Shortcuts

Watt Land Co Limited

Type: NZ Limited Company (Ltd)
9429040971094
NZBN
2336
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624010
Industry classification code
Financial Asset Investing
Industry classification description
Current address
Level 8, 111 The Terrace
Wellington 6140
New Zealand
Postal & office & delivery address used since 06 Jun 2019
Level 8, 111 The Terrace
Wellington 6140
New Zealand
Registered & physical & service address used since 18 Aug 2020

Watt Land Co Limited, a registered company, was launched on 27 Mar 1931. 9429040971094 is the NZ business identifier it was issued. "Financial asset investing" (business classification K624010) is how the company was categorised. This company has been managed by 22 directors: David Alan Pilkington - an active director whose contract started on 03 Sep 2013,
Philip James Veal - an inactive director whose contract started on 05 Oct 2014 and was terminated on 08 Sep 2017,
Ian Stewart Frame - an inactive director whose contract started on 23 Apr 2003 and was terminated on 30 Jun 2014,
Robert Murray Gough - an inactive director whose contract started on 23 Apr 2003 and was terminated on 03 Sep 2013,
Edward James Tonks - an inactive director whose contract started on 01 Mar 2004 and was terminated on 27 Jul 2005.
Last updated on 04 Apr 2024, BizDb's database contains detailed information about 1 address: Level 8, 111 The Terrace, Wellington, 6140 (types include: registered, physical).
Watt Land Co Limited had been using Level 8, 111 The Terrace, Wellington as their physical address up until 18 Aug 2020.
One entity owns all company shares (exactly 5000 shares) - Rangatira Limited - located at 6140, Wellington.

Addresses

Principal place of activity

Level 8, 111 The Terrace, Wellington, 6140 New Zealand


Previous addresses

Address #1: Level 8, 111 The Terrace, Wellington, 6140 New Zealand

Physical & registered address used from 14 Sep 2016 to 18 Aug 2020

Address #2: Level 18, 111 The Terrace, Wellington, 6140 New Zealand

Physical & registered address used from 02 Dec 2015 to 14 Sep 2016

Address #3: Level 10, 70 The Terrace, Wellington New Zealand

Registered & physical address used from 07 Jan 2003 to 02 Dec 2015

Address #4: Level 6, James Cook Arcade, 296 Lambton Quay, Wellington

Physical address used from 28 May 1997 to 07 Jan 2003

Address #5: James Cook Arcade, 296 Lambton Quay, Wellington

Registered address used from 28 May 1997 to 07 Jan 2003

Contact info
governance@rangatira.co.nz
10 Aug 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: April

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Entity (NZ Limited Company) Rangatira Limited
Shareholder NZBN: 9429040967530
Wellington
6140
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Rangatira Limited
Name
Ltd
Type
3508
Ultimate Holding Company Number
NZ
Country of origin
Directors

David Alan Pilkington - Director

Appointment date: 03 Sep 2013

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 03 Sep 2013


Philip James Veal - Director (Inactive)

Appointment date: 05 Oct 2014

Termination date: 08 Sep 2017

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 05 Oct 2014


Ian Stewart Frame - Director (Inactive)

Appointment date: 23 Apr 2003

Termination date: 30 Jun 2014

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 23 Apr 2003


Robert Murray Gough - Director (Inactive)

Appointment date: 23 Apr 2003

Termination date: 03 Sep 2013

Address: Lower Hutt, Lower Hutt, 5010 New Zealand

Address used since 02 Jun 2010


Edward James Tonks - Director (Inactive)

Appointment date: 01 Mar 2004

Termination date: 27 Jul 2005

Address: Broadmeadows, Wellington,

Address used since 01 Mar 2004


Norman Michael Thomas Geary - Director (Inactive)

Appointment date: 01 May 1997

Termination date: 31 Mar 2003

Address: Remuera, Auckland,

Address used since 01 May 1997


Richard Gordon Maxwell Christie - Director (Inactive)

Appointment date: 19 Apr 1999

Termination date: 31 Mar 2003

Address: Roseneath, Wellington,

Address used since 19 Apr 1999


Ian Gary Mckegg - Director (Inactive)

Appointment date: 27 Apr 1998

Termination date: 30 Jun 1999

Address: R D 1 Otaki,

Address used since 27 Apr 1998


Graeme Stanley Pentecost - Director (Inactive)

Appointment date: 01 May 1997

Termination date: 19 Apr 1999

Address: Waikanae,

Address used since 01 May 1997


Roderick Bignell Weir - Director (Inactive)

Appointment date: 24 Jul 1987

Termination date: 21 Jul 1997

Address: Wellington,

Address used since 24 Jul 1987


Adam Sylvester Burchall Peren - Director (Inactive)

Appointment date: 18 Dec 1996

Termination date: 18 Apr 1997

Address: Thorndon, Wellington,

Address used since 18 Dec 1996


Alexander Stronach Paterson - Director (Inactive)

Appointment date: 24 Jul 1987

Termination date: 18 Dec 1996

Address: Karori, Wellington,

Address used since 24 Jul 1987


Douglas Keith Gibson - Director (Inactive)

Appointment date: 24 Jul 1987

Termination date: 18 Dec 1996

Address: Lower Hutt,

Address used since 24 Jul 1987


Peter Howard Mckenzie - Director (Inactive)

Appointment date: 21 Aug 1992

Termination date: 18 Dec 1996

Address: Waikanae,

Address used since 21 Aug 1992


Norman Michael Thomas Geary - Director (Inactive)

Appointment date: 21 Aug 1992

Termination date: 18 Dec 1996

Address: Auckland 5,

Address used since 21 Aug 1992


Edward James Tonks - Director (Inactive)

Appointment date: 01 Sep 1993

Termination date: 18 Dec 1996

Address: Wellington,

Address used since 01 Sep 1993


Barry Michael Joseph Dineen - Director (Inactive)

Appointment date: 21 Aug 1995

Termination date: 18 Dec 1996

Address: Wellington,

Address used since 21 Aug 1995


James David Steele - Director (Inactive)

Appointment date: 24 Jul 1987

Termination date: 21 Aug 1995

Address: Wellington,

Address used since 24 Jul 1987


Peter Meikle - Director (Inactive)

Appointment date: 24 Jul 1987

Termination date: 21 Aug 1995

Address: Wellington,

Address used since 24 Jul 1987


Robert Alan Vance - Director (Inactive)

Appointment date: 24 Jul 1987

Termination date: 06 Nov 1994

Address: Lowry Bay,

Address used since 24 Jul 1987


Roy Allan Mckenzie - Director (Inactive)

Appointment date: 24 Jul 1987

Termination date: 01 Sep 1993

Address: Lowry Bay,

Address used since 24 Jul 1987


Robert William Steele - Director (Inactive)

Appointment date: 24 Jul 1987

Termination date: 21 Aug 1992

Address: Lowry Bay,

Address used since 24 Jul 1987

Nearby companies

Big Fishers Investment Trustee Limited
Level 6, 276 Lambton Quay

Rangatira Limited
Level 8, 111 The Terrace

T3 Group Limited
L 6, 69 Boulcott Street

The Mercia Barnes Trust
Level 3 -navigate House

Very Impressive Software Limited
Level 4

Philanthropic Charitable Trust
Level 4

Similar companies

Caniwi Food Investments Limited
Unit 301, 11 Chews Lane

Cygnet Investments Limited
Level 1 Crowe Horwath House

Far Pacific Capital Limited
13th Floor Nzig Building

Jasmine Investment Holdings No.5 Limited
Level 1, Crowe Horwath House

Para Handkerchief & Textiles 1964 Limited
Accuro House

Rangatira Limited
Level 8, 111 The Terrace