Shortcuts

Wayne Watkins Contracting Limited

Type: NZ Limited Company (Ltd)
9429038727429
NZBN
620824
Company Number
Registered
Company Status
Current address
70 Arrow Street
Washington Valley
Nelson 7010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 06 May 2016
70 Arrow Street
Washington Valley
Nelson 7010
New Zealand
Registered & physical & service address used since 16 May 2016

Wayne Watkins Contracting Limited, a registered company, was started on 23 Feb 1994. 9429038727429 is the business number it was issued. The company has been run by 4 directors: Wayne Leslie Watkins - an active director whose contract began on 04 Mar 1994,
Catherine Anne Watkins - an inactive director whose contract began on 04 Mar 1994 and was terminated on 28 Nov 2001,
Shaun Gerard Erasmuson - an inactive director whose contract began on 23 Feb 1994 and was terminated on 04 Mar 1994,
Simon Francis Scott - an inactive director whose contract began on 23 Feb 1994 and was terminated on 04 Mar 1994.
Updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: 70 Arrow Street, Washington Valley, Nelson, 7010 (category: registered, physical).
Wayne Watkins Contracting Limited had been using First Floor, 5 Weld Street, Hokitika as their physical address up to 16 May 2016.
Former names for this company, as we identified at BizDb, included: from 23 Feb 1994 to 04 Jul 2003 they were named Golder Holdings Limited.
A total of 1000 shares are issued to 3 shareholders (2 groups). The first group includes 1 share (0.1%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 999 shares (99.9%).

Addresses

Previous addresses

Address #1: First Floor, 5 Weld Street, Hokitika New Zealand

Physical & registered address used from 02 May 2005 to 16 May 2016

Address #2: C/- Brown & Associates, Chartered Accountants, 23 Wallace Street, Motueka

Physical & registered address used from 15 Jun 2002 to 02 May 2005

Address #3: 113 Hunter Crescent, Wanaka

Registered address used from 02 Jun 2000 to 15 Jun 2002

Address #4: 14 Tarbert Street, Alexandra

Registered address used from 28 Jul 1997 to 02 Jun 2000

Address #5: 113 Hunter Crescent, Wanaka

Physical address used from 23 Jun 1997 to 23 Jun 1997

Address #6: 7 Citrus Grove, Mapua

Physical address used from 23 Jun 1997 to 15 Jun 2002

Address #7: 111 Collingwood Street, Hamilton

Registered address used from 29 Mar 1994 to 28 Jul 1997

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Watkins, Wayne Leslie Tapanui
Tapanui
9522
New Zealand
Shares Allocation #2 Number of Shares: 999
Individual Watkins, Wayne Leslie Tapanui
Tapanui
9522
New Zealand
Individual Watkins, Trevor James Tapanui
Tapanui
9522
New Zealand
Directors

Wayne Leslie Watkins - Director

Appointment date: 04 Mar 1994

Address: Tapanui, Tapanui, 9522 New Zealand

Address used since 01 Apr 2022

Address: Mapua, Mapua, 7005 New Zealand

Address used since 02 May 2014


Catherine Anne Watkins - Director (Inactive)

Appointment date: 04 Mar 1994

Termination date: 28 Nov 2001

Address: Mapua,

Address used since 04 Mar 1994


Shaun Gerard Erasmuson - Director (Inactive)

Appointment date: 23 Feb 1994

Termination date: 04 Mar 1994

Address: Cambridge,

Address used since 23 Feb 1994


Simon Francis Scott - Director (Inactive)

Appointment date: 23 Feb 1994

Termination date: 04 Mar 1994

Address: Hamilton,

Address used since 23 Feb 1994

Nearby companies

Stephens And Co Limited
70 Arrow Street

Half The Sky Limited
70 Arrow St

Gallery Bc Limited
70 Arrow Street

Kod Enterprises Limited
70 Arrow Street

Pr Hooker Holding Co. Limited
70 Arrow Street

Gravtec Limited
70 Arrow Street