Waters Ritchie & Taylor Limited (issued an NZBN of 9429040320274) was started on 10 Feb 1948. 9 addresess are currently in use by the company: 106 Brockville Road, Glenross, Dunedin, 9011 (type: physical, registered). 558 Kaikorai Valley Rd, Dunedin had been their registered address, until 08 May 1998. 90000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 45000 shares (50% of shares), namely:
Taylor, Jane Louise (an individual) located at Rd 1, Dunedin postcode 9076. "Rental of commercial property" (business classification L671250) is the classification the ABS issued to Waters Ritchie & Taylor Limited. The Businesscheck database was updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 558 Kaikorai Valley Rd, Dunedin | Other (Address for Records) | 01 Jul 1997 |
| Po Box 862, Dunedin, Dunedin, 9054 | Postal | 15 Apr 2021 |
| 106 Brockville Road, Glenross, Dunedin, 9011 | Office & delivery & other (Address For Share Register) & shareregister & records | 15 Apr 2021 |
| 106 Brockville Road, Glenross, Dunedin, 9011 | Physical & registered & service | 30 Apr 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Ainslie Jill Taylor
Glenross, Dunedin, 9011
Address used since 11 Aug 2010 |
Director | 12 Feb 1998 - current |
|
Christopher William Taylor
East Taieri, Mosgiel, 9024
Address used since 22 Apr 2013 |
Director | 01 Dec 1999 - current |
|
Jane Louise Taylor
Rd 1, Dunedin, 9076
Address used since 25 Mar 2021 |
Director | 25 Mar 2021 - current |
|
John William Judge
Dunedin,
Address used since 29 Apr 1988 |
Director | 29 Apr 1988 - 26 Nov 1999 |
|
Owen John Taylor
Dunedin,
Address used since 29 Apr 1988 |
Director | 29 Apr 1988 - 26 Dec 1997 |
|
Ngaire Margaret Taylor
Dunedin,
Address used since 29 Apr 1988 |
Director | 29 Apr 1988 - 17 Jun 1992 |
| Type | Used since | |
|---|---|---|
| 106 Brockville Road, Glenross, Dunedin, 9011 | Physical & registered & service | 30 Apr 2021 |
| 106 Brockville Road , Glenross , Dunedin , 9011 |
| Previous address | Type | Period |
|---|---|---|
| 558 Kaikorai Valley Rd, Dunedin | Registered | 08 May 1998 - 08 May 1998 |
| 558 Kaikorai Valley Road, Dunedin | Registered | 08 May 1998 - 30 Apr 2021 |
| 558 Kaikorai Valley Rd, Dunedin | Physical | 01 Jul 1997 - 01 Jul 1997 |
| 558 Kaikorai Valley Road, Dunedin | Physical | 01 Jul 1997 - 30 Apr 2021 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Taylor, Jane Louise Individual |
Rd 1 Dunedin 9076 |
15 Apr 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Taylor, Christopher William Individual |
Mt Eden Auckland |
04 May 2004 - 27 Jun 2010 |
|
Taylor, Christopher William Individual |
East Taieri Mosgiel 9024 |
04 May 2004 - 27 Jun 2010 |
|
Taylor, Jared Owen Individual |
Ashmore Queensland 4214 |
17 Apr 2024 - 17 Apr 2024 |
|
Taylor, Ainslie Jill Individual |
Dunedin |
10 Feb 1948 - 17 Apr 2024 |
|
Taylor, Ainslie Jill Individual |
Dunedin |
10 Feb 1948 - 17 Apr 2024 |
|
Taylor, Ainslie Jill Individual |
Dunedin |
10 Feb 1948 - 17 Apr 2024 |
|
Taylor, Ainslie Jill Individual |
Dunedin |
10 Feb 1948 - 17 Apr 2024 |
|
Taylor, Christopher William Individual |
Mt Eden Auckland |
04 May 2004 - 27 Jun 2010 |
|
Anderson, Stuart John Individual |
Waverley |
10 Feb 1948 - 15 Apr 2021 |
![]() |
Mezzka Holdings Limited 559 Kaikorai Valley Road |
![]() |
Gerald Orr Builder Limited 553 Kaikorai Valley Road |
![]() |
Spbl Limited 555 Kaikorai Valley Road |
![]() |
R J Fishing Limited 555 Kaikorai Valley Road |
![]() |
Dte Building Limited 555 Kaikorai Valley Road |
![]() |
Auchterless Limited 555 Kaikorai Valley Road |
|
Munroe Court Properties Limited 555 Kaikorai Road |
|
Unique Blendz Limited 2 Hocken Street |
|
Kvr Holdings Limited 329 Kaikorai Valley Road |
|
Poland Enterprises Limited 78 Mulford Street |
|
Aren Properties Limited 45 Mulford Street |
|
Brim Properties Limited 25 Mailer Street |