Shortcuts

Watts Import & Distribution Limited

Type: NZ Limited Company (Ltd)
9429040748771
NZBN
42568
Company Number
Registered
Company Status
Current address
Level 7, 55 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical & service & registered address used since 24 Jan 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 833
Individual Pawsey, Leane Margaret Beachlands
Auckland
2018
New Zealand
Individual Pawsey, Stephen George Beachlands
Auckland
2018
New Zealand
Entity (NZ Limited Company) St George Kw Trustee Limited
Shareholder NZBN: 9429042565512
660-670 Great South Road, Greenlane
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 834
Individual Walker, Anthony John Wai O Taiki Bay
Auckland
1072
New Zealand
Individual Fowler, Heather Alison Freeman's Bay
Auckland
1011
New Zealand
Individual Heather Alison Fowler Mt Eden 1024

New Zealand
Individual Anthony John Walker Auckland Central
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 833
Individual Stewart, Patrick Charles Silverdale
Silverdale
0932
New Zealand
Individual Stewart, Tracey Silverdale
Silverdale
0932
New Zealand
Individual Stenning, Jennifer Onehunga
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kemps, Peter Albertus Thoedorus Maria Level 6, 51-53 Shortland Street
Auckland
1010
New Zealand
Individual Steele, Murray Robert Ararimu
Auckland
Individual Murray Robert Steele Ararimu
Auckland
Directors

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

Nearby companies

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