Wayne Watkins Contracting Limited, a registered company, was started on 23 Feb 1994. 9429038727429 is the business number it was issued. The company has been run by 4 directors: Wayne Leslie Watkins - an active director whose contract began on 04 Mar 1994,
Catherine Anne Watkins - an inactive director whose contract began on 04 Mar 1994 and was terminated on 28 Nov 2001,
Shaun Gerard Erasmuson - an inactive director whose contract began on 23 Feb 1994 and was terminated on 04 Mar 1994,
Simon Francis Scott - an inactive director whose contract began on 23 Feb 1994 and was terminated on 04 Mar 1994.
Updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: 70 Arrow Street, Washington Valley, Nelson, 7010 (category: registered, physical).
Wayne Watkins Contracting Limited had been using First Floor, 5 Weld Street, Hokitika as their physical address up to 16 May 2016.
Former names for this company, as we identified at BizDb, included: from 23 Feb 1994 to 04 Jul 2003 they were named Golder Holdings Limited.
A total of 1000 shares are issued to 3 shareholders (2 groups). The first group includes 1 share (0.1%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 999 shares (99.9%).
Previous addresses
Address #1: First Floor, 5 Weld Street, Hokitika New Zealand
Physical & registered address used from 02 May 2005 to 16 May 2016
Address #2: C/- Brown & Associates, Chartered Accountants, 23 Wallace Street, Motueka
Physical & registered address used from 15 Jun 2002 to 02 May 2005
Address #3: 113 Hunter Crescent, Wanaka
Registered address used from 02 Jun 2000 to 15 Jun 2002
Address #4: 14 Tarbert Street, Alexandra
Registered address used from 28 Jul 1997 to 02 Jun 2000
Address #5: 113 Hunter Crescent, Wanaka
Physical address used from 23 Jun 1997 to 23 Jun 1997
Address #6: 7 Citrus Grove, Mapua
Physical address used from 23 Jun 1997 to 15 Jun 2002
Address #7: 111 Collingwood Street, Hamilton
Registered address used from 29 Mar 1994 to 28 Jul 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Watkins, Wayne Leslie |
Tapanui Tapanui 9522 New Zealand |
23 Feb 1994 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Watkins, Wayne Leslie |
Tapanui Tapanui 9522 New Zealand |
23 Feb 1994 - |
Individual | Watkins, Trevor James |
Tapanui Tapanui 9522 New Zealand |
12 Jul 2004 - |
Wayne Leslie Watkins - Director
Appointment date: 04 Mar 1994
Address: Tapanui, Tapanui, 9522 New Zealand
Address used since 01 Apr 2022
Address: Mapua, Mapua, 7005 New Zealand
Address used since 02 May 2014
Catherine Anne Watkins - Director (Inactive)
Appointment date: 04 Mar 1994
Termination date: 28 Nov 2001
Address: Mapua,
Address used since 04 Mar 1994
Shaun Gerard Erasmuson - Director (Inactive)
Appointment date: 23 Feb 1994
Termination date: 04 Mar 1994
Address: Cambridge,
Address used since 23 Feb 1994
Simon Francis Scott - Director (Inactive)
Appointment date: 23 Feb 1994
Termination date: 04 Mar 1994
Address: Hamilton,
Address used since 23 Feb 1994
Stephens And Co Limited
70 Arrow Street
Half The Sky Limited
70 Arrow St
Gallery Bc Limited
70 Arrow Street
Kod Enterprises Limited
70 Arrow Street
Pr Hooker Holding Co. Limited
70 Arrow Street
Gravtec Limited
70 Arrow Street