Wattle Downs Limited, a registered company, was registered on 26 Nov 1956. 9429040709345 is the NZ business number it was issued. "Dairy cattle farming" (ANZSIC A016010) is how the company has been categorised. The company has been run by 8 directors: Michael Donald Ralph Kimpton - an active director whose contract started on 11 Apr 1991,
Nicholas Brian Browning Kimpton - an active director whose contract started on 01 Apr 2007,
Andrew James Fergy Kimpton - an active director whose contract started on 01 Apr 2007,
Carolyn Merle Kimpton Fotheringham - an active director whose contract started on 01 Apr 2007,
Amanda Margaret Kimpton Vettoretti - an active director whose contract started on 20 Mar 2015.
Updated on 15 Mar 2024, the BizDb database contains detailed information about 1 address: Unit A1, 1 North City Road, Rototuna North, Hamilton, 3210 (type: physical, registered).
Wattle Downs Limited had been using 2 Kimbrae Drive, Rototuna North, Hamilton as their registered address up to 05 May 2021.
A total of 20000000 shares are allotted to 2 shareholders (2 groups). The first group consists of 19985000 shares (99.93%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 15000 shares (0.08%).
Principal place of activity
Unit A1, 1 North City Road, Rototuna North, Hamilton, 3210 New Zealand
Previous addresses
Address: 2 Kimbrae Drive, Rototuna North, Hamilton, 3210 New Zealand
Registered & physical address used from 28 Jan 2020 to 05 May 2021
Address: Unit 11 / 9 Lynden Court, Chartwell, Hamilton, 3210 New Zealand
Registered & physical address used from 02 May 2019 to 28 Jan 2020
Address: Unit 11/ 9 Lynden Court, Chartwell, Hamilton 3210 New Zealand
Physical & registered address used from 29 Sep 2009 to 02 May 2019
Address: Mackrell Murcott, Chartered Accountants, 17 Clifton Road, Hamilton
Physical & registered address used from 07 Nov 2007 to 29 Sep 2009
Address: Acacia Cove Village, 131 Wattle Farm Road, Wattle Downs, Manurewa, Auckland
Physical & registered address used from 12 Apr 2007 to 07 Nov 2007
Address: Mackrell Murcott, Chartered Accountants, 17 Clifton Road, Hamilton
Physical & registered address used from 21 May 2004 to 12 Apr 2007
Address: C/- Mackrell Murcott & Co, 17 Clifton Road, Hamilton
Physical address used from 14 Apr 1997 to 21 May 2004
Address: 15th Floor, National Mutual Centre, Shortland Street, Auckland
Registered address used from 25 Jun 1993 to 21 May 2004
Address: C/- Ernst & Young, National Mutual Centre, Shortland Street, Auckland
Registered address used from 14 Oct 1992 to 25 Jun 1993
Address: 22 Amersham Way, Manukau City, Auckland
Registered address used from 21 Jul 1992 to 14 Oct 1992
Basic Financial info
Total number of Shares: 20000000
Annual return filing month: April
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 19985000 | |||
Entity (NZ Limited Company) | Wattle Downs Group Limited Shareholder NZBN: 9429047952669 |
Rototuna North Hamilton 3210 New Zealand |
03 Apr 2020 - |
Shares Allocation #2 Number of Shares: 15000 | |||
Entity (NZ Limited Company) | Wattle Downs Group Limited Shareholder NZBN: 9429047952669 |
Rototuna North Hamilton 3210 New Zealand |
03 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kimpton, Brian Fergy |
Wattle Downs Auckland 2103 New Zealand |
27 Feb 2008 - 03 Apr 2020 |
Entity | Kimpton Group Holdings Limited Shareholder NZBN: 9429033699677 Company Number: 1893976 |
03 Apr 2020 - 03 Apr 2020 | |
Entity | Greyfriars Trustee Limited Shareholder NZBN: 9429047844261 Company Number: 7856238 |
03 Apr 2020 - 03 Apr 2020 | |
Individual | Kimpton, Michael Donald Ralph |
R D 1 Hamilton |
14 May 2004 - 14 May 2004 |
Individual | Kimpton, Fergy Brian |
Mahia Park Wattle Downs |
26 Nov 1956 - 21 May 2007 |
Individual | Kimpton, Anne Greta |
Mahia Park Wattle Downs |
26 Nov 1956 - 21 May 2007 |
Individual | Kimpton, Fergy Brian |
Mahia Park Wattle Downs |
26 Nov 1956 - 21 May 2007 |
Individual | Fletcher, Andrew |
Hamilton Lake Hamilton 3204 New Zealand |
27 Feb 2008 - 03 Apr 2020 |
Individual | Vettoretti, Amanda Margaret |
Remuera Auckland |
26 Nov 1956 - 21 May 2007 |
Individual | Kimpton, Anne Greta |
Mahia Park Wattle Downs |
26 Nov 1956 - 21 May 2007 |
Individual | Kimpton, Andrew James Fergy |
Hamilton |
26 Nov 1956 - 21 May 2007 |
Individual | Kimpton, Fergy Brian |
Mahia Park Wattle Downs |
26 Nov 1956 - 21 May 2007 |
Individual | Kimpton, Anne Greta |
Mahia Park Wattle Downs |
26 Nov 1956 - 21 May 2007 |
Individual | Kimpton, Fergy Brian |
Mahia Park Wattle Downs |
26 Nov 1956 - 21 May 2007 |
Entity | Kimpton Group Holdings Limited Shareholder NZBN: 9429033699677 Company Number: 1893976 |
03 Apr 2020 - 03 Apr 2020 | |
Entity | Greyfriars Trustee Limited Shareholder NZBN: 9429047844261 Company Number: 7856238 |
03 Apr 2020 - 03 Apr 2020 | |
Individual | Kimpton, Nicholas Brian Browning |
Haultain Road R D 1, Hamilton |
14 May 2004 - 14 May 2004 |
Individual | Kimpton, Greta Anne |
Wattle Downs Manukau 2103 New Zealand |
27 Feb 2008 - 20 Mar 2015 |
Individual | Fotheringham, Carolyn Merle |
Devonport Auckland |
26 Nov 1956 - 21 May 2007 |
Ultimate Holding Company
Michael Donald Ralph Kimpton - Director
Appointment date: 11 Apr 1991
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 11 Apr 2023
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 04 May 2010
Nicholas Brian Browning Kimpton - Director
Appointment date: 01 Apr 2007
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 06 May 2009
Andrew James Fergy Kimpton - Director
Appointment date: 01 Apr 2007
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 20 Mar 2015
Carolyn Merle Kimpton Fotheringham - Director
Appointment date: 01 Apr 2007
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 17 Jan 2020
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 20 Mar 2015
Address: Devonport, Auckland, 0624 New Zealand
Address used since 05 Apr 2018
Amanda Margaret Kimpton Vettoretti - Director
Appointment date: 20 Mar 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 27 Apr 2021
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 20 Mar 2015
Brian Fergy Kimpton - Director (Inactive)
Appointment date: 07 Mar 2011
Termination date: 10 Aug 2022
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 20 Mar 2015
Brian Fergy Kimpton - Director (Inactive)
Appointment date: 11 Apr 1991
Termination date: 01 Apr 2007
Address: Mahia Park - Wattle Downs, Auckland,
Address used since 11 Apr 1991
Greta Anne Kimpton - Director (Inactive)
Appointment date: 11 Apr 1991
Termination date: 01 Apr 2007
Address: Mahia Park - Wattle Downs, Auckland,
Address used since 11 Apr 1991
Crafted Signs Limited
Suite 9, 9 Lynden Court
Goodey Anaesthesia Limited
Suite 10
Mystery Creek Technologies Limited
Suite 9, 9 Lynden Court
Re/max Queenstown Limited
Suite 9, 9 Lynden Court
Wilsons Bay Developments Limited
Suite 9, 9 Lynden Court
Ogilvy Johnson Limited
Suite 9, 9 Lynden Court
Arrick Limited
14 Langdale Court
Cambourn Farm Limited
Unit 11, 9 Lynden Court
F.a.r.m Limited
58 Pulham Crescent
Greg And Jo Mcconnell Farming Limited
14 Langdale Court
Lake Kainui Farm Limited
Unit 11
Sandbourn Limited
Unit 11, 9 Lynden Court