Shortcuts

Mount Wellington Trust Hotels Limited

Type: NZ Limited Company (Ltd)
9429039429452
NZBN
400028
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H440040
Industry classification code
Hotel Operation
Industry classification description
Current address
Room 701
Waipuna Hotel & Conference Centre
58 Waipuna Road, Mt Wellington New Zealand
Physical & service address used since 12 Oct 2005
Room 701
Waipuna Hotel & Conference Centre
58 Waipuna Rd, Mt Wellington New Zealand
Registered address used since 12 Oct 2005
Po Box 14164
Panmure
Auckland 1741
New Zealand
Postal address used since 13 Aug 2019

Mount Wellington Trust Hotels Limited, a registered company, was started on 11 Nov 1988. 9429039429452 is the NZ business number it was issued. "Hotel operation" (business classification H440040) is how the company has been categorised. This company has been run by 40 directors: Tania Batucan - an active director whose contract began on 05 Nov 2019,
Paula Anne Kearns - an active director whose contract began on 11 Mar 2020,
Paula Anne Savage - an active director whose contract began on 11 Mar 2020,
Nerissa Henry - an active director whose contract began on 07 Nov 2022,
Troy Jonathan Elliott - an active director whose contract began on 07 Nov 2022.
Last updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: Waipuna Hotel & Conference Centre, 58 Waipuna Road, Mt Wellington, Auckland, 1060 (category: delivery, postal).
Mount Wellington Trust Hotels Limited had been using 1St Floor, 519 Ellerslie Panmure Highway, Panmure as their physical address up to 12 Oct 2005.
Previous aliases for the company, as we identified at BizDb, included: from 14 Jan 1992 to 16 Mar 1992 they were called Waipuna Hotel Limited, from 11 Nov 1988 to 14 Jan 1992 they were called Mount Wellington Trust Hotels Limited.
One entity owns all company shares (exactly 12000000 shares) - Mt Wellington Licensing Trust - located at 1060, Mt Wellington, Auckland.

Addresses

Other active addresses

Address #4: 58 Waipuna Road, Rm 701 Waipuna Hotel & Conference Centre, Auckland, 1060 New Zealand

Office address used from 13 Aug 2019

Address #5: Waipuna Hotel & Conference Centre, 58 Waipuna Road, Mt Wellington, Auckland, 1060 New Zealand

Delivery address used from 01 Oct 2020

Principal place of activity

58 Waipuna Road, Rm 701 Waipuna Hotel & Conference Centre, Auckland, 1060 New Zealand


Previous addresses

Address #1: 1st Floor, 519 Ellerslie Panmure Highway, Panmure

Physical address used from 25 Mar 1997 to 12 Oct 2005

Address #2: 1st Floor, Panmure Tavern, Cnr Queens & Domain Road, Panmure

Registered address used from 20 Jun 1994 to 12 Oct 2005

Contact info
64 9 5263000
21 Sep 2018 Phone
katej@waipunahotel.co.nz
Email
ap@waipunahotel.co.nz
22 Sep 2022 nzbn-reserved-invoice-email-address-purpose
https://www.cornerbarpanmure.co.nz/
02 Sep 2022 Website
www.waipunahotel.co.nz
02 Sep 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 12000000

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 12000000
Other (Other) Mt Wellington Licensing Trust Mt Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Mt Wellington Charitable Trust
Entity Keri Corporation Limited
Shareholder NZBN: 9429039948304
Company Number: 240952
Other Null - Mt Wellington Charitable Trust
Entity Keri Corporation Limited
Shareholder NZBN: 9429039948304
Company Number: 240952

Ultimate Holding Company

21 Jul 1991
Effective Date
Mount Wellington Licensing Trust
Name
Licensing Trust
Type
91524515
Ultimate Holding Company Number
NZ
Country of origin
Directors

Tania Batucan - Director

Appointment date: 05 Nov 2019

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 05 Nov 2019


Paula Anne Kearns - Director

Appointment date: 11 Mar 2020

Address: Auckland, 0630 New Zealand

Address used since 11 Mar 2020


Paula Anne Savage - Director

Appointment date: 11 Mar 2020

Address: Auckland, 0630 New Zealand

Address used since 11 Mar 2020


Nerissa Henry - Director

Appointment date: 07 Nov 2022

Address: Panmure, Auckland, 1072 New Zealand

Address used since 07 Nov 2022


Troy Jonathan Elliott - Director

Appointment date: 07 Nov 2022

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 07 Nov 2022


Michael Howell Holloway - Director

Appointment date: 10 Feb 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Feb 2023


Clinton Brian Farley - Director

Appointment date: 17 Feb 2024

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 17 Feb 2024


Maureen Benson-rea - Director (Inactive)

Appointment date: 16 Nov 2016

Termination date: 14 Oct 2022

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 16 Nov 2016


Mark James Gosche - Director (Inactive)

Appointment date: 16 Nov 2016

Termination date: 14 Oct 2022

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 16 Nov 2016


Alan Bruce Verrall - Director (Inactive)

Appointment date: 13 Sep 2005

Termination date: 05 Nov 2019

Address: Mt Wellington, Auckland, 1072 New Zealand

Address used since 23 Sep 2014


Bruce Bryant - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 21 Aug 2019

Address: Point England, Auckland, 1072 New Zealand

Address used since 01 Apr 2019


Robert Buchanan Nelson - Director (Inactive)

Appointment date: 20 Aug 1991

Termination date: 31 Mar 2019

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 23 Sep 2014


Mike Murray - Director (Inactive)

Appointment date: 22 Aug 2007

Termination date: 26 Oct 2016

Address: Panmure, Auckland, 1072 New Zealand

Address used since 23 Sep 2014


Leila Boyle - Director (Inactive)

Appointment date: 20 Nov 2007

Termination date: 26 Oct 2016

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 26 Aug 2015


Denise Ann Eggers - Director (Inactive)

Appointment date: 20 Nov 2013

Termination date: 26 May 2016

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 20 Nov 2013


Mary-ann De Kort - Director (Inactive)

Appointment date: 17 Nov 2010

Termination date: 31 Dec 2015

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 17 Nov 2010


Jennifer Teresia Salesa - Director (Inactive)

Appointment date: 20 Nov 2013

Termination date: 28 Jan 2015

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 20 Nov 2013


Janice Isabel Welch - Director (Inactive)

Appointment date: 22 Aug 2007

Termination date: 17 Oct 2013

Address: Mt Wellington, Auckland,

Address used since 22 Aug 2007


Jessica Gosche - Director (Inactive)

Appointment date: 20 Nov 2007

Termination date: 17 Oct 2013

Address: Mt Wellington, Auckland 1060,

Address used since 20 Nov 2007


William Christian - Director (Inactive)

Appointment date: 22 Aug 2007

Termination date: 09 Oct 2010

Address: Panmure, Auckland 1072,

Address used since 22 Aug 2007


Allan Walter Dance - Director (Inactive)

Appointment date: 21 Oct 1998

Termination date: 20 Nov 2007

Address: Panmure,

Address used since 21 Oct 1998


Sherryl Mckelvie - Director (Inactive)

Appointment date: 12 Dec 2001

Termination date: 20 Nov 2007

Address: Mt Wellington, Auckland,

Address used since 05 Aug 2005


Leanne Margaret Cross - Director (Inactive)

Appointment date: 20 May 1991

Termination date: 18 Oct 2004

Address: Mt Wellington, Auckland,

Address used since 20 May 1991


William Allan Laxon - Director (Inactive)

Appointment date: 20 May 1991

Termination date: 18 Nov 2003

Address: Matakana,

Address used since 20 May 1991


Alan Bruce Verrall - Director (Inactive)

Appointment date: 21 Oct 1998

Termination date: 12 Dec 2001

Address: Mt Wellington,

Address used since 21 Oct 1998


Janice Isabel Welch - Director (Inactive)

Appointment date: 21 Oct 1998

Termination date: 12 Dec 2001

Address: Mt Wellington,

Address used since 21 Oct 1998


Ronald Bruce Mckelvie - Director (Inactive)

Appointment date: 01 Nov 1995

Termination date: 03 Dec 2001

Address: Panmure, Auckland,

Address used since 01 Nov 1995


William Arthur Christian - Director (Inactive)

Appointment date: 01 Nov 1995

Termination date: 22 Oct 2001

Address: Panmure, Auckland,

Address used since 01 Nov 1995


Ross Warren Wilkinson - Director (Inactive)

Appointment date: 08 May 1991

Termination date: 28 Aug 2001

Address: St Heliers, Auckland,

Address used since 08 May 1991


Charles Leonard Parker - Director (Inactive)

Appointment date: 20 May 1991

Termination date: 21 Oct 1998

Address: Mt Wellington, Auckland,

Address used since 20 May 1991


Judith Anne Harding - Director (Inactive)

Appointment date: 01 Nov 1995

Termination date: 21 Oct 1998

Address: Mt Wellington, Auckland,

Address used since 01 Nov 1995


Ian Duncan Balderston - Director (Inactive)

Appointment date: 01 Nov 1995

Termination date: 21 Oct 1998

Address: Mt Wellington, Auckland,

Address used since 01 Nov 1995


Ralph Hutchings - Director (Inactive)

Appointment date: 20 May 1991

Termination date: 10 Nov 1995

Address: Panmure, Auckland,

Address used since 20 May 1991


Jill Elisa Whitmore - Director (Inactive)

Appointment date: 19 Nov 1992

Termination date: 08 Nov 1995

Address: Panmure,

Address used since 19 Nov 1992


Edward George Bertrand - Director (Inactive)

Appointment date: 17 Nov 1992

Termination date: 25 Oct 1995

Address: Harding Green, Mt Wellington,

Address used since 17 Nov 1992


Desne Harris - Director (Inactive)

Appointment date: 17 Nov 1992

Termination date: 25 Oct 1995

Address: Panmure, Auckland,

Address used since 17 Nov 1992


Arthur Lancelot Wolfe - Director (Inactive)

Appointment date: 20 May 1991

Termination date: 21 Oct 1992

Address: Panmure, Auckland,

Address used since 20 May 1991


Evan Douglas Jenkins - Director (Inactive)

Appointment date: 20 May 1991

Termination date: 15 Sep 1992

Address: Panmure, Auckland,

Address used since 20 May 1991


Robert Clarke Fyfe - Director (Inactive)

Appointment date: 20 May 1991

Termination date: 31 May 1992

Address: St Heliers, Auckland,

Address used since 20 May 1991


Henry James Bean - Director (Inactive)

Appointment date: 20 May 1991

Termination date: 11 May 1992

Address: Panmure, Auckland,

Address used since 20 May 1991

Nearby companies
Similar companies

411 Queen Street Hotel Limited
5 Andrea Place

Holiday Paradise Hotel Limited
580 Mount Wellington Highway

Kinloch Lodge Holdings Limited
419 Church Street

Sanley Nz Limited
Unit 2, 710 Great South Road

Shute Management Consultants Limited
33b Mountain Road

Treetops Limited
419 Church Street East