was incorporated on 12 Sep 1988. 9429039418319 is the NZ business identifier it was issued. "Sporting equipment retailing - except clothing or footwear" (business classification G424160) is how the company is classified. The company has been supervised by 3 directors: David M Mcphee - an active director whose contract began on 22 Nov 1990,
Christine Allison Mcphee - an active director whose contract began on 29 Feb 2000,
Christopher Howard - an inactive director whose contract began on 22 Nov 1990 and was terminated on 10 Feb 2000.
Last updated on 17 Apr 2024, our data contains detailed information about 1 address: Ground Floor, 2 Hunter Street, Wellington Central, Wellington, 6011 (types include: office, delivery).
Wild Winds Australia (New Zealand) Limited had been using 36 Customhouse Quay, Wellington Central, Wellington as their physical address until 28 Oct 2016.
A total of 1000 shares are issued to 4 shareholders (3 groups). The first group is comprised of 1 share (0.1 per cent) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 998 shares (99.8 per cent). Finally the next share allotment (1 share 0.1 per cent) made up of 1 entity.
Principal place of activity
Ground Floor, 2 Hunter Street, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: 36 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 03 Nov 2011 to 28 Oct 2016
Address #2: C/- Brian Byers And Co Ltd, "lindale", Main Road North, Paraparaumu
Physical address used from 01 Oct 2001 to 01 Oct 2001
Address #3: C/- Brian Byers & Co Ltd, 'lindale', Main Road North, Paraparaumu
Registered address used from 01 Oct 2001 to 01 Oct 2001
Address #4: Chaffers Marina, Overseas Passenger Terminal, Wellington New Zealand
Registered & physical address used from 01 Oct 2001 to 03 Nov 2011
Address #5: C/- Brian Byers, 'lindale', Main Road North, Paraparaumu
Registered address used from 01 May 2000 to 01 Oct 2001
Address #6: C/- Brian Byers And Co., "lindale", Main Road North, Paraparaumu
Physical address used from 10 Apr 1997 to 01 Oct 2001
Address #7: C/- Brian Byers, 'lindale, Main Road North, Paraparaumu
Registered address used from 10 May 1994 to 01 May 2000
Address #8: Byers Wallis & Co, Lindale, Main Road North, Paraparaumu
Registered address used from 10 May 1994 to 10 May 1994
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 16 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mcphee, Christine Allison |
Eastbourne Lower Hutt New Zealand |
12 Sep 1988 - |
Shares Allocation #2 Number of Shares: 998 | |||
Individual | Mcphee, David Mark |
Eastbourne Wellington 5013 New Zealand |
12 Sep 1988 - |
Individual | Mcphee, Christine Allison |
Eastbourne Wellington |
12 Sep 1988 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mcphee, David Mark |
Eastbourne Lower Hutt 5013 New Zealand |
12 Sep 1988 - |
David M Mcphee - Director
Appointment date: 22 Nov 1990
Address: Eastbourne, Wellington, 5013 New Zealand
Address used since 22 Nov 1990
Christine Allison Mcphee - Director
Appointment date: 29 Feb 2000
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 20 May 2010
Christopher Howard - Director (Inactive)
Appointment date: 22 Nov 1990
Termination date: 10 Feb 2000
Address: Raumati South,
Address used since 22 Nov 1990
J.p. Morgan Securities Australia Limited
Level 13, Asb Tower
Commerce Building Limited
3 Hunter Street
Wellington Regional Chamber Of Commerce Limited
3 Hunter Street
Buy New Zealand Made Campaign Limited
Business New Zealand Inc
Techtonics Group Limited
Level 11 Jackson Stone House
New Zealand Association Of Bakers Incorporated
Level 6, Jacksonstone House
A & J Blake Limited
6th Floor, 95 Customhouse Quay
Ebor Properties Limited
234-238 Wakefield Street
Empire Skate & Street (2005) Limited
100 Tory Street Level One
Hutchison Golf Limited
182 Vivian Street
Isolation Outfitters Limited
15 College Street
Trade Mark Nz Limited
Level 4, Solnet House