General information

Watts Import & Distribution Limited

Type: NZ Limited Company (Ltd)
9429040748771
New Zealand Business Number
42568
Company Number
Registered
Company Status

Watts Import & Distribution Limited (issued a business number of 9429040748771) was started on 17 Jul 1930. 2 addresses are in use by the company: Level 7, 55 Shortland Street, Auckland Central, Auckland, 1010 (type: physical, service). Level 29, 188 Quay Street, Auckland Central, Auckland had been their physical address, up until 24 Jan 2019. Watts Import & Distribution Limited used other aliases, namely: Watts Sports Depot Limited from 17 Jul 1930 to 23 Sep 1996, Watts Sports Depot Limited (17 Jul 1930 to 23 Sep 1996). 2500 shares are allotted to 10 shareholders who belong to 3 shareholder groups. The first group consists of 3 entities and holds 833 shares (33.32 per cent of shares), namely:
Pawsey, Leane Margaret (an individual) located at Beachlands, Auckland postcode 2018,
Pawsey, Stephen George (an individual) located at Beachlands, Auckland postcode 2018,
St George Kw Trustee Limited (an entity) located at 660-670 Great South Road, Greenlane, Auckland postcode 1051. As far as the second group is concerned, a total of 4 shareholders hold 33.36 per cent of all shares (exactly 834 shares); it includes
Walker, Anthony John (an individual) - located at Wai O Taiki Bay, Auckland,
Fowler, Heather Alison (an individual) - located at Freeman's Bay, Auckland,
Heather Fowler (an individual) - located at Mt Eden 1024. Moving on to the next group of shareholders, share allocation (833 shares, 33.32%) belongs to 3 entities, namely:
Stewart, Patrick Charles, located at Silverdale, Silverdale (an individual),
Stewart, Tracey, located at Silverdale, Silverdale (an individual),
Stenning, Jennifer, located at Onehunga, Auckland (an individual). The Businesscheck information was updated on 23 Apr 2024.

Current address Type Used since
Level 7, 55 Shortland Street, Auckland Central, Auckland, 1010 Physical & service & registered 24 Jan 2019
Directors
Name and Address Role Period
Murray Robert Steele
Rd 6, Hamurana, 3096
Address used since 02 Mar 2021
Rd 2, Rotorua, 3072
Address used since 17 Jul 2017
Rd 3, Drury, 2579
Address used since 30 Aug 2011
Director 28 Mar 1991 - current
Patrick Charles Stewart
Silverdale, Silverdale, 0932
Address used since 25 May 2017
Director 25 May 2017 - current
Stephen George Pawsey
Beachlands, Auckland, 2018
Address used since 17 Jul 2017
Somerville, Auckland, 2014
Address used since 25 May 2017
Director 25 May 2017 - current
Mahalia Steele
Rd 3, Drury, 2579
Address used since 30 Aug 2011
Director 01 Apr 1991 - 25 May 2017
Addresses
Previous address Type Period
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 Physical & registered 16 Jul 2014 - 24 Jan 2019
Level 6, 51 Shortland Street, Auckland, 1010 Physical & registered 26 Aug 2013 - 16 Jul 2014
Level 6, 51-53 Shortland Street, Auckland, 1010 Registered 26 Aug 2010 - 26 Aug 2013
Whk, Level 6, 51-53 Shortland Street, Auckland, 1010 Physical 26 Aug 2010 - 26 Aug 2013
Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland Registered & physical 23 Sep 2008 - 26 Aug 2010
Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck Registered & physical 02 Nov 2006 - 23 Sep 2008
Gosling Chapman -a Division Of Igl (nz), Limited, Level 6, 51-53 Shortland Street, Auckland Registered & physical 24 Aug 2005 - 02 Nov 2006
Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland Physical & registered 22 Sep 2003 - 24 Aug 2005
Level 8, 63 Albert Street, Auckland Registered 20 May 2002 - 22 Sep 2003
Level 8, 63 Albert St, Auckland Physical 20 May 2002 - 22 Sep 2003
755 Great South Road, Drury, Auckland Registered 14 Aug 2000 - 20 May 2002
Milne Ireland Walker, Level 10 Guilford House, 1-2 Emily Place, Auckland Physical 01 Jul 1997 - 20 May 2002
755 Great South Road, Drury, Auckland Physical 01 Jul 1997 - 01 Jul 1997
8th Floor, 63 Albert Street, Auckland Registered 11 Oct 1994 - 14 Aug 2000
Financial Data
Financial info
2500
Total number of Shares
August
Annual return filing month
01 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 833
Shareholder Name Address Period
Pawsey, Leane Margaret
Individual
Beachlands
Auckland
2018
10 Aug 2004 - current
Pawsey, Stephen George
Individual
Beachlands
Auckland
2018
10 Aug 2004 - current
St George Kw Trustee Limited
Shareholder NZBN: 9429042565512
Entity (NZ Limited Company)
660-670 Great South Road, Greenlane
Auckland
1051
04 Aug 2017 - current
Shares Allocation #2 Number of Shares: 834
Shareholder Name Address Period
Walker, Anthony John
Individual
Wai O Taiki Bay
Auckland
1072
17 Jul 1930 - current
Fowler, Heather Alison
Individual
Freeman's Bay
Auckland
1011
17 Jul 1930 - current
Heather Alison Fowler
Individual
Mt Eden 1024
17 Jul 1930 - current
Anthony John Walker
Individual
Auckland Central
Auckland
1010
17 Jul 1930 - current
Shares Allocation #3 Number of Shares: 833
Shareholder Name Address Period
Stewart, Patrick Charles
Individual
Silverdale
Silverdale
0932
10 Aug 2004 - current
Stewart, Tracey
Individual
Silverdale
Silverdale
0932
10 Aug 2004 - current
Stenning, Jennifer
Individual
Onehunga
Auckland
1061
10 Aug 2004 - current

Historic shareholders

Shareholder Name Address Period
Kemps, Peter Albertus Thoedorus Maria
Individual
Level 6, 51-53 Shortland Street
Auckland
1010
10 Aug 2004 - 04 Aug 2017
Steele, Murray Robert
Individual
Ararimu
Auckland
17 Jul 1930 - 10 Aug 2004
Murray Robert Steele
Individual
Ararimu
Auckland
17 Jul 1930 - 10 Aug 2004
Location
Companies nearby
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street