Watnxt Projects Limited, a registered company, was launched on 09 Jun 1988. 9429039451842 is the NZBN it was issued. This company has been managed by 3 directors: Michael Joseph Andrews - an active director whose contract began on 09 Jun 1988,
Helene Margaret Andrews - an inactive director whose contract began on 05 Sep 1990 and was terminated on 07 Jul 2004,
Dudley Alan Watts - an inactive director whose contract began on 09 Jun 1988 and was terminated on 05 Sep 1990.
Last updated on 02 Mar 2024, BizDb's database contains detailed information about 2 addresses the company uses, namely: Flat 5, 214 Campbell Road, Greenlane, Auckland, 1061 (registered address),
Flat 5, 214 Campbell Road, Greenlane, Auckland, 1061 (physical address),
Flat 5, 214 Campbell Road, Greenlane, Auckland, 1061 (service address),
51 Regent Street, Devonport, Auckland, 0624 (other address) among others.
Watnxt Projects Limited had been using 51 Regent Street, Devonport, Auckland as their physical address until 18 Mar 2020.
Old names for the company, as we found at BizDb, included: from 15 Jul 2005 to 31 May 2010 they were called Watnxt Marketing Limited, from 09 Jun 1988 to 15 Jul 2005 they were called Bonton Trading Company Limited.
One entity owns all company shares (exactly 1000 shares) - Andrews, Michael Joseph - located at 1061, Greenlane, Auckland.
Previous addresses
Address #1: 51 Regent Street, Devonport, Auckland, 0624 New Zealand
Physical & registered address used from 31 Mar 2016 to 18 Mar 2020
Address #2: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 15 Mar 2013 to 31 Mar 2016
Address #3: C/o Cooke Associates, 1/11a Litten Road, Howick New Zealand
Physical & registered address used from 22 Mar 2002 to 15 Mar 2013
Address #4: C/- Cooke Associates, 22 Picton Street, Howick, Auckland
Physical address used from 01 Jul 1997 to 22 Mar 2002
Address #5: Gills Road, Albany
Registered address used from 01 Mar 1993 to 22 Mar 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 09 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Andrews, Michael Joseph |
Greenlane Auckland 1061 New Zealand |
09 Jun 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Andrews, Helene Margaret |
Northcote Auckland New Zealand |
09 Jun 1988 - 30 Jul 2010 |
Michael Joseph Andrews - Director
Appointment date: 09 Jun 1988
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 07 Feb 2019
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 18 Oct 2011
Helene Margaret Andrews - Director (Inactive)
Appointment date: 05 Sep 1990
Termination date: 07 Jul 2004
Address: Northcote, Auckland,
Address used since 05 Sep 1990
Dudley Alan Watts - Director (Inactive)
Appointment date: 09 Jun 1988
Termination date: 05 Sep 1990
Address: Glenfield,
Address used since 09 Jun 1988
Te Whare Rangimarie Trust
36 Regent Street
Crayon Animation Limited
5/85 Lake Road
Deep Blue Limited
4a Kawerau Avenue
Firkin Group Limited
27 Regent Street
Hospital Staffing Solutions Limited
16 Cassino Street
K A D Holdings Limited
14a Cassino Road