Roswell Products Limited (issued a New Zealand Business Number of 9429040261041) was incorporated on 07 Sep 1964. 2 addresses are currently in use by the company: 136 Spey Street, Invercargill, 9810 (type: physical, registered). 136 Spey Street, Invercargill, Invercargill had been their physical address, up to 20 May 2019. 2000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1400 shares (70% of shares), namely:
Watson, Graeme Lloyd (an individual) located at Queenstown, Queenstown postcode 9300. When considering the second group, a total of 1 shareholder holds 30% of all shares (exactly 600 shares); it includes
Watson, Paula Leigh (an individual) - located at Queenstown, Queenstown. Our data was updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 136 Spey Street, Invercargill, 9810 | Physical & registered & service | 20 May 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Graeme Lloyd Watson
Queenstown, Queenstown, 9300
Address used since 10 Apr 2015 |
Director | 28 Jan 1992 - current |
|
Doreen Marguerite Watson
Wanaka, Wanaka, 9305
Address used since 18 May 2012 |
Director | 28 Jan 1992 - 29 Jan 2021 |
| Previous address | Type | Period |
|---|---|---|
| 136 Spey Street, Invercargill, Invercargill, 9810 | Physical & registered | 31 Aug 2016 - 20 May 2019 |
| 46 Don Street, Invercargill, Invercargill, 9810 | Physical & registered | 02 Feb 2015 - 31 Aug 2016 |
| Lexicon House, 123 Spey Street, Invercargill | Physical | 08 Jun 2007 - 02 Feb 2015 |
| Lexicon House, 123 Spey Street, Invercargill | Registered | 27 Jun 1997 - 02 Feb 2015 |
| Spicer & Oppenheim, Lexicon House, 123 Spey Street, Invercargill | Physical | 27 Jun 1997 - 08 Jun 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Watson, Graeme Lloyd Individual |
Queenstown Queenstown 9300 |
07 Sep 1964 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Watson, Paula Leigh Individual |
Queenstown Queenstown 9300 |
07 Sep 1964 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Watson, Peter Individual |
Stoke Nelson 7011 |
20 May 2021 - 18 Oct 2022 |
|
Adolph, Jane Individual |
Rd 1 Queenstown 9371 |
20 May 2021 - 18 Oct 2022 |
|
Watson, Doreen Marguerite Individual |
Wanaka Wanaka 9305 |
07 Sep 1964 - 20 May 2021 |
![]() |
Peter Laurie Building Contractor Limited 136 Spey Street |
![]() |
Bdo Invercargill Limited 136 Spey Street |
![]() |
Brian Nicoll Engineering (2004) Limited 136 Spey Street |
![]() |
Invercargill Motorpainters Limited 136 Spey Street |
![]() |
Clyde Village Vineyard Limited 136 Spey Street |
![]() |
Grose Investments Limited 136 Spey Street |