Shortcuts

Matakauri Lodge Limited

Type: NZ Limited Company (Ltd)
9429032103700
NZBN
2288498
Company Number
Registered
Company Status
H440040
Industry classification code
Hotel Operation
Industry classification description
Current address
446 Clifton Road
Te Awanga 4180
New Zealand
Other address (Address for Records) used since 21 Sep 2018
Level 20, Hsbc Tower, 188 Quay Street
Auckland 1010
New Zealand
Registered & physical & service address used since 10 Jun 2021
446 Clifton Road
Te Awanga 4180
New Zealand
Other (Address for Records) & records address (Address for Records) used since 01 Jun 2022

Matakauri Lodge Limited was registered on 06 Aug 2009 and issued an NZBN of 9429032103700. The registered LTD company has been run by 10 directors: Julian Hart Robertson Iii - an active director whose contract began on 06 Aug 2009,
Julian R. - an active director whose contract began on 06 Aug 2009,
Alexander R. - an active director whose contract began on 06 Aug 2009,
Julian Hart Robertson - an active director whose contract began on 29 Jan 2010,
Michael Charles Worsnop - an active director whose contract began on 29 Mar 2021.
As stated in our information (last updated on 22 Apr 2024), this company uses 3 addresses: an address for records at 446 Clifton Road, Te Awanga, 4180 (other address),
446 Clifton Road, Te Awanga, 4180 (records address),
Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 (registered address),
Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 (physical address) among others.
Until 10 Jun 2021, Matakauri Lodge Limited had been using Level 20, Pwc Tower, 188 Quay Street, Auckland as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Waiaua Bay Farm Limited (an entity) located at 188 Quay Street, Auckland postcode 1010. Matakauri Lodge Limited is classified as "Hotel operation" (ANZSIC H440040).

Addresses

Previous addresses

Address #1: Level 20, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 21 Jun 2013 to 10 Jun 2021

Address #2: C/-martelli Mckegg Wells & Cormack, Pricewaterhousecoopers Tower, Level 20, 188 Quay Str, Auckland (att: Mcc) New Zealand

Physical & registered address used from 06 Aug 2009 to 21 Jun 2013

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Waiaua Bay Farm Limited
Shareholder NZBN: 9429040697529
188 Quay Street
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Waiaua Bay Farm Limited
Name
Ltd
Type
57746
Ultimate Holding Company Number
NZ
Country of origin
Directors

Julian Hart Robertson Iii - Director

Appointment date: 06 Aug 2009

Address: 81250 Overseas Highway, Islamorada, Florida, 33036 United States

Address used since 19 Oct 2015


Julian R. - Director

Appointment date: 06 Aug 2009

Address: 81250 Overseas Highway, Islamorada, Florida, 33036 United States

Address used since 19 Oct 2015


Alexander R. - Director

Appointment date: 06 Aug 2009

Address: Locust Valley, Long Island, New York, United States

Address used since 06 Aug 2009


Julian Hart Robertson - Director

Appointment date: 29 Jan 2010

Address: Island, New York, United States Of, America, United States

Address used since 29 Jan 2010


Michael Charles Worsnop - Director

Appointment date: 29 Mar 2021

Address: Devonport, Auckland, 0624 New Zealand

Address used since 29 Mar 2021


Julian R. - Director

Appointment date: 06 Jun 2022


Julian R. - Director (Inactive)

Appointment date: 29 Jan 2010

Termination date: 23 Aug 2022

Address: Island, New York, United States Of, America, United States

Address used since 29 Jan 2010


Paul Stephen Sanders - Director (Inactive)

Appointment date: 27 Oct 2015

Termination date: 29 Mar 2021

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 27 Oct 2015


Michael T. - Director (Inactive)

Appointment date: 06 Aug 2009

Termination date: 04 Nov 2015

Address: York, New York 10025,, United States Of, America, (alternate Director), United States

Address used since 06 Aug 2009


Michael Campbell Mcintosh Cormack - Director (Inactive)

Appointment date: 29 Jan 2010

Termination date: 11 May 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 May 2010

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Columna Capital Holdings Limited
Level 16, Bdo Tower, 120 Albert Street

Continuum Hotel Limited
Level 16, Bdo Tower, 120 Albert Street

Kannur Limited
Level 29, 188 Quay Street

Letoh Limited
Level 29, 188 Quay Street

Qd Apartments Limited
Level 6, 51 Shortland Street

Usar Auckland Waterfront Limited
Level 29, 188 Quay Street