Rochan Watt Limited, a registered company, was launched on 12 Dec 1986. 9429039676320 is the NZ business identifier it was issued. The company has been managed by 2 directors: Christopher James Watt - an active director whose contract began on 04 Feb 2013,
Roger John Watt - an inactive director whose contract began on 12 Dec 1986 and was terminated on 24 Jun 2022.
Updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: registered, physical).
Rochan Watt Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address up until 28 Feb 2020.
Other names for the company, as we established at BizDb, included: from 12 Dec 1986 to 19 Mar 2020 they were named Cooks Beach Management Limited.
A total of 10000 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 4999 shares (49.99%) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 5000 shares (50%). Lastly the next share allocation (1 share 0.01%) made up of 1 entity.
Previous addresses
Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 09 Oct 2019 to 28 Feb 2020
Address: Level 2, Bldg 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 30 May 2018 to 09 Oct 2019
Address: Rsm New Zealand (auckland), 86 Highbrook Drive, East Tamaki, 2013 New Zealand
Registered & physical address used from 31 Jul 2017 to 30 May 2018
Address: Ford Building, 86 Highbrook Drive, East Tamaki, 2013 New Zealand
Registered & physical address used from 17 Feb 2011 to 31 Jul 2017
Address: C/o Messrs Prince & Partners, 5th Floor Reserve Bank Building, 67 Customs Street East, Auckland 1
Registered address used from 23 Dec 1997 to 23 Dec 1997
Address: Messrs Price & Partners, 5th Floor Reserve Bank Bldg, 67 Customs St, Auckland
Physical address used from 23 Dec 1997 to 23 Dec 1997
Address: Customhouse, Level 9, 50 Anzac Avenue, Auckland New Zealand
Registered & physical address used from 23 Dec 1997 to 17 Feb 2011
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 26 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4999 | |||
Director | Watt, Christopher James |
Stonefields Auckland 1072 New Zealand |
19 Mar 2020 - |
Entity (NZ Limited Company) | Cb Trustees 4 Limited Shareholder NZBN: 9429030529021 |
Newmarket Auckland 1023 New Zealand |
19 Mar 2020 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Director | Watt, Christopher James |
Stonefields Auckland 1072 New Zealand |
19 Mar 2020 - |
Individual | Brown, John Miles Kenrick |
Remuera Auckland 1050 New Zealand |
19 Mar 2020 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Watt, Christopher James |
Stonefields Auckland 1072 New Zealand |
19 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Watt, Roger John |
Mission Bay Auckland, ` |
12 Dec 1986 - 14 Oct 2022 |
Individual | Watt, Roger John |
Mission Bay Auckland, ` |
12 Dec 1986 - 14 Oct 2022 |
Entity | Roger Watt Management Limited Shareholder NZBN: 9429039683977 Company Number: 320982 |
86 Highbrook Drive East Tamaki 2013 New Zealand |
12 Dec 1986 - 19 Mar 2020 |
Individual | Watt, Roger John |
Mission Bay Auckland, ` |
12 Dec 1986 - 14 Oct 2022 |
Entity | Roger Watt Management Limited Shareholder NZBN: 9429039683977 Company Number: 320982 |
East Tamaki Auckland 2013 New Zealand |
12 Dec 1986 - 19 Mar 2020 |
Christopher James Watt - Director
Appointment date: 04 Feb 2013
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 04 Feb 2013
Roger John Watt - Director (Inactive)
Appointment date: 12 Dec 1986
Termination date: 24 Jun 2022
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 12 Dec 1986
Yq (nz) Limited
86 Highbrook Drive
Ford Motor Company Of New Zealand Pension Fund Trustee Limited
86 Highbrook Drive
Song And Sons International Limited
86 Highbrook Drive
Core Hr Limited
86 Highbrook Drive
My Tax Back Nz Limited
Ford Building
Raymond Abel Dental Limited
Ford Building