Winson Group Pty Limited (NZBN 9429034091302) was incorporated on 25 May 2006. 6 addresess are currently in use by the company: Unit 9, 22A Kalmia Street, Ellerslie, Auckland, 1051 (type: registered, service). Level 2, Boehringer Ingelheim Building, 2 Osterley Way, Manukau, Manukau City had been their registered address, until 16 Aug 2024. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Insignia Pty Limited (an other) located at Wakerley, Queensland postcode 4154. Businesscheck's data was updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| C/-hudson Kasper, Level 2, Merial Building, Manukau City | Other (Address For Share Register) & shareregister (Address For Share Register) | 25 May 2006 |
| C/-hudson Kasper, Level 2, Merial Building, Putney Way, Manukau City | Records | 25 May 2006 |
| Level 2, Boehringer Ingelheim Building, 2 Osterley Way, Manukau, Manukau City, 2104 | Physical | 29 Sep 2020 |
| Unit 9, 22a Kalmia Street, Ellerslie, Auckland, 1051 | Registered & service | 16 Aug 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Andrew James Crump
North Warrandyte, VIC 3133
Address used since 16 Jul 2024 |
Director | 16 Jul 2024 - current |
|
Joshua Clifford Kennedy
Hampton, VIC 3188
Address used since 16 Jul 2024 |
Director | 16 Jul 2024 - current |
|
Ryan Stuart Mcgrath
Beaumaris, VIC 3193
Address used since 16 Jul 2024 |
Director | 16 Jul 2024 - current |
|
George Pecchiar
Pascoe Vale, VIC 3044
Address used since 16 Jul 2024 |
Director | 16 Jul 2024 - current |
|
Neil Crump
Warrandyte, VIC 3134
Address used since 16 Jul 2024 |
Director | 16 Jul 2024 - current |
|
Mark Bollinger
Benloch, VIC 3435
Address used since 16 Jul 2024 |
Director | 16 Jul 2024 - current |
|
Bill Katsinas
Kingsgrove, NSW 2208
Address used since 16 Jul 2024 |
Director | 16 Jul 2024 - current |
|
Ruth Rosemary Kaplan
Beaumaris, VIC 3193
Address used since 16 Jul 2024 |
Director | 16 Jul 2024 - current |
|
Andrew Charles Jennings
Carindale, Queensland 4152,
Address used since 25 May 2006
Wakerly, Qld, 4154
Address used since 01 Jan 1970
Wakerly, Qld, 4154
Address used since 01 Jan 1970 |
Director | 25 May 2006 - 16 Apr 2024 |
|
Mark Joseph Damien Brennan
Brisbane, Qld, 4000
Address used since 14 Sep 2016
Wakerley, Queensland,
Address used since 01 Jan 1970
Wakerley, Queensland,
Address used since 01 Jan 1970 |
Director | 25 May 2006 - 16 Apr 2024 |
|
John Glen Winson
Gumdale, Queensland 4154,
Address used since 25 May 2006
Wakelry, Qld, 4154
Address used since 01 Jan 1970
Wakelry, Qld, 4154
Address used since 01 Jan 1970 |
Director | 25 May 2006 - 16 Apr 2024 |
| Type | Used since | |
|---|---|---|
| Unit 9, 22a Kalmia Street, Ellerslie, Auckland, 1051 | Registered & service | 16 Aug 2024 |
| Previous address | Type | Period |
|---|---|---|
| Level 2, Boehringer Ingelheim Building, 2 Osterley Way, Manukau, Manukau City, 2104 | Registered & service | 29 Sep 2020 - 16 Aug 2024 |
| Level 2, Merial Building, Putney Way, Manukau City | Physical & registered | 25 May 2006 - 29 Sep 2020 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Insignia Pty Limited Other (Other) |
Wakerley Queensland 4154 |
25 Jan 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Winson Group Pty Limited Other |
Wakerley Queensland 4154, Australia |
25 May 2006 - 25 Jan 2024 |
![]() |
Allthings Limited Level 2, Merial Building |
![]() |
Global Seismic Solutions Holding Limited Level 2 Merial Building |
![]() |
South Eastern Geophysical Limited Level 2, Merial Building |
![]() |
Balluff Limited Hudson Kasper, Level 2, Merial Building |
![]() |
The Friendship House Trust 20 Putney Way |
![]() |
The Friendship House Foundation Friendship House |