Watson Shears Limited, a registered company, was incorporated on 01 Nov 1999. 9429037457747 is the business number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company has been classified. This company has been managed by 2 directors: Richard Paul Watson - an active director whose contract began on 01 Nov 1999,
Frans Daniel Van De Loo - an inactive director whose contract began on 01 Nov 1999 and was terminated on 04 Aug 2007.
Last updated on 29 Mar 2024, the BizDb data contains detailed information about 1 address: 30 Buschs Rd, Rd 1 Hawarden, Canterbury, 7385 (type: registered, postal).
Watson Shears Limited had been using 30 Buschs Rd, Hawarden, Canterbury as their registered address up until 09 Sep 2020.
A total of 1000 shares are allocated to 9 shareholders (9 groups). The first group consists of 10 shares (1 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (5 per cent). Finally there is the third share allocation (60 shares 6 per cent) made up of 1 entity.
Principal place of activity
30 Buschs Rd, Hawarden, Canterbury, 7385 New Zealand
Previous addresses
Address #1: 30 Buschs Rd, Hawarden, Canterbury, 7385 New Zealand
Registered address used from 13 Sep 2018 to 09 Sep 2020
Address #2: 169 Garty's Road, Balcairn, Rd 1, Amberley
Physical & registered address used from 23 Oct 2001 to 23 Oct 2001
Address #3: 30 Buschs Rd, Hawarden New Zealand
Registered & physical address used from 23 Oct 2001 to 13 Sep 2018
Address #4: 169 Garty's Road, Balcairn, Rd 1, Amberley
Registered address used from 12 Apr 2000 to 23 Oct 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 18 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Obic, Maximus Xavier |
Lara Victoria, Australia 3212 |
19 May 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Jongenburger, Peter |
Australia |
01 Nov 1999 - |
Shares Allocation #3 Number of Shares: 60 | |||
Individual | Van Deloo, Francis Daniel |
Motueka Motueka 7120 New Zealand |
10 Sep 2004 - |
Shares Allocation #4 Number of Shares: 150 | |||
Individual | Pimm, Jacqueline Ann |
Rd 1 Hawarden 7385 New Zealand |
10 Sep 2004 - |
Shares Allocation #5 Number of Shares: 20 | |||
Individual | Obic, Jesse Aaron |
Lara Victoria, Australia 3212 |
19 May 2010 - |
Shares Allocation #6 Number of Shares: 20 | |||
Individual | Obic, Elizabeth Amanda |
Lara Victoria, Australia 3212 |
19 May 2010 - |
Shares Allocation #7 Number of Shares: 540 | |||
Individual | Watson, Richard Paul |
Rd 1 Hawarden 7385 New Zealand |
10 Sep 2004 - |
Shares Allocation #8 Number of Shares: 100 | |||
Individual | Inwood, Gregory Noel |
Rd 1 Woodend 7691 New Zealand |
10 Sep 2004 - |
Shares Allocation #9 Number of Shares: 50 | |||
Individual | Taylor, Alison Janet |
Rd 3 Motueka 7198 New Zealand |
10 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Van De Loo, Frans Daniel |
R D 1 Mahana Upper Moutere, Nelson |
01 Nov 1999 - 10 Sep 2004 |
Individual | Taylor, Alison Janet |
R D 1 Mahana Upper Moutere, Nelson |
01 Nov 1999 - 10 Sep 2004 |
Individual | Watson, Richard Paul |
Hawardon |
01 Nov 1999 - 10 Sep 2004 |
Individual | Pimm, Jacqueline Ann |
Hawardon |
01 Nov 1999 - 10 Sep 2004 |
Individual | Inwood, Gregory Noel |
Woodend |
01 Nov 1999 - 10 Sep 2004 |
Individual | Smart, Vivian Leslie |
Rangiora |
05 Sep 2006 - 05 Sep 2006 |
Richard Paul Watson - Director
Appointment date: 01 Nov 1999
Address: Rd1 Hawarden, Canterbury, 7385 New Zealand
Address used since 11 Oct 2021
Address: Rd1 Hawarden, Canterbury, 7385 New Zealand
Address used since 01 Sep 2020
Address: Hawarden, 7385 New Zealand
Address used since 13 Oct 2015
Frans Daniel Van De Loo - Director (Inactive)
Appointment date: 01 Nov 1999
Termination date: 04 Aug 2007
Address: Upper Moutere, Nelson,
Address used since 10 Sep 2004
Dancing Water Holdings Limited
418 Omihi Road
F D E Holdings Limited
6 Blake Street
Horatio Farms Limited
C/-falloon Jenkins Anderson Ltd
Pen-aur-y-chalon Wir Limited
15 Acheron Heights
Rossburn Trustee Limited
6 Blake Street
Shellkier Properties Limited
156 Ashworths Road