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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Rangatira Limited Shareholder NZBN: 9429040967530 |
Wellington 6140 New Zealand |
27 Mar 1931 - |
Ultimate Holding Company
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
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
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