Rebbeck Dunn Watters Limited, a registered company, was incorporated on 15 Feb 2010. 9429031663083 is the business number it was issued. The company has been supervised by 5 directors: Hugh Robert Rebbeck - an active director whose contract started on 15 Feb 2010,
Peter William Robert Watters - an active director whose contract started on 01 Aug 2012,
Peter Watters - an active director whose contract started on 01 Aug 2012,
Scott William Gidley - an active director whose contract started on 31 Mar 2022,
Alexander Simon Dunn - an inactive director whose contract started on 15 Feb 2010 and was terminated on 31 Mar 2022.
Last updated on 23 Apr 2024, the BizDb database contains detailed information about 1 address: Level 3, Jarden House, 21 Queen Street, Auckland Central, Auckland, 1010 (category: physical, service).
Rebbeck Dunn Watters Limited had been using Level 35, Vero Centre, 48 Shortland Street, Auckland Central, Auckland as their registered address until 07 Oct 2021.
Past names used by this company, as we managed to find at BizDb, included: from 15 Feb 2010 to 03 May 2012 they were named Rebbeck Dunn Limited.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group includes 20 shares (20%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 40 shares (40%). Finally there is the third share allotment (40 shares 40%) made up of 1 entity.
Previous addresses
Address: Level 35, Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 16 Jul 2019 to 07 Oct 2021
Address: Level 5, 1 Queen Street, Auckland City, Auckland, 1010 New Zealand
Registered & physical address used from 15 Nov 2016 to 16 Jul 2019
Address: Level 9, 151 Queen Street, Auckland City New Zealand
Registered & physical address used from 15 Feb 2010 to 15 Nov 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 21 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Gidley, Scott William |
Panmure Auckland 1072 New Zealand |
01 Jun 2021 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Watters, Peter |
Narrow Neck Auckland 0622 New Zealand |
02 Aug 2012 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Rebbeck, Hugh Robert |
Devonport Auckland |
15 Feb 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dunn, Melanie Jane |
Devonport Auckland New Zealand |
15 Feb 2010 - 02 Aug 2012 |
Individual | Dunn, Alexander Simon |
Bayswater Auckland 0622 New Zealand |
15 Feb 2010 - 19 Apr 2022 |
Individual | Dunn, Alexander Simon |
Bayswater Auckland 0622 New Zealand |
15 Feb 2010 - 19 Apr 2022 |
Hugh Robert Rebbeck - Director
Appointment date: 15 Feb 2010
Address: Devonport, Auckland, 0624 New Zealand
Address used since 24 Nov 2015
Peter William Robert Watters - Director
Appointment date: 01 Aug 2012
Address: Narrow Neck, Auckland, 0622 New Zealand
Address used since 22 Nov 2023
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 08 Dec 2016
Peter Watters - Director
Appointment date: 01 Aug 2012
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 08 Dec 2016
Scott William Gidley - Director
Appointment date: 31 Mar 2022
Address: Panmure, Auckland, 1072 New Zealand
Address used since 31 Mar 2022
Alexander Simon Dunn - Director (Inactive)
Appointment date: 15 Feb 2010
Termination date: 31 Mar 2022
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 08 Dec 2016
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street