Watts Import & Distribution Limited, a registered company, was incorporated on 17 Jul 1930. 9429040748771 is the NZBN it was issued. The company has been managed by 4 directors: Murray Robert Steele - an active director whose contract started on 28 Mar 1991,
Patrick Charles Stewart - an active director whose contract started on 25 May 2017,
Stephen George Pawsey - an active director whose contract started on 25 May 2017,
Mahalia Steele - an inactive director whose contract started on 01 Apr 1991 and was terminated on 25 May 2017.
Last updated on 14 Mar 2024, our database contains detailed information about 1 address: Level 7, 55 Shortland Street, Auckland Central, Auckland, 1010 (types include: physical, service).
Watts Import & Distribution Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their physical address up until 24 Jan 2019.
Old names used by the company, as we managed to find at BizDb, included: from 17 Jul 1930 to 23 Sep 1996 they were called Watts Sports Depot Limited, from 17 Jul 1930 to 23 Sep 1996 they were called Watts Sports Depot Limited.
A total of 2500 shares are issued to 10 shareholders (3 groups). The first group is comprised of 833 shares (33.32 per cent) held by 3 entities. There is also a second group which includes 4 shareholders in control of 834 shares (33.36 per cent). Finally there is the next share allocation (833 shares 33.32 per cent) made up of 3 entities.
Previous addresses
Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 16 Jul 2014 to 24 Jan 2019
Address: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 26 Aug 2013 to 16 Jul 2014
Address: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Registered address used from 26 Aug 2010 to 26 Aug 2013
Address: Whk, Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Physical address used from 26 Aug 2010 to 26 Aug 2013
Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland New Zealand
Registered & physical address used from 23 Sep 2008 to 26 Aug 2010
Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Registered & physical address used from 02 Nov 2006 to 23 Sep 2008
Address: Gosling Chapman -a Division Of Igl (nz), Limited, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 24 Aug 2005 to 02 Nov 2006
Address: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland
Physical & registered address used from 22 Sep 2003 to 24 Aug 2005
Address: Level 8, 63 Albert Street, Auckland
Registered address used from 20 May 2002 to 22 Sep 2003
Address: Level 8, 63 Albert St, Auckland
Physical address used from 20 May 2002 to 22 Sep 2003
Address: 755 Great South Road, Drury, Auckland
Registered address used from 14 Aug 2000 to 20 May 2002
Address: Milne Ireland Walker, Level 10 Guilford House, 1-2 Emily Place, Auckland
Physical address used from 01 Jul 1997 to 20 May 2002
Address: 755 Great South Road, Drury, Auckland
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address: 8th Floor, 63 Albert Street, Auckland
Registered address used from 11 Oct 1994 to 14 Aug 2000
Basic Financial info
Total number of Shares: 2500
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 833 | |||
Individual | Pawsey, Leane Margaret |
Beachlands Auckland 2018 New Zealand |
10 Aug 2004 - |
Individual | Pawsey, Stephen George |
Beachlands Auckland 2018 New Zealand |
10 Aug 2004 - |
Entity (NZ Limited Company) | St George Kw Trustee Limited Shareholder NZBN: 9429042565512 |
660-670 Great South Road, Greenlane Auckland 1051 New Zealand |
04 Aug 2017 - |
Shares Allocation #2 Number of Shares: 834 | |||
Individual | Walker, Anthony John |
Wai O Taiki Bay Auckland 1072 New Zealand |
17 Jul 1930 - |
Individual | Fowler, Heather Alison |
Freeman's Bay Auckland 1011 New Zealand |
17 Jul 1930 - |
Individual | Heather Alison Fowler |
Mt Eden 1024 New Zealand |
17 Jul 1930 - |
Individual | Anthony John Walker |
Auckland Central Auckland 1010 New Zealand |
17 Jul 1930 - |
Shares Allocation #3 Number of Shares: 833 | |||
Individual | Stewart, Patrick Charles |
Silverdale Silverdale 0932 New Zealand |
10 Aug 2004 - |
Individual | Stewart, Tracey |
Silverdale Silverdale 0932 New Zealand |
10 Aug 2004 - |
Individual | Stenning, Jennifer |
Onehunga Auckland 1061 New Zealand |
10 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kemps, Peter Albertus Thoedorus Maria |
Level 6, 51-53 Shortland Street Auckland 1010 New Zealand |
10 Aug 2004 - 04 Aug 2017 |
Individual | Steele, Murray Robert |
Ararimu Auckland |
17 Jul 1930 - 10 Aug 2004 |
Individual | Murray Robert Steele |
Ararimu Auckland |
17 Jul 1930 - 10 Aug 2004 |
Murray Robert Steele - Director
Appointment date: 28 Mar 1991
Address: Rd 6, Hamurana, 3096 New Zealand
Address used since 02 Mar 2021
Address: Rd 2, Rotorua, 3072 New Zealand
Address used since 17 Jul 2017
Address: Rd 3, Drury, 2579 New Zealand
Address used since 30 Aug 2011
Patrick Charles Stewart - Director
Appointment date: 25 May 2017
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 25 May 2017
Stephen George Pawsey - Director
Appointment date: 25 May 2017
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 17 Jul 2017
Address: Somerville, Auckland, 2014 New Zealand
Address used since 25 May 2017
Mahalia Steele - Director (Inactive)
Appointment date: 01 Apr 1991
Termination date: 25 May 2017
Address: Rd 3, Drury, 2579 New Zealand
Address used since 30 Aug 2011
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street