Shortcuts

Watpat Nominees Limited

Type: NZ Limited Company (Ltd)
9429040785974
NZBN
37336
Company Number
Registered
Company Status
Current address
Level 17
125 The Terrace
Wellington New Zealand
Registered & physical & service address used since 12 Mar 2002

Watpat Nominees Limited was registered on 27 Jan 1981 and issued a business number of 9429040785974. This registered LTD company has been supervised by 17 directors: Mark Robert Stuart - an active director whose contract started on 08 Dec 2014,
Mark Edward Forman - an active director whose contract started on 30 Jun 2022,
Mark Bruce Crosbie - an active director whose contract started on 30 Jun 2022,
Ross Hugh Pickmere - an inactive director whose contract started on 17 Oct 2002 and was terminated on 30 Jun 2022,
Geoffrey Mark Sandelin - an inactive director whose contract started on 22 May 2006 and was terminated on 01 Jan 2020.
According to BizDb's information (updated on 16 Mar 2024), the company filed 1 address: Level 17, 125 The Terrace, Wellington (types include: registered, physical).
Until 12 Mar 2002, Watpat Nominees Limited had been using C/ Rudd Watts & Stone, 125 The Terrace, Wellington as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Stuart, Mark Robert (a director) located at Mount Eden, Auckland postcode 1024.

Addresses

Previous addresses

Address: C/ Rudd Watts & Stone, 125 The Terrace, Wellington

Registered address used from 10 Jul 1998 to 12 Mar 2002

Address: C/ Rudd Watts & Stone, 125 The Terrace, Wellington

Physical address used from 01 Jul 1997 to 12 Mar 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Stuart, Mark Robert Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sandelin, Geoffrey Mark Remuera
Auckland
1050
New Zealand
Directors

Mark Robert Stuart - Director

Appointment date: 08 Dec 2014

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 08 Dec 2014


Mark Edward Forman - Director

Appointment date: 30 Jun 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 30 Jun 2022


Mark Bruce Crosbie - Director

Appointment date: 30 Jun 2022

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 30 Jun 2022


Ross Hugh Pickmere - Director (Inactive)

Appointment date: 17 Oct 2002

Termination date: 30 Jun 2022

Address: Drury, Auckland, 2578 New Zealand

Address used since 17 Oct 2002


Geoffrey Mark Sandelin - Director (Inactive)

Appointment date: 22 May 2006

Termination date: 01 Jan 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 Feb 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 Dec 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Jul 2019


Peter James Rowe - Director (Inactive)

Appointment date: 23 Sep 2004

Termination date: 08 Dec 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 23 Sep 2004


Philip Charles Creagh - Director (Inactive)

Appointment date: 22 Apr 2005

Termination date: 22 May 2006

Address: Kohimarama, Auckland,

Address used since 22 Apr 2005


John William Mccay - Director (Inactive)

Appointment date: 02 May 2003

Termination date: 22 Apr 2005

Address: Kelburn, Wellington,

Address used since 02 May 2003


Susan Elizabeth Thomas - Director (Inactive)

Appointment date: 13 Feb 2001

Termination date: 28 Feb 2005

Address: Wellington,

Address used since 07 Feb 2003


Christopher John Allan - Director (Inactive)

Appointment date: 17 Oct 2002

Termination date: 14 Jul 2004

Address: Remuera, Auckland,

Address used since 17 Oct 2002


Gregory John Shanahan - Director (Inactive)

Appointment date: 17 Oct 2002

Termination date: 13 May 2004

Address: Parnell, Auckland,

Address used since 17 Oct 2002


Robert Douglas Mcinnes - Director (Inactive)

Appointment date: 01 Apr 1999

Termination date: 02 May 2003

Address: Lowry Bay, Wellington,

Address used since 01 Apr 1999


Garnet Andrew Crowen - Director (Inactive)

Appointment date: 22 Apr 1991

Termination date: 31 Dec 2001

Address: Birkenhead, Auckland,

Address used since 22 Apr 1991


Anthony Francis Segedin - Director (Inactive)

Appointment date: 22 Apr 1991

Termination date: 30 Jun 2001

Address: Remuera, Auckland,

Address used since 22 Apr 1991


Alan Donald Mackenzie - Director (Inactive)

Appointment date: 26 Apr 1991

Termination date: 01 Jan 2001

Address: Karori, Wellington,

Address used since 26 Apr 1991


Wendell John Slatter - Director (Inactive)

Appointment date: 07 Oct 1997

Termination date: 01 Apr 1999

Address: Lowry Bay, Wellington,

Address used since 07 Oct 1997


Kenneth Barry Johnston - Director (Inactive)

Appointment date: 22 Apr 1991

Termination date: 07 Oct 1997

Address: Karori, Wellington,

Address used since 22 Apr 1991

Nearby companies

Hardi Australia Pty Ltd
125 The Terrace

Ajynk Limited
125 The Terrace

Dse Nominees Limited
Level 18

Paysafecard.com Schweiz Gmbh
125 The Terrace

The Little Miracles Trust
C/o Minterellisonruddwatts

Ri 2016 Limited
Level 18