Shortcuts

Watford Holdings Limited

Type: NZ Limited Company (Ltd)
9429030767676
NZBN
3740525
Company Number
Registered
Company Status
E324410
Industry classification code
House Painting
Industry classification description
Current address
369 High Street
Christchurch Central
Rangiora 7400
New Zealand
Registered & physical & service address used since 06 Sep 2021
156 Ashworths Road
Rd 1
Amberley 7481
New Zealand
Registered & service address used since 19 Sep 2023

Watford Holdings Limited was launched on 20 Mar 2012 and issued a number of 9429030767676. This registered LTD company has been run by 3 directors: Phillip John Fisher - an active director whose contract began on 20 Mar 2012,
James Douglas Fisher - an inactive director whose contract began on 01 Apr 2014 and was terminated on 12 Dec 2014,
Andrew Mark Fisher - an inactive director whose contract began on 01 Apr 2014 and was terminated on 12 Dec 2014.
As stated in BizDb's database (updated on 24 Mar 2024), the company registered 1 address: 156 Ashworths Road, Rd 1, Amberley, 7481 (category: registered, service).
Up to 06 Sep 2021, Watford Holdings Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address.
BizDb identified other names used by the company: from 01 Mar 2012 to 15 Jan 2015 they were named Pjf Limited.
A total of 10000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 5000 shares are held by 1 entity, namely:
Fisher, Phillip John (an individual) located at Sefton postcode 7477.
The second group consists of 1 shareholder, holds 50% shares (exactly 5000 shares) and includes
Fisher, Frances Helene - located at Sefton. Watford Holdings Limited has been classified as "House painting" (ANZSIC E324410).

Addresses

Previous addresses

Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 14 Jun 2019 to 06 Sep 2021

Address #2: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 01 Aug 2016 to 14 Jun 2019

Address #3: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 13 May 2015 to 01 Aug 2016

Address #4: Staples Rodway, 314 Riccarton Road, Christchurch, 8041 New Zealand

Physical & registered address used from 14 May 2013 to 13 May 2015

Address #5: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 20 Mar 2012 to 14 May 2013

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Annual return last filed: 10 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Fisher, Phillip John Sefton
7477
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Fisher, Frances Helene Sefton
7477
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fisher, James Douglas Northwood
Christchurch
8051
New Zealand
Individual Fisher, Andrew Mark Bishopdale
Christchurch
8051
New Zealand
Directors

Phillip John Fisher - Director

Appointment date: 20 Mar 2012

Address: Sefton, 7477 New Zealand

Address used since 09 Nov 2021

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 13 Apr 2015


James Douglas Fisher - Director (Inactive)

Appointment date: 01 Apr 2014

Termination date: 12 Dec 2014

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 01 Apr 2014


Andrew Mark Fisher - Director (Inactive)

Appointment date: 01 Apr 2014

Termination date: 12 Dec 2014

Address: Bishopdale, Christchurch, 8051 New Zealand

Address used since 01 Apr 2014

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street

Similar companies

Bk Painting & Decorating Limited
Level 3, 50 Victoria Street

European Painting Limited
Flat 12, 54 Champion Street

M2 Plaster And Paint Limited
Level 2, 329 Durham Street

Profile Painting Limited
Level 3, 50 Victoria Street

Simply Sdm Limited
Level 2, 329 Durham Street

The Maclean Painting Company Limited
Level 3, 50 Victoria Street