Roger Watt Management Limited, a registered company, was registered on 04 Dec 1986. 9429039683977 is the NZ business number it was issued. This company has been run by 2 directors: Christopher James Watt - an active director whose contract started on 16 May 2017,
Roger John Watt - an inactive director whose contract started on 04 Dec 1986 and was terminated on 24 Jun 2022.
Updated on 06 Jun 2025, BizDb's data contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (category: physical, registered).
Roger Watt Management Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their physical address up to 02 Mar 2020.
A total of 10000 shares are allotted to 3 shareholders (2 groups). The first group includes 9999 shares (99.99%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.01%).
Previous addresses
Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 08 Oct 2019 to 02 Mar 2020
Address: Level 2, Bldg 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 05 Jun 2018 to 08 Oct 2019
Address: Ford Building, 86 Highbrook Drive, East Tamaki, 2013 New Zealand
Physical & registered address used from 17 Feb 2011 to 05 Jun 2018
Address: C/- Messrs Prince Black & Co, 5th Floor, Reserve Bank Building, 67 Customs Street East, Auckland
Physical address used from 23 Dec 1997 to 23 Dec 1997
Address: Customhouse, Level 9, 50 Anzac Avenue, Auckland New Zealand
Physical & registered address used from 23 Dec 1997 to 17 Feb 2011
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
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 23 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 9999 | |||
| Director | Watt, Christopher James |
Saint Johns Auckland 1072 New Zealand |
14 Oct 2022 - |
| Individual | Brown, John Miles Kenrick |
Remuera Auckland 1005 New Zealand |
04 Dec 1986 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Director | Watt, Christopher James |
Saint Johns Auckland 1072 New Zealand |
14 Oct 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Watt, Vivienne Elizabeth |
Mission Bay Auckland |
04 Dec 1986 - 13 Feb 2014 |
| Individual | Watt, Roger John |
Mission Bay Auckland 1005 |
04 Dec 1986 - 14 Oct 2022 |
| Individual | Watt, Roger John |
Mission Bay Auckland |
04 Dec 1986 - 14 Oct 2022 |
| Individual | Watt, George Alfred |
Whenuapai Village Auckland 1250 |
04 Dec 1986 - 27 Jun 2010 |
Christopher James Watt - Director
Appointment date: 16 May 2017
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 21 May 2024
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 16 May 2017
Roger John Watt - Director (Inactive)
Appointment date: 04 Dec 1986
Termination date: 24 Jun 2022
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 04 Dec 1986
My Tax Back Nz Limited
Ford Building
Raymond Abel Dental Limited
Ford Building
Sebo Limited
Unit 12, 13 Highbrook Drive
Oldco Limited
Unit 2, 13 Highbrook Drive
Ford Motor Company Of New Zealand Limited
Level 2, The Ford Building
Ftl Securities Limited
Level 1 21 El Kobar Drive