Watson Electronics Limited was started on 09 Dec 1996 and issued a number of 9429038184109. The registered LTD company has been run by 2 directors: Paul Michael Watson - an active director whose contract started on 09 Dec 1996,
Kevin Allan Carlaw - an inactive director whose contract started on 09 Dec 1996 and was terminated on 30 Apr 1998.
As stated in our database (last updated on 29 Mar 2024), this company filed 1 address: 4 Amdale Avenue, Broomfield, Christchurch, 8042 (category: registered, physical).
Up until 10 Oct 2022, Watson Electronics Limited had been using 268 Cranford Street, St Albans, Christchurch as their registered address.
BizDb found other names used by this company: from 09 Dec 1996 to 14 Apr 2005 they were named Mainland Gaming Machines Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 900 shares are held by 1 entity, namely:
Watson, Paul Michael (an individual) located at Avonhead, Christchurch postcode 8042.
The 2nd group consists of 1 shareholder, holds 10 per cent shares (exactly 100 shares) and includes
Watson, Leanne Karen - located at Avonhead, Christchurch. Watson Electronics Limited has been classified as "Computer maintenance service - including peripherals" (business classification S942210).
Principal place of activity
268 Cranford Street, St Albans, Christchurch, 8052 New Zealand
Previous addresses
Address #1: 268 Cranford Street, St Albans, Christchurch, 8052 New Zealand
Registered & physical address used from 04 Nov 2011 to 10 Oct 2022
Address #2: Level 4, 315 Manchester Street, Christchurch New Zealand
Registered address used from 23 Nov 2000 to 04 Nov 2011
Address #3: Lundy And Associates, Level 4 / 315 Manchester Street, Christchurch
Registered & physical address used from 23 Nov 2000 to 23 Nov 2000
Address #4: Level 4, 315 Manchester St, Christchurch New Zealand
Physical address used from 23 Nov 2000 to 04 Nov 2011
Address #5: Ist Floor, I B I S House, 183 Hereford Street, Christchurch
Registered address used from 11 Apr 2000 to 23 Nov 2000
Address #6: Ist Floor, I B I S House, 183 Hereford Street, Christchurch
Registered address used from 21 Jul 1997 to 11 Apr 2000
Address #7: Lundy And Associates, 1st Floor, I B I S House, 183 Hereford Street, Christchurch
Physical address used from 21 Jul 1997 to 23 Nov 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 900 | |||
Individual | Watson, Paul Michael |
Avonhead Christchurch 8042 New Zealand |
09 Dec 1996 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Watson, Leanne Karen |
Avonhead Christchurch 8042 New Zealand |
09 Dec 1996 - |
Paul Michael Watson - Director
Appointment date: 09 Dec 1996
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 01 Oct 2020
Address: Russley, Christchurch, 8042 New Zealand
Address used since 01 Oct 2019
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 09 Oct 2015
Kevin Allan Carlaw - Director (Inactive)
Appointment date: 09 Dec 1996
Termination date: 30 Apr 1998
Address: Christchurch,
Address used since 09 Dec 1996
Wisteria Cottage Limited
268 Cranford Street
Fifeshire Pest Control Limited
268 Cranford Street
E. James Builders Limited
268 Cranford Street
Gm Skilton Limited
268 Cranford Street
Goldflash Decorators Limited
268 Cranford Street
Aa Lattimore Limited
268 Cranford Street
Ace Networks Limited
51 Mcdougall Ave
Brightlings Booksellers Limited
232 Springfield Rd
Mozita Migration Nz Limited
45 Bretts Road
Respond It Services Limited
42 Nancy Avenue
Sabre I.t. Limited
24 Albany St
Solder On Limited
277 Cranford Street