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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Fisher, Phillip John |
Sefton 7477 New Zealand |
20 Mar 2012 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Fisher, Frances Helene |
Sefton 7477 New Zealand |
20 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fisher, James Douglas |
Northwood Christchurch 8051 New Zealand |
17 Apr 2014 - 16 Dec 2014 |
Individual | Fisher, Andrew Mark |
Bishopdale Christchurch 8051 New Zealand |
17 Apr 2014 - 16 Dec 2014 |
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
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
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