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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Archibald, Marianne Joy |
Rd 2 Waverley 4592 New Zealand |
22 Apr 2020 - |
Individual | Archibald, Garth Campbell |
Titahi Bay Porirua 5022 New Zealand |
19 Nov 2014 - |
Entity (NZ Limited Company) | Blantyre Hamilton Trustee Limited Shareholder NZBN: 9429030981645 |
4 Graham Street Auckland 1010 New Zealand |
19 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Archibald, Campbell William |
Kerikeri Northland 0474 New Zealand |
26 Aug 1992 - 22 Apr 2020 |
Individual | Archibald, Campbell William |
Kerikeri Northland 0474 New Zealand |
26 Aug 1992 - 22 Apr 2020 |
Individual | Innes-jones, Robert Scott |
Mission Bay Auckland |
26 Aug 1992 - 19 Nov 2014 |
Individual | Macdonald, Marcus Arthor |
Bayswater Auckland New Zealand |
31 Aug 2005 - 19 Nov 2014 |
Individual | Archibald, Keith Evanson |
Mt. Eden Auckland |
26 Aug 1992 - 27 Jun 2010 |
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
Brs (nz Holdings) Limited
Level 4
Patchett Contracting Limited
Level 4
Court Consulting Limited
Level 4
W F Titchener Holdings Limited
Bdo Auckland
Ultra Health Medical International Pty Limited
Bdo Spicers
Jemella New Zealand Limited
Bdo Auckland