Atwaters Limited, an in liquidation company, was started on 10 Jun 1930. 9429040749228 is the NZ business identifier it was issued. "Investment - commercial property" (business classification L671230) is how the company was categorised. The company has been supervised by 6 directors: David Richard Mcelroy - an active director whose contract began on 10 Jul 1989,
Annette Pamela Bryant - an active director whose contract began on 14 Jul 1989,
Robyn Clare Mcelroy - an active director whose contract began on 14 Jul 1989,
Andrew John Mcelroy - an active director whose contract began on 09 May 1992,
Richard John Mcelroy - an inactive director whose contract began on 14 Jul 1989 and was terminated on 01 Aug 2007.
Last updated on 26 Jan 2024, BizDb's database contains detailed information about 1 address: Level 9 Tower Centre, 45 Queen Street, Auckland, 1010 (type: registered, service).
A total of 1040000 shares are allocated to 10 shareholders (4 groups). The first group consists of 416000 shares (40%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 104000 shares (10%). Finally the 3rd share allotment (208000 shares 20%) made up of 4 entities.
Other active addresses
Address #4: Po Box 6246, Victoria St West, Auckland, 1142 New Zealand
Postal address used from 06 Sep 2022
Address #5: 146-148 Captain Springs Rd, Onehuinga, Auckland, 1061 New Zealand
Office address used from 03 Aug 2023
Address #6: 146-148 Captain Springs Rd, Onehunga, Auckland, 1061 New Zealand
Delivery address used from 03 Aug 2023
Address #7: 146-148 Captain Springs Rd, Onehunga, Auckland, 1061 New Zealand
Registered & service address used from 11 Aug 2023
Address #8: Level 9 Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand
Registered & service address used from 08 Jan 2024
Principal place of activity
141 Hobson Street, Auckland Central, Auckland, 1010 New Zealand
Basic Financial info
Total number of Shares: 1040000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 416000 | |||
Entity (NZ Limited Company) | Rewi Bryant Trustees Limited Shareholder NZBN: 9429050228874 |
Hamilton Central Hamilton 3204 New Zealand |
23 Mar 2022 - |
Shares Allocation #2 Number of Shares: 104000 | |||
Entity (NZ Limited Company) | Rewi Bryant Trustees Limited Shareholder NZBN: 9429050228874 |
Hamilton Central Hamilton 3204 New Zealand |
23 Mar 2022 - |
Shares Allocation #3 Number of Shares: 208000 | |||
Individual | Mcelroy, Robyn Clare |
Remuera Auckland 1051 New Zealand |
10 Jun 1930 - |
Individual | Mcelroy, David Richard |
Saint Marys Bay Auckland 1011 New Zealand |
18 Oct 2007 - |
Individual | Mcelroy, Andrew John |
St Heliers Auckland 1071 New Zealand |
18 Oct 2007 - |
Individual | Robyn Clare Mcelroy |
Remuera Auckland New Zealand |
10 Jun 1930 - |
Shares Allocation #4 Number of Shares: 312000 | |||
Individual | Mcelroy, David Richard |
Saint Marys Bay Auckland 1011 New Zealand |
18 Oct 2007 - |
Individual | Mcelroy, Andrew John |
St Heliers Auckland 1071 New Zealand |
18 Oct 2007 - |
Individual | Mcelroy, Robyn Clare |
Remuera Auckland 1051 New Zealand |
10 Jun 1930 - |
Individual | Robyn Clare Mcelroy |
Remuera Auckland New Zealand |
10 Jun 1930 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Baker, Stuart John |
Rd 3 Hamilton 3283 New Zealand |
01 Oct 2019 - 23 Mar 2022 |
Individual | Bryant, Annette Pamela |
Te Awamutu Te Awamutu 3800 New Zealand |
10 Jun 1930 - 23 Mar 2022 |
Individual | King, John Collingwood |
51-53 Shortland Street Auckland |
10 Jun 1930 - 18 Oct 2007 |
Individual | Matthew, William Robert |
Remuera Auckland |
18 Oct 2007 - 24 May 2010 |
Individual | Bryant, Annette Pamela |
Te Awamutu Te Awamutu 3800 New Zealand |
10 Jun 1930 - 23 Mar 2022 |
Individual | Mcelroy, Richard John |
51-53 Shortland Street Auckland, With J C King & R C Mcelroy |
10 Jun 1930 - 18 Oct 2007 |
Individual | Baker Smith, Megan Annette |
Remuera Auckland 1050 New Zealand |
01 Oct 2019 - 23 Mar 2022 |
Individual | Baker, Richard Michael |
Point Chevalier Auckland 1022 New Zealand |
01 Oct 2019 - 23 Mar 2022 |
Other | Redoubt Trustees |
Te Awamutu Te Awamutu 3800 New Zealand |
01 Sep 2009 - 23 Mar 2022 |
Individual | Bryant, Daniel John |
Te Awamutu Te Awamutu 3800 New Zealand |
01 Sep 2009 - 23 Mar 2022 |
Individual | Bryant, Daniel John |
Te Awamutu Te Awamutu 3800 New Zealand |
01 Sep 2009 - 23 Mar 2022 |
Individual | Bryant, Annette Pamela |
Te Awamutu Te Awamutu 3800 New Zealand |
10 Jun 1930 - 23 Mar 2022 |
Individual | Bryant, Annette Pamela |
Te Awamutu Te Awamutu 3800 New Zealand |
10 Jun 1930 - 23 Mar 2022 |
Individual | Ellet, Bruce |
Box 35 Te Awamutu New Zealand |
06 Nov 2007 - 01 Oct 2019 |
Individual | Richard John Mcelroy |
51-53 Shortland Street Auckland, With J C King & R C Mcelroy |
10 Jun 1930 - 18 Oct 2007 |
Individual | John Collingwood King |
51-53 Shortland Street Auckland |
10 Jun 1930 - 18 Oct 2007 |
David Richard Mcelroy - Director
Appointment date: 10 Jul 1989
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 01 Jul 2014
Annette Pamela Bryant - Director
Appointment date: 14 Jul 1989
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 31 Mar 2022
Address: Highfield, 397 Swarbrick Drive Te Awamutu, 3800 New Zealand
Address used since 28 Feb 2015
Robyn Clare Mcelroy - Director
Appointment date: 14 Jul 1989
Address: Remuera, Auckland, 1051 New Zealand
Address used since 01 Apr 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Jul 1989
Andrew John Mcelroy - Director
Appointment date: 09 May 1992
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 28 Feb 2015
Richard John Mcelroy - Director (Inactive)
Appointment date: 14 Jul 1989
Termination date: 01 Aug 2007
Address: Remuera, Auckland,
Address used since 14 Jul 1989
Geoffrey John Lowe - Director (Inactive)
Appointment date: 10 Jul 1989
Termination date: 28 May 1993
Address: Glendowie,
Address used since 10 Jul 1989
Atwaters Hamilton Limited
141 Hobson St
Atwaters Buildings Limited
141 Hobson Street
Nz Cart Limited
Room 718, 135hobson Street
Ying Liu Trustee Limited
Suite 910, 135 Hobson Street
Ccshopnz Company Limited
Suite G2, 135 Hobson Street
Rahman Financial Services Limited
Apt 7p Harvard On Hobson
Franklin Property Services Limited
72/1522 Nelson Street
Jsk Developments Limited
Apartment 1b, 198 Federal Street
Lockbox Storage Rangiora Limited
Level 1
Luscott Commercial Trustees Limited
144 Hobson Street
Quay To Nz Limited
82 Wellesley St
Ry Investments Limited
Flat 1403, 72 Nelson Street