Shortcuts

Rg & Er Watson Limited

Type: NZ Limited Company (Ltd)
9429037858506
NZBN
905104
Company Number
Registered
Company Status
Current address
Level 1
69 Tarbert Street
Alexandra 9320
New Zealand
Service & physical address used since 06 May 2013
Level 1, 69 Tarbert Street
Alexandra 9320
New Zealand
Registered address used since 06 May 2019

Rg & Er Watson Limited, a registered company, was registered on 30 Apr 1998. 9429037858506 is the New Zealand Business Number it was issued. The company has been managed by 6 directors: Richard Grant Watson - an active director whose contract started on 30 Apr 1998,
Elizabeth Rose Watson - an active director whose contract started on 19 Aug 2015,
Jeremy Paul Watson - an inactive director whose contract started on 30 Apr 1998 and was terminated on 26 Nov 1999,
Janice Vyonne Watson - an inactive director whose contract started on 30 Apr 1998 and was terminated on 26 Nov 1999,
Gerald Erskine Watson - an inactive director whose contract started on 30 Apr 1998 and was terminated on 26 Nov 1999.
Last updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1, 69 Tarbert Street, Alexandra, 9320 (types include: registered, physical).
Rg & Er Watson Limited had been using Level 1, 69 Tarbert Street, Alexandra as their registered address up until 06 May 2019.
Old names used by this company, as we found at BizDb, included: from 30 Apr 1998 to 14 Jun 2004 they were called Glenaven Limited.
A total of 900 shares are issued to 4 shareholders (3 groups). The first group is comprised of 10 shares (1.11 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 10 shares (1.11 per cent). Lastly the 3rd share allotment (880 shares 97.78 per cent) made up of 2 entities.

Addresses

Previous addresses

Address #1: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand

Registered address used from 07 May 2013 to 06 May 2019

Address #2: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand

Registered address used from 30 Apr 2012 to 07 May 2013

Address #3: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand

Physical address used from 30 Apr 2012 to 06 May 2013

Address #4: C/- Ibbotson Cooney & Co, Level 1, 69 Tarbert Street, Alexandra

Physical & registered address used from 06 Jun 2001 to 06 Jun 2001

Address #5: Level 1, 69 Tarbert Street, Alexandra New Zealand

Registered & physical address used from 06 Jun 2001 to 30 Apr 2012

Address #6: C/- Ibbotson Cooney & Co, 69 Tarbert Street, Alexandra

Registered address used from 12 Apr 2000 to 06 Jun 2001

Address #7: C/- Ibbotson Cooney & Co, 69 Tarbert Street, Alexandra

Physical address used from 05 Jun 1998 to 06 Jun 2001

Address #8: C/- Ibbotson Cooney & Co, 69 Tarbert Street, Alexandra

Registered address used from 05 Jun 1998 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 900

Annual return filing month: February

Annual return last filed: 20 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Watson, Richard Grant Rd 2
Wanaka
9382
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Watson, Elizabeth Rose Rd 2
Wanaka
9382
New Zealand
Shares Allocation #3 Number of Shares: 880
Individual Watson, Richard Grant Rd 2
Wanaka
9382
New Zealand
Individual Watson, Elizabeth Rose Rd 2
Wanaka
9382
New Zealand
Directors

Richard Grant Watson - Director

Appointment date: 30 Apr 1998

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 29 Apr 2013


Elizabeth Rose Watson - Director

Appointment date: 19 Aug 2015

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 19 Aug 2015


Jeremy Paul Watson - Director (Inactive)

Appointment date: 30 Apr 1998

Termination date: 26 Nov 1999

Address: R D 5, Gore,

Address used since 30 Apr 1998


Janice Vyonne Watson - Director (Inactive)

Appointment date: 30 Apr 1998

Termination date: 26 Nov 1999

Address: R D 7, Gore,

Address used since 30 Apr 1998


Gerald Erskine Watson - Director (Inactive)

Appointment date: 30 Apr 1998

Termination date: 26 Nov 1999

Address: R D 7, Gore,

Address used since 30 Apr 1998


Gerard James Watson - Director (Inactive)

Appointment date: 30 Apr 1998

Termination date: 26 Nov 1999

Address: Otama, R D 3, Gore,

Address used since 30 Apr 1998

Nearby companies

The Gorge Pastoral Limited
Level 1, 69 Tarbert Street

Cornaig Holdings Limited
Level 1, 69 Tarbert Street

Precision Works (2013) Limited
Level 1, 69 Tarbert Street

Cornaig Farms Limited
Level 1, 69 Tarbert Street

Blackstone Hill Mining Limited
Level 1, 69 Tarbert Street

Tarbert Trustees (2013) Limited
Level 1, 69 Tarbert Street