Watson Trustee Limited was incorporated on 26 Mar 2003 and issued a business number of 9429036062416. This registered LTD company has been supervised by 2 directors: Heather Jean Watson - an active director whose contract started on 26 Mar 2003,
Murray Walter Watson - an inactive director whose contract started on 26 Mar 2003 and was terminated on 15 Sep 2014.
As stated in our information (updated on 16 Mar 2024), this company uses 1 address: Flat 2, 25 Nile Road, Milford, Auckland, 0620 (types include: registered, physical).
Until 28 Sep 2022, Watson Trustee Limited had been using 33 Haumoana Street, Koutu, Rotorua as their registered address.
A total of 1200 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1200 shares are held by 1 entity, namely:
Watson, Heather Jean (an individual) located at Milford, Auckland postcode 0620.
Previous addresses
Address #1: 33 Haumoana Street, Koutu, Rotorua, 3010 New Zealand
Registered address used from 06 Sep 2004 to 28 Sep 2022
Address #2: 37 Ravenstone Place, Birkenhead, North Shore City
Physical & registered address used from 26 Mar 2003 to 06 Sep 2004
Basic Financial info
Total number of Shares: 1200
Annual return filing month: September
Annual return last filed: 21 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Individual | Watson, Heather Jean |
Milford Auckland 0620 New Zealand |
26 Mar 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Watson, Murray Walter |
Koutu Rotorua New Zealand |
26 Mar 2003 - 29 Sep 2014 |
Heather Jean Watson - Director
Appointment date: 26 Mar 2003
Address: Milford, Auckland, 0620 New Zealand
Address used since 20 Sep 2022
Address: Koutu, Rotorua, 3010 New Zealand
Address used since 30 Aug 2004
Murray Walter Watson - Director (Inactive)
Appointment date: 26 Mar 2003
Termination date: 15 Sep 2014
Address: Koutu, Rotorua, 3010 New Zealand
Address used since 30 Aug 2004
Indian Shine Limited
50 Koutu Road
Megan Lacey Communication Limited
61b Koutu Road
C S Basra Nz Limited
48 Koutu Road
Promak Capital Limited
8 Hamuera Street
Promak Limited
8 Hamuera Street
Promak Investments Limited
8 Hamuera Street