Shortcuts

Windana Hall Limited

Type: NZ Limited Company (Ltd)
9429040922140
NZBN
14931
Company Number
Registered
Company Status
L671210
Industry classification code
Building, Non-residential - Renting Or Leasing
Industry classification description
Current address
9 Mckillop Street
Porirua East
Wellington New Zealand
Service address used since 21 Jun 1997
9 Mckillop St
Porirua East
Wellington New Zealand
Registered address used since 16 Feb 2004

Windana Hall Limited, a registered company, was started on 18 Dec 1962. 9429040922140 is the number it was issued. "Building, non-residential - renting or leasing" (ANZSIC L671210) is how the company has been categorised. The company has been run by 26 directors: Allan George Davidson - an active director whose contract began on 16 Oct 2008,
Anthony Stuart Cross - an active director whose contract began on 25 Feb 2011,
Glen Paul Houlihan - an active director whose contract began on 01 Nov 2019,
Paul George Emery - an active director whose contract began on 10 May 2022,
Barry Ronald Mcknight - an active director whose contract began on 30 May 2023.
Updated on 23 Apr 2024, the BizDb database contains detailed information about 2 addresses this company registered, namely: 9 Mckillop St, Porirua East, Wellington (registered address),
9 Mckillop Street, Porirua East, Wellington (service address).
Windana Hall Limited had been using Mckillop St, Porirua East as their registered address up until 16 Feb 2004.
A total of 4000 shares are allocated to 5 shareholders (2 groups). The first group includes 2000 shares (50 per cent) held by 3 entities. Next we have the second group which includes 2 shareholders in control of 2000 shares (50 per cent).

Addresses

Previous addresses

Address #1: Mckillop St, Porirua East

Registered address used from 21 Jun 1997 to 16 Feb 2004

Address #2: Mckillop Street, Porirua East

Physical address used from 21 Jun 1997 to 21 Jun 1997

Address #3: 9 Mckillop Street, Porirua East, Wellington New Zealand

Physical address used from 21 Jun 1997 to 21 Jun 1997

Contact info
64 27 6716300
23 Nov 2018 Phone
crossgt@xtra.co.nz
23 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: November

Annual return last filed: 09 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2000
Director Emery, Paul George Khandallah
Wellington
6035
New Zealand
Individual Mcknight, Barry Ranui
Porirua
5024
New Zealand
Individual Houlihan, Glen Whitby
Porirua
5024
New Zealand
Shares Allocation #2 Number of Shares: 2000
Director Davidson, Allan George Aotea
Porirua
5024
New Zealand
Director Cross, Anthony Stuart Tawa
Wellington
5028
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Lodge Windsor Trust
Individual Knox, Keith Henry Camborne
Porirua
5026
New Zealand
Individual Wimsett, Herbert Eion Aotea
Porirua
5240
New Zealand
Individual Wimsett, Herbert Eion Aotea
Porirua
5240
New Zealand
Individual Sellens, Clive Plimmerton

New Zealand
Individual Papps, Ian George Porirua
5022
New Zealand
Other Null - Lodge Mana Trust
Other Null - Lodge Windsor Trust
Individual Scott, Bryan Linden

New Zealand
Individual Perrson, Warren Ohope
Whakatane
Individual Ross, Alex Linden

New Zealand
Other Lodge Mana Trust
Individual Annear, James Tawa
Wellington
5028
New Zealand
Individual Buckland, Todd Whitby
Porirua
5024
New Zealand
Individual Smith, William Tawa
Directors

Allan George Davidson - Director

Appointment date: 16 Oct 2008

Address: Tawa, Wellington, 5028 New Zealand

Address used since 16 Oct 2008


Anthony Stuart Cross - Director

Appointment date: 25 Feb 2011

Address: Tawa, Wellington, 5028 New Zealand

Address used since 25 Feb 2011


Glen Paul Houlihan - Director

Appointment date: 01 Nov 2019

Address: Whitby, Porirua, 5024 New Zealand

Address used since 01 Nov 2019


Paul George Emery - Director

Appointment date: 10 May 2022

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 10 May 2022


Barry Ronald Mcknight - Director

Appointment date: 30 May 2023

Address: Ranui, Porirua, 5024 New Zealand

Address used since 30 May 2023


Gavin Donald James Mcarthur - Director (Inactive)

Appointment date: 01 Nov 2019

Termination date: 04 Sep 2023

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 01 Nov 2019


Martin Alfred Houlihan - Director (Inactive)

Appointment date: 03 Nov 2020

Termination date: 04 Sep 2023

Address: Ranui Heights, Porirua, 5024 New Zealand

Address used since 03 Nov 2020


Alastair William Geoffrey Woodfield - Director (Inactive)

Appointment date: 25 Jul 2015

Termination date: 17 May 2023

Address: Whitby, Porirua, 5024 New Zealand

Address used since 25 Jul 2015


Keith Henry Knox - Director (Inactive)

Appointment date: 26 Sep 2016

Termination date: 26 Jan 2022

Address: Camborne, Porirua, 5026 New Zealand

Address used since 26 Sep 2016


Alan Francis Patterson - Director (Inactive)

Appointment date: 17 Nov 2020

Termination date: 26 May 2021

Address: Waiwhetu, Lower Hutt, 5010 New Zealand

Address used since 02 Dec 2020


Christopher Gordon Romley - Director (Inactive)

Appointment date: 31 Jul 2015

Termination date: 26 Nov 2019

Address: Tawa, Wellington, 5028 New Zealand

Address used since 31 Jul 2015


Todd Buckland - Director (Inactive)

Appointment date: 01 Feb 2004

Termination date: 01 Nov 2019

Address: Whitby, Porirua, 5024 New Zealand

Address used since 30 Jan 2010


Henry Ernest Child - Director (Inactive)

Appointment date: 04 Nov 1991

Termination date: 30 Jun 2016

Address: Plimmerton, Porirua, 5026 New Zealand

Address used since 30 Jan 2010


Ian Lamont - Director (Inactive)

Appointment date: 16 Nov 2008

Termination date: 25 Jul 2015

Address: Whitby, Porirua, 5024 New Zealand

Address used since 30 Jan 2010


Eddy Bray - Director (Inactive)

Appointment date: 19 Jul 2010

Termination date: 25 Jul 2015

Address: Tawa, Wellington, 5028 New Zealand

Address used since 19 Jul 2010


Peter Gunther Steiner - Director (Inactive)

Appointment date: 23 Dec 2002

Termination date: 25 Feb 2011

Address: Porirua, 5024 New Zealand

Address used since 23 Dec 2002


Glen Houlihan - Director (Inactive)

Appointment date: 01 Feb 2004

Termination date: 19 Jul 2010

Address: Whitby, Porirua,

Address used since 04 Feb 2010


Herbert Eion Wimsett - Director (Inactive)

Appointment date: 04 Nov 1991

Termination date: 26 Nov 2008

Address: Linden,

Address used since 04 Nov 1991


Clifford Bruce Collins - Director (Inactive)

Appointment date: 05 Sep 2004

Termination date: 26 Nov 2008

Address: Papakowhai,

Address used since 05 Sep 2004


William Smith - Director (Inactive)

Appointment date: 27 Nov 1998

Termination date: 05 Sep 2004

Address: Tawa,

Address used since 27 Nov 1998


John Harley Wilson - Director (Inactive)

Appointment date: 04 Nov 1991

Termination date: 01 Feb 2004

Address: Linden,

Address used since 04 Nov 1991


Bill Mcroberts - Director (Inactive)

Appointment date: 20 Aug 1999

Termination date: 21 Sep 2003

Address: Titahi Bay, Porirua, Wellington,

Address used since 20 Aug 1999


Stephen William Jackson - Director (Inactive)

Appointment date: 16 Feb 2000

Termination date: 14 Jan 2003

Address: Masion Gabriel, 60-64 Courtenay Place, Wellington,

Address used since 16 Feb 2000


Kenneth Clarence Stephens - Director (Inactive)

Appointment date: 04 Nov 1991

Termination date: 16 Feb 2000

Address: Paremata,

Address used since 04 Nov 1991


Bruce Graham Harvey - Director (Inactive)

Appointment date: 04 Nov 1991

Termination date: 10 Aug 1999

Address: Wellington,

Address used since 04 Nov 1991


Noel George Chapman - Director (Inactive)

Appointment date: 04 Nov 1991

Termination date: 27 Nov 1998

Address: Paraparaumu,

Address used since 04 Nov 1991

Similar companies

Bhaasuram Projects Limited
214 Main Road

Bmw Investments Limited
Unit 4, 73 Kenepuru Drive

Dpn Hutchison Holdings Limited
1 Franklyn Road

G Unit Limited
115 Conclusion Street

Jabez Developments Limited
Unit 3, 73 Kenepuru Drive

Nicholson Holdings Limited
7 Fyvie Avenue