Winnow Software Limited was started on 12 Feb 2002 and issued a business number of 9429036630974. The registered LTD company has been managed by 10 directors: Peter George Hodges - an active director whose contract began on 12 Feb 2002,
Martin Ross Oxley - an active director whose contract began on 12 Feb 2002,
Kevin John Mcfall - an active director whose contract began on 12 Feb 2002,
Bruce Raymond Sheppard - an active director whose contract began on 21 Apr 2015,
Allan Hunter Dawson - an active director whose contract began on 25 Nov 2020.
As stated in our information (last updated on 20 Feb 2024), the company registered 1 address: Level 4 Smith & Caughey Building, 253 Queen Street, Auckland, 1010 (category: registered, physical).
Up until 26 Apr 2018, Winnow Software Limited had been using Level 4 Smith & Caughey Building, 253 Queen Street, Auckland as their physical address.
BizDb found previous aliases used by the company: from 12 Feb 2002 to 14 May 2007 they were named Innovative Holdings Limited.
A total of 5982202 shares are allocated to 10 groups (18 shareholders in total). As far as the first group is concerned, 90000 shares are held by 2 entities, namely:
Dawson, Laura Ann (an individual) located at Avonhead, Christchurch postcode 8042,
Dawson, Allan Hunter (an individual) located at Avonhead, Christchurch postcode 8042.
The second group consists of 4 shareholders, holds 18.97 per cent shares (exactly 1135010 shares) and includes
Vulcan Trustee Co (2015) Limited - located at Auckland Central, Auckland,
Mcfall, Isobel Marie Clare - located at Dannemora, Auckland,
Mcfall, Kevin John - located at Dannemora, Auckland.
The third share allotment (1479023 shares, 24.72%) belongs to 1 entity, namely:
Hodges, Peter George, located at Riccarton, Christchurch (a director).
Previous addresses
Address: Level 4 Smith & Caughey Building, 253 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 13 Apr 2018 to 26 Apr 2018
Address: 253 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 22 Oct 2013 to 13 Apr 2018
Address: C/-gilligan Sheppard, Smith & Caughey Building, 253 Queen Street, Auckland New Zealand
Registered address used from 21 May 2007 to 22 Oct 2013
Address: C/-designer Technology Limited, 19 Lambie Drive, Manukau, Auckland New Zealand
Physical address used from 07 Jun 2006 to 22 Oct 2013
Address: C/-designer Technology Limited, 19 Lambie Drive, Manukau, Auckland
Registered address used from 07 Jun 2006 to 21 May 2007
Address: C/- Gilligan Sheppard, Smith & Caughey Building, 253 Queen Street, Auckland
Physical address used from 13 Feb 2002 to 07 Jun 2006
Address: C/- Gilligan Sheppard, Smith & Caughey Building, 253 Queen Street, Auckland
Registered address used from 12 Feb 2002 to 07 Jun 2006
Basic Financial info
Total number of Shares: 5982202
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90000 | |||
Individual | Dawson, Laura Ann |
Avonhead Christchurch 8042 New Zealand |
27 Apr 2020 - |
Individual | Dawson, Allan Hunter |
Avonhead Christchurch 8042 New Zealand |
27 Apr 2020 - |
Shares Allocation #2 Number of Shares: 1135010 | |||
Entity (NZ Limited Company) | Vulcan Trustee Co (2015) Limited Shareholder NZBN: 9429041526569 |
Auckland Central Auckland 1010 New Zealand |
13 Dec 2016 - |
Individual | Mcfall, Isobel Marie Clare |
Dannemora Auckland 2016 New Zealand |
13 Dec 2016 - |
Director | Mcfall, Kevin John |
Dannemora Auckland 2016 New Zealand |
20 Dec 2013 - |
Director | Oxley, Martin Ross |
Papanui Christchurch, 8053 New Zealand |
20 Dec 2013 - |
Shares Allocation #3 Number of Shares: 1479023 | |||
Director | Hodges, Peter George |
Riccarton Christchurch 8041 New Zealand |
20 Dec 2013 - |
Shares Allocation #4 Number of Shares: 1400158 | |||
Entity (NZ Limited Company) | Southern Hills Imperial Timber ( 1932) Pty Limited Shareholder NZBN: 9429035179528 |
253 Queen Street Auckland, C/-gilligan Sheppard Limited New Zealand |
20 Dec 2013 - |
Shares Allocation #5 Number of Shares: 521070 | |||
Director | Oxley, Martin Ross |
Papanui Christchurch, 8053 New Zealand |
20 Dec 2013 - |
Individual | Oxley, Susan Patricia |
Papanui Christchurch 8053 New Zealand |
20 Dec 2013 - |
Shares Allocation #6 Number of Shares: 1228441 | |||
Director | Oxley, Martin Ross |
Papanui Christchurch, 8053 New Zealand |
20 Dec 2013 - |
Shares Allocation #7 Number of Shares: 12500 | |||
Individual | Mcfall, Isobel Marie Clare |
Dannemora Auckland 2016 New Zealand |
13 Dec 2016 - |
Director | Mcfall, Kevin John |
Dannemora Auckland 2016 New Zealand |
20 Dec 2013 - |
Shares Allocation #8 Number of Shares: 10000 | |||
Individual | Grey, James Arthur |
Dannemora Auckland 2016 New Zealand |
20 Dec 2023 - |
Shares Allocation #9 Number of Shares: 100000 | |||
Individual | Scott, Nigel |
Campbells Bay Auckland 0630 New Zealand |
12 Jul 2023 - |
Entity (NZ Limited Company) | Prince & Partners Trustee Company Limited Shareholder NZBN: 9429039862013 |
East Tamaki Auckland 2013 New Zealand |
12 Jul 2023 - |
Individual | Scott, Catherine |
Campbells Bay Auckland 0630 New Zealand |
12 Jul 2023 - |
Shares Allocation #10 Number of Shares: 6000 | |||
Individual | Oxley, Samuel James |
Sandringham Auckland 1025 New Zealand |
26 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chisholm, Michael James |
Avonhead Christchurch 8042 New Zealand |
20 Apr 2016 - 20 Dec 2023 |
Individual | Chisholm, Sheryl Hope |
Avonhead Christchurch 8042 New Zealand |
20 Apr 2016 - 20 Dec 2023 |
Individual | Chisholm, Sheryl Hope |
Avonhead Christchurch 8042 New Zealand |
20 Apr 2016 - 20 Dec 2023 |
Director | Chisholm, Michael James |
Avonhead Christchurch 8042 New Zealand |
20 Apr 2016 - 20 Dec 2023 |
Director | Chisholm, Michael James |
Avonhead Christchurch 8042 New Zealand |
20 Apr 2016 - 20 Dec 2023 |
Individual | Ott, David Geoffrey |
Strowan Christchurch 8052 New Zealand |
20 Apr 2016 - 20 Dec 2023 |
Individual | Ott, David Geoffrey |
Strowan Christchurch 8052 New Zealand |
20 Apr 2016 - 20 Dec 2023 |
Individual | Sharp, John |
Papakura Papakura 2110 New Zealand |
20 Dec 2013 - 13 Dec 2016 |
Individual | Dick, Sean Christopher |
Papakura Auckland |
12 Feb 2002 - 29 May 2007 |
Individual | Tye, Stephen Mark |
Miramar Wellington |
09 Nov 2007 - 17 Oct 2013 |
Individual | Jeffries, Mark Atkinson |
Manly Whangaparaoa 0930 New Zealand |
19 Dec 2013 - 16 Dec 2019 |
Individual | Oxley, Martin Ross |
Papanui Christchurch New Zealand |
12 Feb 2002 - 19 Dec 2013 |
Individual | Mcfall, Kevin John |
Farquharson Road, Ararimu Auckland 2583 New Zealand |
12 Feb 2002 - 19 Dec 2013 |
Individual | Hodges, Peter George |
Rd3 Drury Auckland 2579 New Zealand |
12 Feb 2002 - 19 Dec 2013 |
Individual | Wilkinson, Alan Leslie |
Russell Bay Of Islands |
12 Feb 2002 - 29 May 2007 |
Peter George Hodges - Director
Appointment date: 12 Feb 2002
Address: Rd 3, Drury, 2579 New Zealand
Address used since 17 Jun 2014
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 29 Oct 2019
Martin Ross Oxley - Director
Appointment date: 12 Feb 2002
Address: Papanui, Christchurch,, 8053 New Zealand
Address used since 14 May 2007
Kevin John Mcfall - Director
Appointment date: 12 Feb 2002
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 24 Jun 2016
Bruce Raymond Sheppard - Director
Appointment date: 21 Apr 2015
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 21 Apr 2015
Allan Hunter Dawson - Director
Appointment date: 25 Nov 2020
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 25 Nov 2020
Nigel David Scott - Director
Appointment date: 20 Jun 2023
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 20 Jun 2023
Michael James Chisholm - Director (Inactive)
Appointment date: 27 Jan 2016
Termination date: 21 Dec 2023
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 27 Jan 2016
Stephen Mark Tye - Director (Inactive)
Appointment date: 21 May 2007
Termination date: 14 Oct 2013
Address: Miramar, Wellington, 6022 New Zealand
Address used since 21 May 2007
Alan Leslie Wilkinson - Director (Inactive)
Appointment date: 12 Feb 2002
Termination date: 27 Oct 2006
Address: Russell, Bay Of Islands,
Address used since 12 Feb 2002
Sean Christopher Dick - Director (Inactive)
Appointment date: 12 Feb 2002
Termination date: 27 Oct 2006
Address: Papakura, Auckland,
Address used since 12 Feb 2002
Ingenio Services Limited
4th Floor Smith And Caughey Building
Watership Capital Limited
Gilligan-sheppard
Ostara Limited
4th Floor
Cintrol Property Services Limited
4th Floor Smith & Caughey Bldg
Vincent Investment Properties Limited
4th Floor
Medbury Holdings Limited
Gilligan Sheppard, Chartered Accounants