Shortcuts

Waters Ritchie & Taylor Limited

Type: NZ Limited Company (Ltd)
9429040320274
NZBN
144264
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
558 Kaikorai Valley Rd
Dunedin
Other address (Address for Records) used since 01 Jul 1997
Po Box 862
Dunedin
Dunedin 9054
New Zealand
Postal address used since 15 Apr 2021
106 Brockville Road
Glenross
Dunedin 9011
New Zealand
Office & delivery & other (Address For Share Register) & shareregister & records address used since 15 Apr 2021

Waters Ritchie & Taylor Limited, a registered company, was incorporated on 10 Feb 1948. 9429040320274 is the New Zealand Business Number it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company was classified. This company has been run by 6 directors: Ainslie Jill Taylor - an active director whose contract began on 12 Feb 1998,
Christopher William Taylor - an active director whose contract began on 01 Dec 1999,
Jane Louise Taylor - an active director whose contract began on 25 Mar 2021,
John William Judge - an inactive director whose contract began on 29 Apr 1988 and was terminated on 26 Nov 1999,
Owen John Taylor - an inactive director whose contract began on 29 Apr 1988 and was terminated on 26 Dec 1997.
Updated on 25 Mar 2024, BizDb's data contains detailed information about 4 addresses the company registered, namely: 106 Brockville Road, Glenross, Dunedin, 9011 (physical address),
106 Brockville Road, Glenross, Dunedin, 9011 (registered address),
106 Brockville Road, Glenross, Dunedin, 9011 (service address),
106 Brockville Road, Glenross, Dunedin, 9011 (other address) among others.
Waters Ritchie & Taylor Limited had been using 558 Kaikorai Valley Rd, Dunedin as their registered address up to 08 May 1998.
A total of 90000 shares are allocated to 3 shareholders (2 groups). The first group consists of 45000 shares (50%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 45000 shares (50%).

Addresses

Other active addresses

Address #4: 106 Brockville Road, Glenross, Dunedin, 9011 New Zealand

Physical & registered & service address used from 30 Apr 2021

Principal place of activity

106 Brockville Road, Glenross, Dunedin, 9011 New Zealand


Previous addresses

Address #1: 558 Kaikorai Valley Rd, Dunedin

Registered address used from 08 May 1998 to 08 May 1998

Address #2: 558 Kaikorai Valley Road, Dunedin New Zealand

Registered address used from 08 May 1998 to 30 Apr 2021

Address #3: 558 Kaikorai Valley Rd, Dunedin

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #4: 558 Kaikorai Valley Road, Dunedin New Zealand

Physical address used from 01 Jul 1997 to 30 Apr 2021

Contact info
64 021 1016734
15 Apr 2021 Phone
ainsliejtaylor@gmail.com
15 Apr 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 90000

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 45000
Individual Taylor, Jane Louise Rd 1
Dunedin
9076
New Zealand
Individual Taylor, Ainslie Jill Dunedin
Shares Allocation #2 Number of Shares: 45000
Individual Taylor, Ainslie Jill Dunedin

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Taylor, Christopher William Mt Eden
Auckland
Individual Anderson, Stuart John Waverley
Individual Taylor, Christopher William East Taieri
Mosgiel
9024
New Zealand
Directors

Ainslie Jill Taylor - Director

Appointment date: 12 Feb 1998

Address: Glenross, Dunedin, 9011 New Zealand

Address used since 11 Aug 2010


Christopher William Taylor - Director

Appointment date: 01 Dec 1999

Address: East Taieri, Mosgiel, 9024 New Zealand

Address used since 22 Apr 2013


Jane Louise Taylor - Director

Appointment date: 25 Mar 2021

Address: Rd 1, Dunedin, 9076 New Zealand

Address used since 25 Mar 2021


John William Judge - Director (Inactive)

Appointment date: 29 Apr 1988

Termination date: 26 Nov 1999

Address: Dunedin,

Address used since 29 Apr 1988


Owen John Taylor - Director (Inactive)

Appointment date: 29 Apr 1988

Termination date: 26 Dec 1997

Address: Dunedin,

Address used since 29 Apr 1988


Ngaire Margaret Taylor - Director (Inactive)

Appointment date: 29 Apr 1988

Termination date: 17 Jun 1992

Address: Dunedin,

Address used since 29 Apr 1988

Nearby companies

Mezzka Holdings Limited
559 Kaikorai Valley Road

Gerald Orr Builder Limited
553 Kaikorai Valley Road

Spbl Limited
555 Kaikorai Valley Road

R J Fishing Limited
555 Kaikorai Valley Road

Dte Building Limited
555 Kaikorai Valley Road

Auchterless Limited
555 Kaikorai Valley Road

Similar companies

Kvr Holdings Limited
329 Kaikorai Valley Road

Mill Park Estate 60 Limited
5 Stone Street

Munroe Court Properties Limited
555 Kaikorai Road

Ohara Investments Limited
20 Donald Street

Poland Enterprises Limited
78 Mulford Street

Unique Blendz Limited
2 Hocken Street