Watts Property Limited, a registered company, was incorporated on 24 Jun 2005. 9429034714560 is the number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company was categorised. The company has been supervised by 4 directors: David Gregory Watts - an active director whose contract began on 24 Jun 2005,
Harry George Watts - an inactive director whose contract began on 24 Jun 2005 and was terminated on 12 Feb 2022,
Maurice Arthur Cowling - an inactive director whose contract began on 24 Jun 2005 and was terminated on 06 Jun 2006,
Anthony Mark Denham - an inactive director whose contract began on 24 Jun 2005 and was terminated on 06 Jun 2006.
Updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: 169C Oceanbeach Road, Mount Maunganui, Mount Maunganui, 3116 (category: registered, physical).
Watts Property Limited had been using 92 Harbour Drive, Otumoetai, Tauranga as their registered address until 01 May 2020.
Former names for the company, as we managed to find at BizDb, included: from 24 Jun 2005 to 20 Mar 2008 they were named Tauranga Itm Properties Limited.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group includes 9999 shares (99.99 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.01 per cent).
Previous addresses
Address: 92 Harbour Drive, Otumoetai, Tauranga, 3110 New Zealand
Registered & physical address used from 06 May 2016 to 01 May 2020
Address: 92 Harbour Drive, Tauranga New Zealand
Physical & registered address used from 06 Jul 2006 to 06 May 2016
Address: 92 Harbour View Drive, Tauranga
Physical & registered address used from 26 Jun 2006 to 06 Jul 2006
Address: Maurice Cowling, 32 Maleme Street, Tauranga
Registered & physical address used from 24 Jun 2005 to 26 Jun 2006
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9999 | |||
Other (Other) | David Gregory Watts And Lyon Trustees 2014 Limited |
Mount Maunganui Mount Maunganui 3116 New Zealand |
25 Nov 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Watts, David Gregory |
Mount Maunganui Mount Maunganui 3116 New Zealand |
19 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Watts, Harry George |
Otumoetai Tauranga 3110 New Zealand |
15 Sep 2017 - 20 Jul 2022 |
Individual | Watts, Harry George |
Tauranga New Zealand |
19 Jun 2006 - 25 Nov 2020 |
Individual | Watts, Harry George |
Tauranga New Zealand |
19 Jun 2006 - 25 Nov 2020 |
Director | Watts, David Gregory |
Mount Maunganui Mount Maunganui 3116 New Zealand |
15 Sep 2017 - 25 Nov 2020 |
Entity | Tauranga Itm Building & Fencing Supplies Limited Shareholder NZBN: 9429038316968 Company Number: 809267 |
24 Jun 2005 - 27 Jun 2010 | |
Entity | Tauranga Itm Building & Fencing Supplies Limited Shareholder NZBN: 9429038316968 Company Number: 809267 |
24 Jun 2005 - 27 Jun 2010 |
David Gregory Watts - Director
Appointment date: 24 Jun 2005
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 28 Apr 2016
Harry George Watts - Director (Inactive)
Appointment date: 24 Jun 2005
Termination date: 12 Feb 2022
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 28 Apr 2016
Maurice Arthur Cowling - Director (Inactive)
Appointment date: 24 Jun 2005
Termination date: 06 Jun 2006
Address: Salisbury Ave, Mount Maunganui,
Address used since 24 Jun 2005
Anthony Mark Denham - Director (Inactive)
Appointment date: 24 Jun 2005
Termination date: 06 Jun 2006
Address: Tauranga,
Address used since 24 Jun 2005
010 Limited
16 Jasper Court
100 Investments Limited
123 Waimea Terrace
100 Taranaki Street Limited
Level 14
1003 Airedale Limited
246 Queen Street
104 The Terrace Limited
Level 14
108 Properties Limited
116 Harris Road