Shortcuts

Watson Electronics Limited

Type: NZ Limited Company (Ltd)
9429038184109
NZBN
837730
Company Number
Registered
Company Status
S942210
Industry classification code
Computer Maintenance Service - Including Peripherals
Industry classification description
Current address
268 Cranford Street
St Albans
Christchurch 8052
New Zealand
Delivery & postal & office address used since 01 Oct 2020
4 Amdale Avenue
Broomfield
Christchurch 8042
New Zealand
Registered & physical & service address used since 10 Oct 2022

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).

Addresses

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

Contact info
64 27 2220400
01 Oct 2020 Phone
paulmjw@gmail.com
01 Oct 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 900
Individual Watson, Paul Michael Avonhead
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Watson, Leanne Karen Avonhead
Christchurch
8042
New Zealand
Directors

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

Nearby companies

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

Similar companies

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