Watrous Holdings Limited, a registered company, was launched on 08 Nov 1993. 9429038807510 is the NZ business identifier it was issued. This company has been supervised by 3 directors: Edith June Grove - an active director whose contract began on 08 Nov 1993,
Ian Irving Hayward - an active director whose contract began on 30 May 2016,
Peter Bartlett Grove - an inactive director whose contract began on 08 Nov 1993 and was terminated on 08 Mar 2016.
Last updated on 14 Mar 2024, BizDb's database contains detailed information about 1 address: Jane Winstone Village, 49 Oakland Avenue, Saint Johns Hill, Whanganui, 4500 (category: registered, service).
Watrous Holdings Limited had been using P B Grove Farm, Main Road, Maungatapere, R D 9, Whangarei as their physical address until 17 Mar 2015.
A total of 10000 shares are issued to 4 shareholders (3 groups). The first group includes 8 shares (0.08 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 5000 shares (50 per cent). Lastly the third share allocation (4992 shares 49.92 per cent) made up of 1 entity.
Previous address
Address #1: P B Grove Farm, Main Road, Maungatapere, R D 9, Whangarei New Zealand
Physical & registered address used from 01 Jul 1997 to 17 Mar 2015
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 12 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8 | |||
Individual | Grove, Estate Of Peter Bartlett |
Durie Hill Whanganui 4500 New Zealand |
24 Nov 2016 - |
Individual | Grove, Edith June |
Saint Johns Hill Whanganui 4500 New Zealand |
15 May 2007 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Grove, Edith June |
Saint Johns Hill Whanganui 4500 New Zealand |
08 Nov 1993 - |
Shares Allocation #3 Number of Shares: 4992 | |||
Individual | Grove, Estate Of Peter Bartlett |
Durie Hill Whanganui 4500 New Zealand |
24 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robinson, Peter Grant |
Wanganui |
08 Nov 1993 - 15 May 2007 |
Individual | Grove, Marke Selby |
R D 9 Whangarei |
08 Nov 1993 - 15 May 2007 |
Individual | Grove, Simon Bartlett |
R D 9 Whangarei |
08 Nov 1993 - 15 May 2007 |
Individual | Grove, Peter Bartlett |
Kamo Whangarei 0112 New Zealand |
15 May 2007 - 24 Nov 2016 |
Individual | Gilbert, Adrienne Kahurangi |
Wanganui |
08 Nov 1993 - 15 May 2007 |
Individual | Robinson, Wilma Penelope |
Wanganui |
08 Nov 1993 - 15 May 2007 |
Individual | Grove, Peter Bartlett |
Kamo Whangarei 0112 New Zealand |
08 Nov 1993 - 24 Nov 2016 |
Individual | Ragan, Jacqueline |
Wanganui |
08 Nov 1993 - 15 May 2007 |
Individual | Radich, Gillian |
Maungatapere Whangarei |
08 Nov 1993 - 15 May 2007 |
Individual | Radich, Peter |
Maungatapere Whangarei |
08 Nov 1993 - 15 May 2007 |
Edith June Grove - Director
Appointment date: 08 Nov 1993
Address: Saint Johns Hill, Whanganui, 4500 New Zealand
Address used since 12 Dec 2023
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 28 Jan 2015
Ian Irving Hayward - Director
Appointment date: 30 May 2016
Address: Tikipunga, Whangarei, 0112 New Zealand
Address used since 12 Dec 2023
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 30 May 2016
Peter Bartlett Grove - Director (Inactive)
Appointment date: 08 Nov 1993
Termination date: 08 Mar 2016
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 28 Jan 2015
Ccs Disability Action Northland Incorporated
291 Kamo Road
Whangarei Accessible Housing Trust
291 Kamo Road
Beacon Baptist Church
339 Kamo Road
Greener Grass Limited
7 Kentia Lane
Lm Consulting Limited
64 Whau Valley Road
Savage Builders And Properties Limited
274 Kamo Road