Damwatch Holdings Limited (issued a New Zealand Business Number of 9429043417810) was launched on 09 Nov 2016. 5 addresess are currently in use by the company: Po Box 1549, Wellington, 6140 (type: postal, office). Level 8, 80 The Terrace, Wellington had been their registered address, up to 22 Feb 2018. 700100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 350050 shares (50% of shares), namely:
Rooney Group Limited (an entity) located at Waimate postcode 7924. When considering the second group, a total of 1 shareholder holds 50% of all shares (350050 shares); it includes
Damwatch Management Limited (an entity) - located at 88 The Terrace, Wellington. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the category the ABS issued to Damwatch Holdings Limited. Our database was last updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 3, 88 The Terrace, Wellington, 6011 | Physical & registered & service | 22 Feb 2018 |
Po Box 1549, Wellington, 6140 | Postal | 04 Feb 2020 |
Level 3, 88 The Terrace, Wellington, 6011 | Office & delivery | 04 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Gary James Herbert Rooney
Rd 10, Waimate, 7980
Address used since 09 Nov 2016 |
Director | 09 Nov 2016 - current |
Lisa Maree Smith
Rolleston, Rolleston, 7615
Address used since 09 Nov 2016 |
Director | 09 Nov 2016 - current |
Peter Amos
Karori, Wellington, 6012
Address used since 09 Nov 2016 |
Director | 09 Nov 2016 - current |
Stephen Matthew Mcinerney
Ohariu, Wellington, 6037
Address used since 07 Mar 2023 |
Director | 07 Mar 2023 - current |
Colin Bruce Emson
Waimairi Beach, Christchurch, 8083
Address used since 19 Oct 2023 |
Director | 19 Oct 2023 - current |
Brian Benson
Solway, Masterton, 5810
Address used since 21 Apr 2022 |
Director | 21 Apr 2022 - 07 Mar 2023 |
Keith Turner
Rd 4, Tauranga, 3174
Address used since 23 Nov 2016 |
Director | 23 Nov 2016 - 30 Jun 2022 |
Stephen Mathew Mcinerney
Ohariu, Wellington, 6037
Address used since 12 Nov 2020 |
Director | 12 Nov 2020 - 20 Apr 2022 |
Brian Benson
Korokoro, Lower Hutt, 5012
Address used since 13 Nov 2019 |
Director | 13 Nov 2019 - 12 Nov 2020 |
Ian Davison
Karori, Wellington, 6012
Address used since 18 Apr 2019 |
Director | 18 Apr 2019 - 13 Nov 2019 |
Stephen Matthew Mcinerney
Hataitai, Wellington, 6021
Address used since 14 Feb 2018 |
Director | 14 Feb 2018 - 18 Apr 2019 |
Brian Benson
Korokoro, Lower Hutt, 5012
Address used since 09 Nov 2016 |
Director | 09 Nov 2016 - 14 Feb 2018 |
Level 3 , 88 The Terrace , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Level 8, 80 The Terrace, Wellington, 6011 | Registered & physical | 09 Nov 2016 - 22 Feb 2018 |
Shareholder Name | Address | Period |
---|---|---|
Rooney Group Limited Shareholder NZBN: 9429038248849 Entity (NZ Limited Company) |
Waimate 7924 |
09 Nov 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Damwatch Management Limited Shareholder NZBN: 9429043416394 Entity (NZ Limited Company) |
88 The Terrace Wellington 6011 |
09 Nov 2016 - current |
The Royal New Zealand College Of General Practitioners Level 3 |
|
The Wellington Club Incorporated 88 The Terrace |
|
New Zealand Private Surgical Hospitals Association Incorporated Level 2 |
|
Damwatch Management Limited Level 3 |
|
Creative Pastimes Limited John Langford Law |
|
The Gillingham Charitable Trust C/o Perry Castle |
Damwatch Management Limited Level 3 |
Legatus Investments Limited Level 12 Solnet House |
Johnson Bryant Investments Limited Level 2 Psa House |
Fairway Resolution Holdings Limited 142 Lambton Quay |
Gamescape Limited Russell Mcveagh |
Kiwiplan Packaging Systems Nz Level 7, The Bayleys Building |