Shortcuts

Atwaters Limited

Type: NZ Limited Company (Ltd)
9429040749228
NZBN
42528
Company Number
In Liquidation
Company Status
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
141 Hobson Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 15 Feb 1992
141 Hobson St
Auckland New Zealand
Registered address used since 30 Jun 1997
141 Hobson Street
Auckland Central
Auckland 1010
New Zealand
Delivery & office address used since 01 Aug 2019

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.

Addresses

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

Contact info
64 9 5518193
01 Aug 2019 Phone
dmcelroy@musicworks.co.nz
01 Aug 2019 nzbn-reserved-invoice-email-address-purpose
dmcelroy@musicworks.co.nz
09 Aug 2018 Email
No website
Website
musicworks.co.nz
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 416000
Entity (NZ Limited Company) Rewi Bryant Trustees Limited
Shareholder NZBN: 9429050228874
Hamilton Central
Hamilton
3204
New Zealand
Shares Allocation #2 Number of Shares: 104000
Entity (NZ Limited Company) Rewi Bryant Trustees Limited
Shareholder NZBN: 9429050228874
Hamilton Central
Hamilton
3204
New Zealand
Shares Allocation #3 Number of Shares: 208000
Individual Mcelroy, Robyn Clare Remuera
Auckland
1051
New Zealand
Individual Mcelroy, David Richard Saint Marys Bay
Auckland
1011
New Zealand
Individual Mcelroy, Andrew John St Heliers
Auckland
1071
New Zealand
Individual Robyn Clare Mcelroy Remuera
Auckland

New Zealand
Shares Allocation #4 Number of Shares: 312000
Individual Mcelroy, David Richard Saint Marys Bay
Auckland
1011
New Zealand
Individual Mcelroy, Andrew John St Heliers
Auckland
1071
New Zealand
Individual Mcelroy, Robyn Clare Remuera
Auckland
1051
New Zealand
Individual Robyn Clare Mcelroy Remuera
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Baker, Stuart John Rd 3
Hamilton
3283
New Zealand
Individual Bryant, Annette Pamela Te Awamutu
Te Awamutu
3800
New Zealand
Individual King, John Collingwood 51-53 Shortland Street
Auckland
Individual Matthew, William Robert Remuera
Auckland
Individual Bryant, Annette Pamela Te Awamutu
Te Awamutu
3800
New Zealand
Individual Mcelroy, Richard John 51-53 Shortland Street
Auckland, With J C King & R C Mcelroy
Individual Baker Smith, Megan Annette Remuera
Auckland
1050
New Zealand
Individual Baker, Richard Michael Point Chevalier
Auckland
1022
New Zealand
Other Redoubt Trustees Te Awamutu
Te Awamutu
3800
New Zealand
Individual Bryant, Daniel John Te Awamutu
Te Awamutu
3800
New Zealand
Individual Bryant, Daniel John Te Awamutu
Te Awamutu
3800
New Zealand
Individual Bryant, Annette Pamela Te Awamutu
Te Awamutu
3800
New Zealand
Individual Bryant, Annette Pamela Te Awamutu
Te Awamutu
3800
New Zealand
Individual Ellet, Bruce Box 35 Te Awamutu

New Zealand
Individual Richard John Mcelroy 51-53 Shortland Street
Auckland, With J C King & R C Mcelroy
Individual John Collingwood King 51-53 Shortland Street
Auckland
Directors

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

Nearby companies

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

Similar companies

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