Windoma Holdings Limited (issued an NZ business number of 9429039708069) was registered on 09 Dec 1986. 5 addresess are currently in use by the company: Simpson Grierson, Private Bag 92518, Wellesley Street, Auckland, 1010 (type: postal, office). Level 12, 92-96 Albert Street, Auckland had been their physical address, up until 29 Sep 2005. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Consensus Nominees Limited (an entity) located at 88 Shortland Street, Auckland, New Zealand. In the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Sinclair Hight Trading Limited (an entity) - located at 88 Shortland Street, Auckland. Businesscheck's data was last updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Simpson Grierson, 88 Shortland Street, Auckland | Physical & registered & service | 29 Sep 2005 |
| Simpson Grierson, Private Bag 92518, Wellesley Street, Auckland, 1010 | Postal | 28 Apr 2020 |
| Simpson Grierson, 88 Shortland Street, Auckland, 1001 | Office & delivery | 28 Apr 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Stephen Patrick Ward
Khandallah, Wellington, 6035
Address used since 26 Jun 1998 |
Director | 26 Jun 1998 - current |
|
Simon Roy Vannini
Epsom, Auckland, 1023
Address used since 10 May 2017 |
Director | 10 May 2017 - current |
|
James Michael Hawes
Hauraki, Auckland, 0622
Address used since 15 Aug 2023 |
Director | 15 Aug 2023 - current |
|
Anne Maree Callinan
Epsom, Auckland, 1023
Address used since 06 Aug 2018 |
Director | 06 Aug 2018 - 15 Aug 2023 |
|
Kevin Jaffe
88 Shortland Street, Auckland, 1141
Address used since 24 Apr 2013 |
Director | 13 Aug 2009 - 28 Nov 2017 |
|
Stephen Barrie Flynn
Kelburn, Wellington, 6012
Address used since 14 Oct 2007 |
Director | 21 Jun 2000 - 13 Aug 2009 |
|
Robert Anthony Fisher
Epsom, Auckland,
Address used since 26 Apr 2001 |
Director | 26 Apr 2001 - 29 Jun 2009 |
|
Paul Graham Hale
Massey, Auckland,
Address used since 31 Aug 1999 |
Director | 31 Aug 1999 - 23 Apr 2001 |
|
Alan Robert Mcarthur
St Heliers, Auckland,
Address used since 26 Jun 1998 |
Director | 26 Jun 1998 - 31 Aug 1999 |
|
Ross John Hanning
One Tree Hill, Auckland,
Address used since 27 May 1996 |
Director | 27 May 1996 - 30 Jun 1998 |
|
Rodney Cane Pardington
Remuera, Auckland,
Address used since 16 Oct 1987 |
Director | 16 Oct 1987 - 20 Mar 1998 |
|
Alan Robert Mcarthur
St Heliers, Auckland,
Address used since 14 Feb 1996 |
Director | 14 Feb 1996 - 27 May 1996 |
|
Peter James Mcclintock
Glenfield, Auckland,
Address used since 16 Dec 1987 |
Director | 16 Dec 1987 - 14 Feb 1996 |
| Simpson Grierson , 88 Shortland Street , Auckland , 1001 |
| Previous address | Type | Period |
|---|---|---|
| Level 12, 92-96 Albert Street, Auckland | Physical & registered | 01 Jul 1997 - 29 Sep 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Consensus Nominees Limited Shareholder NZBN: 9429032163360 Entity (NZ Limited Company) |
88 Shortland Street Auckland, New Zealand |
09 Dec 1986 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sinclair Hight Trading Limited Shareholder NZBN: 9429032154283 Entity (NZ Limited Company) |
88 Shortland Street Auckland 1010 |
09 Dec 1986 - current |
![]() |
Vetus-maxwell Apac Limited Simspon Grierson |
![]() |
Boston Scientific New Zealand Limited Simpson Grierson |
![]() |
Eip Fund Management Limited 88 Shortland Street |
![]() |
Jane & Jane Limited 88 Shortland Street |
![]() |
Weber-stephen Products New Zealand 88 Shortland Street |