Watson Real Estate Limited, a registered company, was registered on 01 Oct 1996. 9429038239045 is the NZ business number it was issued. This company has been run by 5 directors: Marcus Paul Watson - an active director whose contract started on 01 Oct 1996,
Kenneth William Watson - an active director whose contract started on 01 Oct 1996,
Gregory John Watson - an active director whose contract started on 27 Mar 2007,
Tanya Watson - an active director whose contract started on 01 Sep 2021,
Gregory John Watson - an inactive director whose contract started on 01 Oct 1996 and was terminated on 06 Mar 1997.
Updated on 08 Mar 2024, the BizDb database contains detailed information about 1 address: 196 Broadway Avenue, Palmerston North, Palmerston North, 4410 (category: physical, service).
Watson Real Estate Limited had been using 200 Broadway Avenue, Palmerston North, Palmerston North as their physical address up to 03 Apr 2014.
Previous names for the company, as we found at BizDb, included: from 01 Oct 1996 to 19 Oct 2005 they were called Ken Watson Real Estate Limited.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group includes 97 shares (97 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 1 share (1 per cent).
Previous addresses
Address: 200 Broadway Avenue, Palmerston North, Palmerston North, 4410 New Zealand
Physical & registered address used from 18 Mar 2013 to 03 Apr 2014
Address: Naylor Lawrence & Associates, 200 Broadway Avenue, Palmerston North, 4410 New Zealand
Registered & physical address used from 05 Oct 2010 to 18 Mar 2013
Address: Naylor Lawrence & Associates, 4th Floor, Guardian Trust House, Corner The Sq &, Main Str, Palmerston North New Zealand
Registered address used from 14 Mar 2008 to 05 Oct 2010
Address: Naylor Lawrence & Associates, 4th Floor, Guardian Trust House, Cnr The Sq & Main St, Palmerston North New Zealand
Physical address used from 14 Mar 2008 to 05 Oct 2010
Address: Naylor Lawrence & Assoc. Ltd, 4th Floor, N Z I House, Cnr The Sq & Main St, Palmerston North
Physical & registered address used from 09 Dec 2005 to 14 Mar 2008
Address: Pricewaterhousecoopers, The Civic Centre, 4th Floor, The Square, Palmerston North
Physical address used from 19 Jul 2001 to 19 Jul 2001
Address: Pricewaterhousecoopers, The Civic Centre, 4th Floor, The Square, Palmerston North
Registered address used from 19 Jul 2001 to 09 Dec 2005
Address: 4th Floor, Nzi House, Cnr The Sq & Main St, Palmerston North
Physical address used from 19 Jul 2001 to 09 Dec 2005
Address: Coopers & Lybrand, The Civic Centre, The Square, Palmerston North
Registered address used from 11 Apr 2000 to 19 Jul 2001
Address: Coopers & Lybrand, The Civic Centre, 4th Floor, The Square, Palmerston North
Registered address used from 25 Mar 1999 to 11 Apr 2000
Address: Coopers & Lybrand, The Civic Centre, The Square, Palmerston North
Registered address used from 10 Mar 1998 to 25 Mar 1999
Address: Coopers & Lybrand, The Civic Centre, The Square, Palmerston North
Physical address used from 02 Oct 1996 to 02 Oct 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 27 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 97 | |||
Individual | Watson, Kenneth William |
Rd 5 Kairanga 4475 New Zealand |
01 Oct 1996 - |
Individual | Sinclair, Mark Conway |
West End Palmerston North 4410 New Zealand |
01 Oct 1996 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Watson, Kenneth William |
Rd 5 Kairanga 4475 New Zealand |
01 Oct 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Watson, Marcus Paul |
Roslyn Palmerston North 4414 New Zealand |
01 Oct 1996 - 30 Mar 2015 |
Individual | Watson, Gregory John |
Palmerston North Palmerston North 4414 New Zealand |
01 Oct 1996 - 30 Mar 2015 |
Individual | Watson, Gregory John |
Milson Palmerston North 4414 New Zealand |
01 Oct 1996 - 30 Mar 2015 |
Individual | Watson, Ken William |
Rd 5 Feilding 4775 New Zealand |
01 Oct 1996 - 30 Mar 2015 |
Individual | Watson, Marcus Paul |
Roslyn Palmerston North 4414 New Zealand |
01 Oct 1996 - 30 Mar 2015 |
Individual | Watson, Marcus Paul |
Roslyn Palmerston North 4414 New Zealand |
01 Oct 1996 - 30 Mar 2015 |
Individual | Watson, Erin Bridie |
Palmerston North |
01 Oct 1996 - 27 Jun 2010 |
Individual | Watson, Gregory John |
Palmerston North Palmerston North 4414 New Zealand |
01 Oct 1996 - 30 Mar 2015 |
Marcus Paul Watson - Director
Appointment date: 01 Oct 1996
Address: Palmerston North, 4414 New Zealand
Address used since 26 Jun 2015
Kenneth William Watson - Director
Appointment date: 01 Oct 1996
Address: Rd 5, Kairanga, 4475 New Zealand
Address used since 27 Mar 2023
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 30 Mar 2016
Gregory John Watson - Director
Appointment date: 27 Mar 2007
Address: Milson, Palmerston North, 4414 New Zealand
Address used since 01 Feb 2022
Address: Milson, Palmerston North, 4414 New Zealand
Address used since 10 Feb 2021
Address: Palmerston North, Palmerston North, 4414 New Zealand
Address used since 26 Nov 2012
Tanya Watson - Director
Appointment date: 01 Sep 2021
Address: Rd 5, Kairanga, 4475 New Zealand
Address used since 27 Mar 2023
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 01 Sep 2021
Gregory John Watson - Director (Inactive)
Appointment date: 01 Oct 1996
Termination date: 06 Mar 1997
Address: Palmerston North,
Address used since 01 Oct 1996
Ajn Tiling Limited
196 Broadway Avenue
Glennwill Limited
196 Broadway Avenue
Aradoc Properties Limited
196 Broadway Avenue
Sugar Bag Publishing Limited
196 Broadway Avenue
Proa Law Limited
196 Broadway Avenue
Generation Farms Limited
196 Broadway Avenue