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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Stuart, Mark Robert |
Mount Eden Auckland 1024 New Zealand |
04 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sandelin, Geoffrey Mark |
Remuera Auckland 1050 New Zealand |
27 Jan 1981 - 04 Mar 2020 |
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
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