Watson Ventures Limited was launched on 08 Jul 2004 and issued a number of 9429035304661. The registered LTD company has been supervised by 3 directors: Corinne Davies - an active director whose contract began on 08 Jul 2004,
Simon O'keefe - an inactive director whose contract began on 28 Jul 2007 and was terminated on 16 Nov 2010,
Simon O'keefe - an inactive director whose contract began on 08 Jul 2004 and was terminated on 02 May 2006.
According to the BizDb database (last updated on 08 Mar 2024), this company uses 2 addresses: 270 Courtenay Street, Strandon, New Plymouth, 4312 (physical address),
270 Courtenay Street, Strandon, New Plymouth, 4312 (registered address),
270 Courtenay Street, Strandon, New Plymouth, 4312 (service address),
18 Maranui St, Welbourn, New Plymouth, 4310 (other address) among others.
Up until 19 Feb 2018, Watson Ventures Limited had been using 18 Maranui Street, Welbourn, New Plymouth as their registered address.
BizDb found previous names used by this company: from 08 Jul 2004 to 04 May 2006 they were named Davco Investments Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Davies, Corinne (an individual) located at Welbourn, New Plymouth postcode 4312. Watson Ventures Limited is classified as "Internet web site design service" (business classification M700040).
Previous addresses
Address #1: 18 Maranui Street, Welbourn, New Plymouth, 4310 New Zealand
Registered & physical address used from 20 Apr 2011 to 19 Feb 2018
Address #2: 108 Alexander Road, Raumati Beach, Paraparaumu, 5032 New Zealand
Physical & registered address used from 24 Nov 2010 to 20 Apr 2011
Address #3: 3a/5 Kent Tce, Wellington New Zealand
Registered & physical address used from 09 May 2006 to 24 Nov 2010
Address #4: Apartment 2c, 126 Wakefield St, Wellington
Registered & physical address used from 08 Jul 2004 to 09 May 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 14 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Davies, Corinne |
Welbourn New Plymouth 4312 New Zealand |
28 Jul 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davies, Robert |
New Plymouth New Zealand |
28 Jul 2007 - 12 Apr 2011 |
Individual | Davies, Sarah |
New Plymouth New Zealand |
28 Jul 2007 - 12 Apr 2011 |
Individual | Davies, Corinne |
Wellington |
26 Apr 2005 - 04 May 2006 |
Individual | Davies, Corinne |
126 Wakefield St Wellington |
08 Jul 2004 - 27 Jun 2010 |
Corinne Davies - Director
Appointment date: 08 Jul 2004
Address: Welbourn, New Plymouth, 4312 New Zealand
Address used since 01 Oct 2020
Address: Welbourn, New Plymouth, 4310 New Zealand
Address used since 12 Apr 2011
Simon O'keefe - Director (Inactive)
Appointment date: 28 Jul 2007
Termination date: 16 Nov 2010
Address: Wellington,
Address used since 28 Jul 2007
Simon O'keefe - Director (Inactive)
Appointment date: 08 Jul 2004
Termination date: 02 May 2006
Address: 126 Wakefield St, Wellington,
Address used since 08 Jul 2004
Bhaghwati Enterprise Limited
278 Courtenay Street
Gilbert Group Holdings Co. Limited
25c Watson Street
I - Food Limited
29 Watson St
Mana Healthcare Limited
29 Watson St
Nagle Electrical Limited
279 Courtenay St
Tsfm Limited
390 Devon Street
Efinity Group Limited
100 Liardet Street
Hardware Connections Limited
326 Devon St East
Istudios Multimedia Limited
77b Devon Street East
Limelight Online Limited
40 Molesworth Street
Momentum Online Limited
Busing Russell + Co Ltd
Simplyseo Limited
369 Devon Street