Watts Import & Distribution Limited (issued a business number of 9429040748771) was started on 17 Jul 1930. 4 addresses are in use by the company: Level 9, 51 Shortland Street, Auckland Central, Auckland, 1010 (type: service, registered). Level 29, 188 Quay Street, Auckland Central, Auckland had been their physical address, up until 24 Jan 2019. Watts Import & Distribution Limited used other aliases, namely: Watts Sports Depot Limited from 17 Jul 1930 to 23 Sep 1996, Watts Sports Depot Limited (17 Jul 1930 to 23 Sep 1996). 2500 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 555 shares (22.2 per cent of shares), namely:
Schramm, Andreas (an individual) located at Paraparaumu, Paraparaumu postcode 5032. As far as the second group is concerned, a total of 1 shareholder holds 11.12 per cent of all shares (exactly 278 shares); it includes
Roos, Amy (an individual) - located at Dairy Flat. Moving on to the next group of shareholders, share allocation (1667 shares, 66.68%) belongs to 3 entities, namely:
Stewart, Tracey, located at Silverdale, Silverdale (an individual),
Stenning, Jennifer, located at Three Kings, Auckland (an individual),
Stewart, Patrick Charles, located at Silverdale, Silverdale (an individual). The Businesscheck information was updated on 28 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 7, 55 Shortland Street, Auckland Central, Auckland, 1010 | Physical & service & registered | 24 Jan 2019 |
| Level 9, 51 Shortland Street, Auckland Central, Auckland, 1010 | Registered | 14 Apr 2025 |
| Level 9, 51 Shortland Street, Auckland Central, Auckland, 1010 | Service | 20 May 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Patrick Charles Stewart
Silverdale, Silverdale, 0932
Address used since 25 May 2017 |
Director | 25 May 2017 - current |
|
Andreas Schramm
Paraparaumu, Paraparaumu, 5032
Address used since 23 Jan 2025 |
Director | 23 Jan 2025 - current |
|
Amy Roos
Dairy Flat, 0794
Address used since 23 Jan 2025 |
Director | 23 Jan 2025 - current |
|
Murray Robert Steele
Rd 6, Hamurana, 3096
Address used since 02 Mar 2021
Rd 2, Rotorua, 3072
Address used since 17 Jul 2017
Rd 3, Drury, 2579
Address used since 30 Aug 2011 |
Director | 28 Mar 1991 - 26 Jul 2024 |
|
Stephen George Pawsey
Beachlands, Auckland, 2018
Address used since 17 Jul 2017
Somerville, Auckland, 2014
Address used since 25 May 2017 |
Director | 25 May 2017 - 01 Jul 2024 |
|
Mahalia Steele
Rd 3, Drury, 2579
Address used since 30 Aug 2011 |
Director | 01 Apr 1991 - 25 May 2017 |
| Previous address | Type | Period |
|---|---|---|
| Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 | Physical & registered | 16 Jul 2014 - 24 Jan 2019 |
| Level 6, 51 Shortland Street, Auckland, 1010 | Physical & registered | 26 Aug 2013 - 16 Jul 2014 |
| Level 6, 51-53 Shortland Street, Auckland, 1010 | Registered | 26 Aug 2010 - 26 Aug 2013 |
| Whk, Level 6, 51-53 Shortland Street, Auckland, 1010 | Physical | 26 Aug 2010 - 26 Aug 2013 |
| Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland | Registered & physical | 23 Sep 2008 - 26 Aug 2010 |
| Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck | Registered & physical | 02 Nov 2006 - 23 Sep 2008 |
| Gosling Chapman -a Division Of Igl (nz), Limited, Level 6, 51-53 Shortland Street, Auckland | Registered & physical | 24 Aug 2005 - 02 Nov 2006 |
| Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland | Physical & registered | 22 Sep 2003 - 24 Aug 2005 |
| Level 8, 63 Albert Street, Auckland | Registered | 20 May 2002 - 22 Sep 2003 |
| Level 8, 63 Albert St, Auckland | Physical | 20 May 2002 - 22 Sep 2003 |
| 755 Great South Road, Drury, Auckland | Registered | 14 Aug 2000 - 20 May 2002 |
| Milne Ireland Walker, Level 10 Guilford House, 1-2 Emily Place, Auckland | Physical | 01 Jul 1997 - 20 May 2002 |
| 755 Great South Road, Drury, Auckland | Physical | 01 Jul 1997 - 01 Jul 1997 |
| 8th Floor, 63 Albert Street, Auckland | Registered | 11 Oct 1994 - 14 Aug 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Schramm, Andreas Individual |
Paraparaumu Paraparaumu 5032 |
15 Aug 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Roos, Amy Individual |
Dairy Flat 0794 |
15 Aug 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stewart, Tracey Individual |
Silverdale Silverdale 0932 |
10 Aug 2004 - current |
|
Stenning, Jennifer Individual |
Three Kings Auckland 1042 |
10 Aug 2004 - current |
|
Stewart, Patrick Charles Individual |
Silverdale Silverdale 0932 |
10 Aug 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pawsey, Stephen George Individual |
Beachlands Auckland 2018 |
10 Aug 2004 - 15 Aug 2024 |
|
Pawsey, Stephen George Individual |
Beachlands Auckland 2018 |
10 Aug 2004 - 15 Aug 2024 |
|
St George Kw Trustee Limited Shareholder NZBN: 9429042565512 Company Number: 6105063 Entity |
660-670 Great South Road, Greenlane Auckland 1051 |
04 Aug 2017 - 15 Aug 2024 |
|
Pawsey, Leane Margaret Individual |
Beachlands Auckland 2018 |
10 Aug 2004 - 15 Aug 2024 |
|
Pawsey, Leane Margaret Individual |
Beachlands Auckland 2018 |
10 Aug 2004 - 15 Aug 2024 |
|
Fowler, Heather Alison Individual |
Freeman's Bay Auckland 1011 |
17 Jul 1930 - 15 Aug 2024 |
|
Walker, Anthony John Individual |
Wai O Taiki Bay Auckland 1072 |
17 Jul 1930 - 15 Aug 2024 |
|
Kemps, Peter Albertus Thoedorus Maria Individual |
Level 6, 51-53 Shortland Street Auckland 1010 |
10 Aug 2004 - 04 Aug 2017 |
|
Steele, Murray Robert Individual |
Ararimu Auckland |
17 Jul 1930 - 10 Aug 2004 |
|
Murray Robert Steele Individual |
Ararimu Auckland |
17 Jul 1930 - 10 Aug 2004 |
![]() |
Bucklands Beach Investments Limited Level 6, 59 High Street |
![]() |
Maui Finance Limited Level 10, 34 Shortland Street |
![]() |
Rosenthal Trustee Company Limited Level 14, 34 Shortland Street |
![]() |
Lzy Trustee Company Limited Level 1, 2 Princes Street |
![]() |
New Zealand Academic And Learning Institute Limited Level 29, 188 Quay Street |
![]() |
Rennie Cox Trustees No.7 Limited Level 15, 126 Vincent Street |