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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 45000 | |||
Individual | Taylor, Jane Louise |
Rd 1 Dunedin 9076 New Zealand |
15 Apr 2021 - |
Individual | Taylor, Ainslie Jill |
Dunedin |
10 Feb 1948 - |
Shares Allocation #2 Number of Shares: 45000 | |||
Individual | Taylor, Ainslie Jill |
Dunedin |
10 Feb 1948 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Christopher William |
Mt Eden Auckland |
04 May 2004 - 27 Jun 2010 |
Individual | Anderson, Stuart John |
Waverley |
10 Feb 1948 - 15 Apr 2021 |
Individual | Taylor, Christopher William |
East Taieri Mosgiel 9024 New Zealand |
04 May 2004 - 27 Jun 2010 |
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
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
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