General information

Winnow Software Limited

Type: NZ Limited Company (Ltd)
9429036630974
New Zealand Business Number
1187514
Company Number
Registered
Company Status

Winnow Software Limited (issued an NZBN of 9429036630974) was registered on 12 Feb 2002. 2 addresses are in use by the company: Level 4 Smith & Caughey Building, 253 Queen Street, Auckland, 1010 (type: registered, physical). Level 4 Smith & Caughey Building, 253 Queen Street, Auckland had been their physical address, up until 26 Apr 2018. Winnow Software Limited used more aliases, namely: Innovative Holdings Limited from 12 Feb 2002 to 14 May 2007. 5982202 shares are allocated to 18 shareholders who belong to 10 shareholder groups. The first group includes 2 entities and holds 90000 shares (1.5 per cent of shares), namely:
Dawson, Laura Ann (an individual) located at Avonhead, Christchurch postcode 8042,
Dawson, Allan Hunter (an individual) located at Avonhead, Christchurch postcode 8042. In the second group, a total of 4 shareholders hold 18.97 per cent of all shares (exactly 1135010 shares); it includes
Vulcan Trustee Co (2015) Limited (an entity) - located at Auckland Central, Auckland,
Mcfall, Isobel Marie Clare (an individual) - located at Dannemora, Auckland,
Mcfall, Kevin John (a director) - located at Dannemora, Auckland. Moving on to the next group of shareholders, share allotment (1479023 shares, 24.72%) belongs to 1 entity, namely:
Hodges, Peter George, located at Riccarton, Christchurch (a director). Businesscheck's information was updated on 31 Mar 2024.

Current address Type Used since
Level 4 Smith & Caughey Building, 253 Queen Street, Auckland, 1010 Registered & physical & service 26 Apr 2018
Directors
Name and Address Role Period
Peter George Hodges
Rd 3, Drury, 2579
Address used since 17 Jun 2014
Riccarton, Christchurch, 8041
Address used since 29 Oct 2019
Director 12 Feb 2002 - current
Martin Ross Oxley
Papanui, Christchurch,, 8053
Address used since 14 May 2007
Director 12 Feb 2002 - current
Kevin John Mcfall
Dannemora, Auckland, 2016
Address used since 24 Jun 2016
Director 12 Feb 2002 - current
Bruce Raymond Sheppard
Bucklands Beach, Auckland, 2012
Address used since 21 Apr 2015
Director 21 Apr 2015 - current
Allan Hunter Dawson
Avonhead, Christchurch, 8042
Address used since 25 Nov 2020
Director 25 Nov 2020 - current
Nigel David Scott
Campbells Bay, Auckland, 0630
Address used since 20 Jun 2023
Director 20 Jun 2023 - current
Michael James Chisholm
Avonhead, Christchurch, 8042
Address used since 27 Jan 2016
Director 27 Jan 2016 - 21 Dec 2023
Stephen Mark Tye
Miramar, Wellington, 6022
Address used since 21 May 2007
Director 21 May 2007 - 14 Oct 2013
Alan Leslie Wilkinson
Russell, Bay Of Islands,
Address used since 12 Feb 2002
Director 12 Feb 2002 - 27 Oct 2006
Sean Christopher Dick
Papakura, Auckland,
Address used since 12 Feb 2002
Director 12 Feb 2002 - 27 Oct 2006
Addresses
Previous address Type Period
Level 4 Smith & Caughey Building, 253 Queen Street, Auckland, 1010 Physical & registered 13 Apr 2018 - 26 Apr 2018
253 Queen Street, Auckland, 1010 Registered & physical 22 Oct 2013 - 13 Apr 2018
C/-gilligan Sheppard, Smith & Caughey Building, 253 Queen Street, Auckland Registered 21 May 2007 - 22 Oct 2013
C/-designer Technology Limited, 19 Lambie Drive, Manukau, Auckland Physical 07 Jun 2006 - 22 Oct 2013
C/-designer Technology Limited, 19 Lambie Drive, Manukau, Auckland Registered 07 Jun 2006 - 21 May 2007
C/- Gilligan Sheppard, Smith & Caughey Building, 253 Queen Street, Auckland Physical 13 Feb 2002 - 07 Jun 2006
C/- Gilligan Sheppard, Smith & Caughey Building, 253 Queen Street, Auckland Registered 12 Feb 2002 - 07 Jun 2006
Financial Data
Financial info
5982202
Total number of Shares
April
Annual return filing month
05 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 90000
Shareholder Name Address Period
Dawson, Laura Ann
Individual
Avonhead
Christchurch
8042
27 Apr 2020 - current
Dawson, Allan Hunter
Individual
Avonhead
Christchurch
8042
27 Apr 2020 - current
Shares Allocation #2 Number of Shares: 1135010
Shareholder Name Address Period
Vulcan Trustee Co (2015) Limited
Shareholder NZBN: 9429041526569
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
13 Dec 2016 - current
Mcfall, Isobel Marie Clare
Individual
Dannemora
Auckland
2016
13 Dec 2016 - current
Mcfall, Kevin John
Director
Dannemora
Auckland
2016
20 Dec 2013 - current
Oxley, Martin Ross
Director
Papanui
Christchurch,
8053
20 Dec 2013 - current
Shares Allocation #3 Number of Shares: 1479023
Shareholder Name Address Period
Hodges, Peter George
Director
Riccarton
Christchurch
8041
20 Dec 2013 - current
Shares Allocation #4 Number of Shares: 1400158
Shareholder Name Address Period
Southern Hills Imperial Timber ( 1932) Pty Limited
Shareholder NZBN: 9429035179528
Entity (NZ Limited Company)
253 Queen Street
Auckland, C/-gilligan Sheppard Limited
20 Dec 2013 - current
Shares Allocation #5 Number of Shares: 521070
Shareholder Name Address Period
Oxley, Martin Ross
Director
Papanui
Christchurch,
8053
20 Dec 2013 - current
Oxley, Susan Patricia
Individual
Papanui
Christchurch
8053
20 Dec 2013 - current
Shares Allocation #6 Number of Shares: 1228441
Shareholder Name Address Period
Oxley, Martin Ross
Director
Papanui
Christchurch,
8053
20 Dec 2013 - current
Shares Allocation #7 Number of Shares: 12500
Shareholder Name Address Period
Mcfall, Isobel Marie Clare
Individual
Dannemora
Auckland
2016
13 Dec 2016 - current
Mcfall, Kevin John
Director
Dannemora
Auckland
2016
20 Dec 2013 - current
Shares Allocation #8 Number of Shares: 10000
Shareholder Name Address Period
Grey, James Arthur
Individual
Dannemora
Auckland
2016
20 Dec 2023 - current
Shares Allocation #9 Number of Shares: 100000
Shareholder Name Address Period
Scott, Nigel
Individual
Campbells Bay
Auckland
0630
12 Jul 2023 - current
Prince & Partners Trustee Company Limited
Shareholder NZBN: 9429039862013
Entity (NZ Limited Company)
East Tamaki
Auckland
2013
12 Jul 2023 - current
Scott, Catherine
Individual
Campbells Bay
Auckland
0630
12 Jul 2023 - current
Shares Allocation #10 Number of Shares: 6000
Shareholder Name Address Period
Oxley, Samuel James
Individual
Sandringham
Auckland
1025
26 May 2020 - current

Historic shareholders

Shareholder Name Address Period
Jeffries, Mark Atkinson
Individual
Manly
Whangaparaoa
0930
19 Dec 2013 - 16 Dec 2019
Chisholm, Michael James
Individual
Avonhead
Christchurch
8042
20 Apr 2016 - 20 Dec 2023
Chisholm, Sheryl Hope
Individual
Avonhead
Christchurch
8042
20 Apr 2016 - 20 Dec 2023
Chisholm, Sheryl Hope
Individual
Avonhead
Christchurch
8042
20 Apr 2016 - 20 Dec 2023
Chisholm, Michael James
Director
Avonhead
Christchurch
8042
20 Apr 2016 - 20 Dec 2023
Chisholm, Michael James
Director
Avonhead
Christchurch
8042
20 Apr 2016 - 20 Dec 2023
Ott, David Geoffrey
Individual
Strowan
Christchurch
8052
20 Apr 2016 - 20 Dec 2023
Ott, David Geoffrey
Individual
Strowan
Christchurch
8052
20 Apr 2016 - 20 Dec 2023
Sharp, John
Individual
Papakura
Papakura
2110
20 Dec 2013 - 13 Dec 2016
Dick, Sean Christopher
Individual
Papakura
Auckland
12 Feb 2002 - 29 May 2007
Tye, Stephen Mark
Individual
Miramar
Wellington
09 Nov 2007 - 17 Oct 2013
Oxley, Martin Ross
Individual
Papanui
Christchurch
12 Feb 2002 - 19 Dec 2013
Mcfall, Kevin John
Individual
Farquharson Road, Ararimu
Auckland
2583
12 Feb 2002 - 19 Dec 2013
Hodges, Peter George
Individual
Rd3 Drury
Auckland
2579
12 Feb 2002 - 19 Dec 2013
Wilkinson, Alan Leslie
Individual
Russell
Bay Of Islands
12 Feb 2002 - 29 May 2007
Location
Companies nearby
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