Atwaters Limited (issued a New Zealand Business Number of 9429040749228) was launched on 10 Jun 1930. 11 addresess are in use by the company: Level 9 Tower Centre, 45 Queen Street, Auckland, 1010 (type: registered, service). 1040000 shares are issued to 10 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 416000 shares (40% of shares), namely:
Rewi Bryant Trustees Limited (an entity) located at Hamilton Central, Hamilton postcode 3204. When considering the second group, a total of 1 shareholder holds 10% of all shares (exactly 104000 shares); it includes
Rewi Bryant Trustees Limited (an entity) - located at Hamilton Central, Hamilton. Next there is the 3rd group of shareholders, share allotment (208000 shares, 20%) belongs to 4 entities, namely:
Mcelroy, Robyn Clare, located at Remuera, Auckland (an individual),
Mcelroy, David Richard, located at Saint Marys Bay, Auckland (an individual),
Mcelroy, Andrew John, located at St Heliers, Auckland (an individual). "Investment - commercial property" (ANZSIC L671230) is the category the Australian Bureau of Statistics issued to Atwaters Limited. Our database was updated on 26 Jan 2024.
Current address | Type | Used since |
---|---|---|
141 Hobson Street, Auckland Central, Auckland, 1010 | Physical & service | 15 Feb 1992 |
141 Hobson St, Auckland | Registered | 30 Jun 1997 |
141 Hobson Street, Auckland Central, Auckland, 1010 | Delivery & office | 01 Aug 2019 |
Po Box 6246, Victoria St West, Auckland, 1142 | Postal | 06 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
David Richard Mcelroy
Saint Marys Bay, Auckland, 1011
Address used since 01 Jul 2014 |
Director | 10 Jul 1989 - current |
Annette Pamela Bryant
Te Awamutu, Te Awamutu, 3800
Address used since 31 Mar 2022
Highfield, 397 Swarbrick Drive Te Awamutu, 3800
Address used since 28 Feb 2015 |
Director | 14 Jul 1989 - current |
Robyn Clare Mcelroy
Remuera, Auckland, 1051
Address used since 01 Apr 2019
Remuera, Auckland, 1050
Address used since 14 Jul 1989 |
Director | 14 Jul 1989 - current |
Andrew John Mcelroy
St Heliers, Auckland, 1071
Address used since 28 Feb 2015 |
Director | 09 May 1992 - current |
Richard John Mcelroy
Remuera, Auckland,
Address used since 14 Jul 1989 |
Director | 14 Jul 1989 - 01 Aug 2007 |
Geoffrey John Lowe
Glendowie,
Address used since 10 Jul 1989 |
Director | 10 Jul 1989 - 28 May 1993 |
Type | Used since | |
---|---|---|
Po Box 6246, Victoria St West, Auckland, 1142 | Postal | 06 Sep 2022 |
146-148 Captain Springs Rd, Onehuinga, Auckland, 1061 | Office | 03 Aug 2023 |
146-148 Captain Springs Rd, Onehunga, Auckland, 1061 | Delivery | 03 Aug 2023 |
146-148 Captain Springs Rd, Onehunga, Auckland, 1061 | Registered & service | 11 Aug 2023 |
Level 9 Tower Centre, 45 Queen Street, Auckland, 1010 | Registered & service | 08 Jan 2024 |
141 Hobson Street , Auckland Central , Auckland , 1010 |
Shareholder Name | Address | Period |
---|---|---|
Rewi Bryant Trustees Limited Shareholder NZBN: 9429050228874 Entity (NZ Limited Company) |
Hamilton Central Hamilton 3204 |
23 Mar 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Rewi Bryant Trustees Limited Shareholder NZBN: 9429050228874 Entity (NZ Limited Company) |
Hamilton Central Hamilton 3204 |
23 Mar 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcelroy, Robyn Clare Individual |
Remuera Auckland 1051 |
10 Jun 1930 - current |
Mcelroy, David Richard Individual |
Saint Marys Bay Auckland 1011 |
18 Oct 2007 - current |
Mcelroy, Andrew John Individual |
St Heliers Auckland 1071 |
18 Oct 2007 - current |
Robyn Clare Mcelroy Individual |
Remuera Auckland |
10 Jun 1930 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcelroy, David Richard Individual |
Saint Marys Bay Auckland 1011 |
18 Oct 2007 - current |
Mcelroy, Andrew John Individual |
St Heliers Auckland 1071 |
18 Oct 2007 - current |
Mcelroy, Robyn Clare Individual |
Remuera Auckland 1051 |
10 Jun 1930 - current |
Robyn Clare Mcelroy Individual |
Remuera Auckland |
10 Jun 1930 - current |
Shareholder Name | Address | Period |
---|---|---|
Baker, Stuart John Individual |
Rd 3 Hamilton 3283 |
01 Oct 2019 - 23 Mar 2022 |
Bryant, Annette Pamela Individual |
Te Awamutu Te Awamutu 3800 |
10 Jun 1930 - 23 Mar 2022 |
King, John Collingwood Individual |
51-53 Shortland Street Auckland |
10 Jun 1930 - 18 Oct 2007 |
Matthew, William Robert Individual |
Remuera Auckland |
18 Oct 2007 - 24 May 2010 |
Bryant, Annette Pamela Individual |
Te Awamutu Te Awamutu 3800 |
10 Jun 1930 - 23 Mar 2022 |
Mcelroy, Richard John Individual |
51-53 Shortland Street Auckland, With J C King & R C Mcelroy |
10 Jun 1930 - 18 Oct 2007 |
Baker Smith, Megan Annette Individual |
Remuera Auckland 1050 |
01 Oct 2019 - 23 Mar 2022 |
Baker, Richard Michael Individual |
Point Chevalier Auckland 1022 |
01 Oct 2019 - 23 Mar 2022 |
Redoubt Trustees Other |
Te Awamutu Te Awamutu 3800 |
01 Sep 2009 - 23 Mar 2022 |
Bryant, Daniel John Individual |
Te Awamutu Te Awamutu 3800 |
01 Sep 2009 - 23 Mar 2022 |
Bryant, Daniel John Individual |
Te Awamutu Te Awamutu 3800 |
01 Sep 2009 - 23 Mar 2022 |
Bryant, Annette Pamela Individual |
Te Awamutu Te Awamutu 3800 |
10 Jun 1930 - 23 Mar 2022 |
Bryant, Annette Pamela Individual |
Te Awamutu Te Awamutu 3800 |
10 Jun 1930 - 23 Mar 2022 |
Ellet, Bruce Individual |
Box 35 Te Awamutu |
06 Nov 2007 - 01 Oct 2019 |
Richard John Mcelroy Individual |
51-53 Shortland Street Auckland, With J C King & R C Mcelroy |
10 Jun 1930 - 18 Oct 2007 |
John Collingwood King Individual |
51-53 Shortland Street Auckland |
10 Jun 1930 - 18 Oct 2007 |
Atwaters Hamilton Limited 141 Hobson Street |
|
Atwaters Buildings Limited 141 Hobson Street |
|
NZ Cart Limited Room 718, 135hobson Street |
|
Ying Liu Trustee Limited Suite 910, 135 Hobson Street |
|
Ccshopnz Company Limited Suite G2, 135 Hobson Street |
Heng Yue Kitchener Limited Apartment 11b, 205 Hobson Street |
Mdt Holdings Limited Level 5, 12 O'connell Street |
Jnj Holdings Limited Level 6 |
Upland Group Limited 235 Hobson Street |
Stewart Investment Properties Limited Level 2, Mechanix House |
Sdp Trustees Co. Limited 4th Floor, Smith & Caughey Building |