Shortcuts

Jagger Richards Wood Watts Limited

Type: NZ Limited Company (Ltd)
9429031880534
NZBN
2329594
Company Number
Registered
Company Status
Current address
5 Offenhauser Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 06 Jun 2019

Jagger Richards Wood Watts Limited, a registered company, was launched on 27 Oct 2009. 9429031880534 is the NZ business identifier it was issued. This company has been run by 4 directors: Curtis James Mcnaughton - an active director whose contract started on 27 Oct 2009,
Reed Nicholas Mcnaughton - an active director whose contract started on 27 Oct 2009,
Peter Miles Yeoman - an inactive director whose contract started on 27 Oct 2009 and was terminated on 17 Nov 2010,
Storm Anna Mcvay - an inactive director whose contract started on 11 May 2010 and was terminated on 17 Nov 2010.
Last updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: 5 Offenhauser Drive, East Tamaki, Auckland, 2013 (type: registered, physical).
Jagger Richards Wood Watts Limited had been using 152 Quay Street, Auckland Central, Auckland as their physical address up to 06 Jun 2019.
Old names for this company, as we established at BizDb, included: from 27 Oct 2009 to 23 Mar 2021 they were named Splash 'N' Dash Blenheim Road Limited.
A single entity owns all company shares (exactly 10000 shares) - Tiwai Point Residual Assets Limited - located at 2013, East Tamaki, Auckland.

Addresses

Previous addresses

Address: 152 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 24 Jan 2018 to 06 Jun 2019

Address: 25 Jane Deans Close, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 12 May 2015 to 24 Jan 2018

Address: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 08 May 2012 to 12 May 2015

Address: C/o: Horrocks Mcnab Ltd, Leicester House, 291 Madras Street, Christchurch New Zealand

Registered & physical address used from 27 Oct 2009 to 08 May 2012

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: August

Annual return last filed: 28 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Tiwai Point Residual Assets Limited
Shareholder NZBN: 9429031878814
East Tamaki
Auckland
2013
New Zealand

Ultimate Holding Company

Tiwai Point Residual Assets Limited
Name
Ltd
Type
2329528
Ultimate Holding Company Number
NZ
Country of origin
25 Jane Deans Close
Riccarton
Christchurch 8011
New Zealand
Address
Directors

Curtis James Mcnaughton - Director

Appointment date: 27 Oct 2009

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Dec 2017

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 23 Apr 2010


Reed Nicholas Mcnaughton - Director

Appointment date: 27 Oct 2009

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Dec 2017

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 23 Apr 2010


Peter Miles Yeoman - Director (Inactive)

Appointment date: 27 Oct 2009

Termination date: 17 Nov 2010

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 23 Apr 2010


Storm Anna Mcvay - Director (Inactive)

Appointment date: 11 May 2010

Termination date: 17 Nov 2010

Address: Fendalton, Christchurch 8014,

Address used since 11 May 2010

Nearby companies

Prazma Investment Trust Limited
Level 11, Harbour View Building

Cj Luxury Hotel Trust Limited
Level 11, Harbour View Building

Rac Transport Limited
152 Quay Street

Morrison Corporate Trustee Limited
Level 11, Harbour View Building

Associates Trust Limited
Level 11, Harbour View Building

Couch & Co. Limited
Level 11, Harbour View Building