Shortcuts

Watson Haworth Motors Limited

Type: NZ Limited Company (Ltd)
9429040036038
NZBN
199479
Company Number
Registered
Company Status
Current address
68-88 Kihikihi Road
Te Awamutu
Records & other (Address for Records) address used since 01 Jul 1997
88 Kihikihi Rd
Te Awamutu New Zealand
Registered address used since 17 Mar 1999
189 Collingwood Street
Hamilton Lake
Hamilton 3204
New Zealand
Other (Address for Records) & records address (Address for Records) used since 18 Sep 2015

Watson Haworth Motors Limited, a registered company, was started on 21 Nov 1980. 9429040036038 is the NZ business identifier it was issued. This company has been supervised by 2 directors: Graham Alexander Haworth - an active director whose contract began on 06 Oct 1988,
Stephenie Elizabeth Haworth - an active director whose contract began on 04 May 1995.
Last updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: 103 Thomas Road, Huntington, Hamilton, 3210 (category: physical, service).
Watson Haworth Motors Limited had been using 189 Collingwood Street, Hamilton as their physical address until 24 Mar 2021.
A total of 60000 shares are allocated to 2 shareholders (2 groups). The first group includes 40000 shares (66.67%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 20000 shares (33.33%).

Addresses

Other active addresses

Address #4: 103 Thomas Road, Huntington, Hamilton, 3210 New Zealand

Physical & service address used from 24 Mar 2021

Previous addresses

Address #1: 189 Collingwood Street, Hamilton, 3204 New Zealand

Physical address used from 28 Sep 2015 to 24 Mar 2021

Address #2: C/- Gartymellow, 189 Collingwood Street, Hamilton, 3204 New Zealand

Physical address used from 14 Sep 2011 to 28 Sep 2015

Address #3: Brown Pennell & Associates, 70 Albert Park Drive, Te Awamutu

Physical & registered address used from 17 Mar 1999 to 17 Mar 1999

Address #4: Garty & Honiss, Chartered Accountants, P O Box 1225, Hamilton New Zealand

Physical address used from 17 Mar 1999 to 14 Sep 2011

Address #5: 68-88 Kihikihi Road, Te Awamutu

Registered & physical address used from 11 Aug 1998 to 17 Mar 1999

Address #6: 237 Roche Street, Te Awamutu

Registered address used from 19 Dec 1991 to 11 Aug 1998

Address #7: Cnr Factory Road & Alexandra Streets, Te Awamutu

Registered address used from 17 Sep 1991 to 19 Dec 1991

Financial Data

Basic Financial info

Total number of Shares: 60000

Annual return filing month: September

Annual return last filed: 17 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40000
Individual Haworth, Graham Alexander Mount Maunganui
3116
New Zealand
Shares Allocation #2 Number of Shares: 20000
Individual Haworth, Stephenie Elizabeth Mount Maunganui
Mount Maunganui
3116
New Zealand
Directors

Graham Alexander Haworth - Director

Appointment date: 06 Oct 1988

Address: Mount Maunganui, 3116 New Zealand

Address used since 04 Sep 2014


Stephenie Elizabeth Haworth - Director

Appointment date: 04 May 1995

Address: Mount Maunganui, 3116 New Zealand

Address used since 04 Sep 2014

Nearby companies

C H Plumbing Limited
189 Collingwood Street

Anmak Holdings Limited
189 Collingwood Street

Aca Cornwall General Partner Limited
189 Collingwood Street

Ultimate Global Builders Limited
189 Collingwood Street

Mbg Trustees No.7 Limited
189 Collingwood Street

Temple Of Light
189 Collingwood Street