Windana Hall Limited (New Zealand Business Number 9429040922140) was registered on 18 Dec 1962. 1 address is currently in use by the company: 9 Mckillop St, Porirua East, Wellington (type: registered, service). Mckillop St, Porirua East had been their registered address, up to 16 Feb 2004. 4000 shares are allocated to 5 shareholders who belong to 2 shareholder groups. The first group contains 3 entities and holds 2000 shares (50% of shares), namely:
Emery, Paul George (a director) located at Khandallah, Wellington postcode 6035,
Mcknight, Barry (an individual) located at Ranui, Porirua postcode 5024,
Houlihan, Glen (an individual) located at Whitby, Porirua postcode 5024. When considering the second group, a total of 2 shareholders hold 50% of all shares (exactly 2000 shares); it includes
Davidson, Allan George (a director) - located at Aotea, Porirua,
Cross, Anthony Stuart (a director) - located at Tawa, Wellington. ""Building, non-residential - renting or leasing"" (ANZSIC L671210) is the category the ABS issued to Windana Hall Limited. Our information was updated on 14 Mar 2024.
Current address | Type | Used since |
---|---|---|
9 Mckillop Street, Porirua East, Wellington | Service | 21 Jun 1997 |
9 Mckillop St, Porirua East, Wellington | Registered | 16 Feb 2004 |
Name and Address | Role | Period |
---|---|---|
Allan George Davidson
Tawa, Wellington, 5028
Address used since 16 Oct 2008 |
Director | 16 Oct 2008 - current |
Anthony Stuart Cross
Tawa, Wellington, 5028
Address used since 25 Feb 2011 |
Director | 25 Feb 2011 - current |
Glen Paul Houlihan
Whitby, Porirua, 5024
Address used since 01 Nov 2019 |
Director | 01 Nov 2019 - current |
Paul George Emery
Khandallah, Wellington, 6035
Address used since 10 May 2022 |
Director | 10 May 2022 - current |
Barry Ronald Mcknight
Ranui, Porirua, 5024
Address used since 30 May 2023 |
Director | 30 May 2023 - current |
Gavin Donald James Mcarthur
Raumati Beach, Paraparaumu, 5032
Address used since 01 Nov 2019 |
Director | 01 Nov 2019 - 04 Sep 2023 |
Martin Alfred Houlihan
Ranui Heights, Porirua, 5024
Address used since 03 Nov 2020 |
Director | 03 Nov 2020 - 04 Sep 2023 |
Alastair William Geoffrey Woodfield
Whitby, Porirua, 5024
Address used since 25 Jul 2015 |
Director | 25 Jul 2015 - 17 May 2023 |
Keith Henry Knox
Camborne, Porirua, 5026
Address used since 26 Sep 2016 |
Director | 26 Sep 2016 - 26 Jan 2022 |
Alan Francis Patterson
Waiwhetu, Lower Hutt, 5010
Address used since 02 Dec 2020 |
Director | 17 Nov 2020 - 26 May 2021 |
Christopher Gordon Romley
Tawa, Wellington, 5028
Address used since 31 Jul 2015 |
Director | 31 Jul 2015 - 26 Nov 2019 |
Todd Buckland
Whitby, Porirua, 5024
Address used since 30 Jan 2010 |
Director | 01 Feb 2004 - 01 Nov 2019 |
Henry Ernest Child
Plimmerton, Porirua, 5026
Address used since 30 Jan 2010 |
Director | 04 Nov 1991 - 30 Jun 2016 |
Ian Lamont
Whitby, Porirua, 5024
Address used since 30 Jan 2010 |
Director | 16 Nov 2008 - 25 Jul 2015 |
Eddy Bray
Tawa, Wellington, 5028
Address used since 19 Jul 2010 |
Director | 19 Jul 2010 - 25 Jul 2015 |
Peter Gunther Steiner
Porirua, 5024
Address used since 23 Dec 2002 |
Director | 23 Dec 2002 - 25 Feb 2011 |
Glen Houlihan
Whitby, Porirua,
Address used since 04 Feb 2010 |
Director | 01 Feb 2004 - 19 Jul 2010 |
Herbert Eion Wimsett
Linden,
Address used since 04 Nov 1991 |
Director | 04 Nov 1991 - 26 Nov 2008 |
Clifford Bruce Collins
Papakowhai,
Address used since 05 Sep 2004 |
Director | 05 Sep 2004 - 26 Nov 2008 |
William Smith
Tawa,
Address used since 27 Nov 1998 |
Director | 27 Nov 1998 - 05 Sep 2004 |
John Harley Wilson
Linden,
Address used since 04 Nov 1991 |
Director | 04 Nov 1991 - 01 Feb 2004 |
Bill Mcroberts
Titahi Bay, Porirua, Wellington,
Address used since 20 Aug 1999 |
Director | 20 Aug 1999 - 21 Sep 2003 |
Stephen William Jackson
Masion Gabriel, 60-64 Courtenay Place, Wellington,
Address used since 16 Feb 2000 |
Director | 16 Feb 2000 - 14 Jan 2003 |
Kenneth Clarence Stephens
Paremata,
Address used since 04 Nov 1991 |
Director | 04 Nov 1991 - 16 Feb 2000 |
Bruce Graham Harvey
Wellington,
Address used since 04 Nov 1991 |
Director | 04 Nov 1991 - 10 Aug 1999 |
Noel George Chapman
Paraparaumu,
Address used since 04 Nov 1991 |
Director | 04 Nov 1991 - 27 Nov 1998 |
Previous address | Type | Period |
---|---|---|
Mckillop St, Porirua East | Registered | 21 Jun 1997 - 16 Feb 2004 |
Mckillop Street, Porirua East | Physical | 21 Jun 1997 - 21 Jun 1997 |
9 Mckillop Street, Porirua East, Wellington | Physical | 21 Jun 1997 - 21 Jun 1997 |
Shareholder Name | Address | Period |
---|---|---|
Emery, Paul George Director |
Khandallah Wellington 6035 |
05 Sep 2023 - current |
Mcknight, Barry Individual |
Ranui Porirua 5024 |
09 Dec 2019 - current |
Houlihan, Glen Individual |
Whitby Porirua 5024 |
04 Nov 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Davidson, Allan George Director |
Aotea Porirua 5024 |
23 Oct 2018 - current |
Cross, Anthony Stuart Director |
Tawa Wellington 5028 |
17 Aug 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Lodge Windsor Trust Other |
21 Jun 2004 - 21 Jun 2004 | |
Knox, Keith Henry Individual |
Camborne Porirua 5026 |
17 Aug 2017 - 29 Nov 2022 |
Wimsett, Herbert Eion Individual |
Aotea Porirua 5240 |
21 Jun 2004 - 26 Nov 2020 |
Wimsett, Herbert Eion Individual |
Aotea Porirua 5240 |
21 Jun 2004 - 26 Nov 2020 |
Sellens, Clive Individual |
Plimmerton |
21 Jun 2004 - 17 Aug 2017 |
Papps, Ian George Individual |
Porirua 5022 |
17 Aug 2017 - 23 Oct 2018 |
Null - Lodge Mana Trust Other |
21 Jun 2004 - 21 Jun 2004 | |
Null - Lodge Windsor Trust Other |
21 Jun 2004 - 21 Jun 2004 | |
Scott, Bryan Individual |
Linden |
21 Jun 2004 - 09 Dec 2011 |
Perrson, Warren Individual |
Ohope Whakatane |
21 Jun 2004 - 27 Jun 2010 |
Ross, Alex Individual |
Linden |
21 Jun 2004 - 13 Nov 2012 |
Lodge Mana Trust Other |
21 Jun 2004 - 21 Jun 2004 | |
Annear, James Individual |
Tawa Wellington 5028 |
09 Dec 2011 - 13 Nov 2012 |
Buckland, Todd Individual |
Whitby Porirua 5024 |
13 Nov 2012 - 09 Dec 2019 |
Smith, William Individual |
Tawa |
21 Jun 2004 - 17 Aug 2017 |
Porirua Returned Services Association Incorporated 5/7 Mckillop Street |
|
Porirua Rsa "poppy Fund" Trust 3 Mckillop Street |
|
Cheyne & Sissons Chiropractic Limited 2 Champion Street |
|
Richard Cheyne Chiropractic Limited 2 Champion Street |
|
Robbie Cheyne Management Limited 2 Champion Street |
|
Cheyne Property Limited 2 Champion Street |
Nicholson Holdings Limited 7 Fyvie Avenue |
Dpn Hutchison Holdings Limited 1 Franklyn Road |
Bhaasuram Projects Limited 214 Main Road |
Harris Building (martinborough) Limited 9 Scoresby Grove |
Panix Limited 112 Cottle Park Drive |
Victoria Street Limited 58 Arahiwi Grove |