Shortcuts

Windigo Management Limited

Type: NZ Limited Company (Ltd)
9429038956898
NZBN
554817
Company Number
Removed
Company Status
Current address
Level 4
4 Graham Street
Auckland 1010
New Zealand
Registered & physical & service address used since 02 Aug 2017

Windigo Management Limited, a removed company, was started on 26 Aug 1992. 9429038956898 is the NZ business number it was issued. This company has been managed by 6 directors: Marianne Joy Archibald - an active director whose contract began on 25 Feb 2019,
Campbell William Archibald - an inactive director whose contract began on 24 Mar 1993 and was terminated on 22 Jan 2019,
Keith Evanson Archibald - an inactive director whose contract began on 24 Mar 1993 and was terminated on 31 Mar 1995,
Donald Keith Cleaver - an inactive director whose contract began on 16 Nov 1992 and was terminated on 24 Mar 1993,
Stuart Mervyn Sutherland - an inactive director whose contract began on 24 Aug 1992 and was terminated on 16 Nov 1992.
Updated on 18 Dec 2023, our database contains detailed information about 1 address: Level 4, 4 Graham Street, Auckland, 1010 (type: registered, physical).
Windigo Management Limited had been using Level 8, 120 Albert Street, Auckland Central, Auckland as their physical address up until 02 Aug 2017.
Other names used by this company, as we identified at BizDb, included: from 26 Aug 1992 to 25 Mar 1993 they were called S M & S J Sutherland Limited.
All company shares (1000 shares exactly) are owned by a single group consisting of 3 entities, namely:
Archibald, Marianne Joy (a director) located at Rd 2, Waverley postcode 4592,
Archibald, Garth Campbell (an individual) located at Titahi Bay, Porirua postcode 5022,
Blantyre Hamilton Trustee Limited (an entity) located at 4 Graham Street, Auckland postcode 1010.

Addresses

Previous addresses

Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 15 Jul 2014 to 02 Aug 2017

Address: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand

Physical address used from 07 Aug 2012 to 15 Jul 2014

Address: Level 5, 50 Anzac Avenue, Auckland, 1010 New Zealand

Registered address used from 28 Jul 2010 to 15 Jul 2014

Address: Level 5, 50 Anzac Avenue, Auckland, 1010 New Zealand

Physical address used from 28 Jul 2010 to 07 Aug 2012

Address: Bdo Spicers, Level 8, 120 Albert Street, Auckland New Zealand

Registered & physical address used from 28 Jul 2003 to 28 Jul 2010

Address: C/- B D O Spicers, 13th Floor, Quay Tower, 29 Customs Street West, Auckland

Registered address used from 14 Sep 2001 to 28 Jul 2003

Address: B.d.o Spicers, Lvl 8, Westpactrust Tower, 120 Albert St, Auckland

Physical address used from 14 Sep 2001 to 14 Sep 2001

Address: C/- B D O Spicers, 13th Floor, Quay Tower, 29 Custom Street West, Auckland

Physical address used from 14 Sep 2001 to 28 Jul 2003

Address: C/ Bdo Auckland, 13th Floor,quay Tower, 29 Custom Street West, Auckland

Physical address used from 18 Jul 2001 to 14 Sep 2001

Address: C/- B D O Hogg Young Cathie, 13th Floor, Quay Tower, 29 Customs Street West, Auckland

Registered address used from 18 Jul 2001 to 14 Sep 2001

Address: 12 Maidstone Street, Grey Lynn

Physical address used from 10 Aug 1998 to 18 Jul 2001

Address: 12 Maidstone Street, Grey Lynn

Registered address used from 23 Apr 1996 to 18 Jul 2001

Address: 8 Rangawai Road, Titirangi

Registered address used from 18 Oct 1993 to 23 Apr 1996

Address: Suite 5, 1st Floor, 22 New North Road, Eden Terrace

Registered address used from 02 Apr 1993 to 18 Oct 1993

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 02 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Archibald, Marianne Joy Rd 2
Waverley
4592
New Zealand
Individual Archibald, Garth Campbell Titahi Bay
Porirua
5022
New Zealand
Entity (NZ Limited Company) Blantyre Hamilton Trustee Limited
Shareholder NZBN: 9429030981645
4 Graham Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Archibald, Campbell William Kerikeri
Northland 0474

New Zealand
Individual Archibald, Campbell William Kerikeri
Northland 0474

New Zealand
Individual Innes-jones, Robert Scott Mission Bay
Auckland
Individual Macdonald, Marcus Arthor Bayswater
Auckland

New Zealand
Individual Archibald, Keith Evanson Mt. Eden
Auckland
Directors

Marianne Joy Archibald - Director

Appointment date: 25 Feb 2019

Address: Rd 2, Waverley, 4592 New Zealand

Address used since 25 Feb 2019


Campbell William Archibald - Director (Inactive)

Appointment date: 24 Mar 1993

Termination date: 22 Jan 2019

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 19 Jul 2010


Keith Evanson Archibald - Director (Inactive)

Appointment date: 24 Mar 1993

Termination date: 31 Mar 1995

Address: Mt Eden, Auckland,

Address used since 24 Mar 1993


Donald Keith Cleaver - Director (Inactive)

Appointment date: 16 Nov 1992

Termination date: 24 Mar 1993

Address: Titirangi, Auckland,

Address used since 16 Nov 1992


Stuart Mervyn Sutherland - Director (Inactive)

Appointment date: 24 Aug 1992

Termination date: 16 Nov 1992

Address: Murrays Bay, Auckland,

Address used since 24 Aug 1992


Susan Joy Sutherland - Director (Inactive)

Appointment date: 24 Aug 1992

Termination date: 16 Nov 1992

Address: Murrays Bay, Auckland,

Address used since 24 Aug 1992