Watt Land Co Limited (NZBN 9429040971094) was registered on 27 Mar 1931. 5 addresess are in use by the company: Level 8, 111 The Terrace, Wellington, 6140 (type: registered, physical). Level 8, 111 The Terrace, Wellington had been their physical address, until 18 Aug 2020. 5000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 5000 shares (100 per cent of shares), namely:
Rangatira Limited (an entity) located at Wellington postcode 6140. "Financial asset investing" (ANZSIC K624010) is the classification the ABS issued Watt Land Co Limited. Our data was last updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 8, 111 The Terrace, Wellington, 6140 | Postal & office & delivery | 06 Jun 2019 |
Level 8, 111 The Terrace, Wellington, 6140 | Registered & physical & service | 18 Aug 2020 |
Name and Address | Role | Period |
---|---|---|
David Alan Pilkington
Khandallah, Wellington, 6035
Address used since 03 Sep 2013 |
Director | 03 Sep 2013 - current |
Philip James Veal
Wellington Central, Wellington, 6011
Address used since 05 Oct 2014 |
Director | 05 Oct 2014 - 08 Sep 2017 |
Ian Stewart Frame
Roseneath, Wellington, 6011
Address used since 23 Apr 2003 |
Director | 23 Apr 2003 - 30 Jun 2014 |
Robert Murray Gough
Lower Hutt, Lower Hutt, 5010
Address used since 02 Jun 2010 |
Director | 23 Apr 2003 - 03 Sep 2013 |
Edward James Tonks
Broadmeadows, Wellington,
Address used since 01 Mar 2004 |
Director | 01 Mar 2004 - 27 Jul 2005 |
Norman Michael Thomas Geary
Remuera, Auckland,
Address used since 01 May 1997 |
Director | 01 May 1997 - 31 Mar 2003 |
Richard Gordon Maxwell Christie
Roseneath, Wellington,
Address used since 19 Apr 1999 |
Director | 19 Apr 1999 - 31 Mar 2003 |
Ian Gary Mckegg
R D 1 Otaki,
Address used since 27 Apr 1998 |
Director | 27 Apr 1998 - 30 Jun 1999 |
Graeme Stanley Pentecost
Waikanae,
Address used since 01 May 1997 |
Director | 01 May 1997 - 19 Apr 1999 |
Roderick Bignell Weir
Wellington,
Address used since 24 Jul 1987 |
Director | 24 Jul 1987 - 21 Jul 1997 |
Adam Sylvester Burchall Peren
Thorndon, Wellington,
Address used since 18 Dec 1996 |
Director | 18 Dec 1996 - 18 Apr 1997 |
Alexander Stronach Paterson
Karori, Wellington,
Address used since 24 Jul 1987 |
Director | 24 Jul 1987 - 18 Dec 1996 |
Douglas Keith Gibson
Lower Hutt,
Address used since 24 Jul 1987 |
Director | 24 Jul 1987 - 18 Dec 1996 |
Peter Howard Mckenzie
Waikanae,
Address used since 21 Aug 1992 |
Director | 21 Aug 1992 - 18 Dec 1996 |
Norman Michael Thomas Geary
Auckland 5,
Address used since 21 Aug 1992 |
Director | 21 Aug 1992 - 18 Dec 1996 |
Edward James Tonks
Wellington,
Address used since 01 Sep 1993 |
Director | 01 Sep 1993 - 18 Dec 1996 |
Barry Michael Joseph Dineen
Wellington,
Address used since 21 Aug 1995 |
Director | 21 Aug 1995 - 18 Dec 1996 |
James David Steele
Wellington,
Address used since 24 Jul 1987 |
Director | 24 Jul 1987 - 21 Aug 1995 |
Peter Meikle
Wellington,
Address used since 24 Jul 1987 |
Director | 24 Jul 1987 - 21 Aug 1995 |
Robert Alan Vance
Lowry Bay,
Address used since 24 Jul 1987 |
Director | 24 Jul 1987 - 06 Nov 1994 |
Roy Allan Mckenzie
Lowry Bay,
Address used since 24 Jul 1987 |
Director | 24 Jul 1987 - 01 Sep 1993 |
Robert William Steele
Lowry Bay,
Address used since 24 Jul 1987 |
Director | 24 Jul 1987 - 21 Aug 1992 |
Level 8, 111 The Terrace , Wellington , 6140 |
Previous address | Type | Period |
---|---|---|
Level 8, 111 The Terrace, Wellington, 6140 | Physical & registered | 14 Sep 2016 - 18 Aug 2020 |
Level 18, 111 The Terrace, Wellington, 6140 | Physical & registered | 02 Dec 2015 - 14 Sep 2016 |
Level 10, 70 The Terrace, Wellington | Registered & physical | 07 Jan 2003 - 02 Dec 2015 |
Level 6, James Cook Arcade, 296 Lambton Quay, Wellington | Physical | 28 May 1997 - 07 Jan 2003 |
James Cook Arcade, 296 Lambton Quay, Wellington | Registered | 28 May 1997 - 07 Jan 2003 |
Shareholder Name | Address | Period |
---|---|---|
Rangatira Limited Shareholder NZBN: 9429040967530 Entity (NZ Limited Company) |
Wellington 6140 |
27 Mar 1931 - current |
Effective Date | 21 Jul 1991 |
Name | Rangatira Limited |
Type | Ltd |
Ultimate Holding Company Number | 3508 |
Country of origin | NZ |
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 9 |
Rangatira Limited Level 8, 111 The Terrace |
Carta Property Fund Limited Level 19, 105 The Terrace |
Tio (nz) Limited The Todd Building |
Tcl Financial Services Limited The Todd Building |
Pencarrow Bridge Fund Founder Limited Level 14 |
Pencarrow Bridge Fund Gp Limited Level 14 |