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 |
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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Hodges, Peter George Director |
Riccarton Christchurch 8041 |
20 Dec 2013 - current |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Oxley, Martin Ross Director |
Papanui Christchurch, 8053 |
20 Dec 2013 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Grey, James Arthur Individual |
Dannemora Auckland 2016 |
20 Dec 2023 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Oxley, Samuel James Individual |
Sandringham Auckland 1025 |
26 May 2020 - current |
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 |
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 |