Tourism Waitaki Limited, a registered company, was launched on 18 Dec 1996. 9429038212642 is the number it was issued. This company has been supervised by 22 directors: Michael James Mcelhinney - an active director whose contract started on 09 Dec 2015,
Janine Tulloch - an active director whose contract started on 01 Oct 2016,
Megan Crawford - an active director whose contract started on 01 Mar 2018,
Richard David Ramsay - an active director whose contract started on 01 Mar 2018,
Adair Craik - an inactive director whose contract started on 01 Jan 2013 and was terminated on 12 Oct 2020.
Updated on 09 Mar 2024, our data contains detailed information about 1 address: 17 Waterfront Road, South Hill, Oamaru, 9400 (type: postal, office).
Tourism Waitaki Limited had been using 8 Itchen Street, Oamaru as their registered address until 17 Oct 2022.
Old names for the company, as we established at BizDb, included: from 11 Sep 1997 to 16 Mar 2015 they were named Waitaki Development Board Limited, from 18 Dec 1996 to 11 Sep 1997 they were named Harbourside Limited.
A single entity owns all company shares (exactly 500000 shares) - Waitaki District Council - located at 9400, Oamaru.
Principal place of activity
17 Waterfront Road, South Hill, Oamaru, 9400 New Zealand
Previous addresses
Address #1: 8 Itchen Street, Oamaru New Zealand
Registered & physical address used from 01 Feb 2006 to 17 Oct 2022
Address #2: C/- Waitaki District Council, 20 Thames Street, Oamaru
Registered address used from 12 Dec 2000 to 01 Feb 2006
Address #3: C/- Waitaki District Council, 20 Thames Street, Oamaru
Registered address used from 11 Apr 2000 to 12 Dec 2000
Address #4: C/- Waitaki District Council, 20 Thames Street, Oamaru
Physical address used from 18 Dec 1996 to 18 Dec 1996
Address #5: 1 Thames Street, Oamaru
Physical address used from 18 Dec 1996 to 01 Feb 2006
Basic Financial info
Total number of Shares: 500000
Annual return filing month: November
Annual return last filed: 20 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500000 | |||
Other (Other) | Waitaki District Council |
Oamaru New Zealand |
18 Dec 1996 - |
Michael James Mcelhinney - Director
Appointment date: 09 Dec 2015
Address: Kakanui, Oamaru, 9495 New Zealand
Address used since 02 Feb 2023
Address: Kakanui, Oamaru, 9438 New Zealand
Address used since 09 Dec 2015
Janine Tulloch - Director
Appointment date: 01 Oct 2016
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 16 Nov 2022
Address: Arrowtown, 9302 New Zealand
Address used since 01 Oct 2016
Megan Crawford - Director
Appointment date: 01 Mar 2018
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 01 Mar 2018
Richard David Ramsay - Director
Appointment date: 01 Mar 2018
Address: Twizel, Twizel, 7901 New Zealand
Address used since 01 Mar 2018
Adair Craik - Director (Inactive)
Appointment date: 01 Jan 2013
Termination date: 12 Oct 2020
Address: Oamaru North, Oamaru, 9400 New Zealand
Address used since 01 Jan 2013
Marcus John Brown - Director (Inactive)
Appointment date: 11 Mar 2011
Termination date: 28 Feb 2018
Address: Oamaru, Oamaru, 9400 New Zealand
Address used since 11 Mar 2011
James Lloyd Glucksman - Director (Inactive)
Appointment date: 10 Nov 2014
Termination date: 28 Feb 2018
Address: Holmes Hill, Oamaru, 9401 New Zealand
Address used since 10 Nov 2014
Michael Neilson - Director (Inactive)
Appointment date: 01 Jul 2013
Termination date: 31 Mar 2016
Address: Ohau, Twizel, 9412 New Zealand
Address used since 01 Jul 2013
Annabel Berry - Director (Inactive)
Appointment date: 21 Jun 2012
Termination date: 31 Jul 2014
Address: Rd 1d, Oamaru, 9492 New Zealand
Address used since 21 Jun 2012
Graham David Wilson - Director (Inactive)
Appointment date: 11 Mar 2011
Termination date: 30 Apr 2013
Address: Waikouaiti, Waikouaiti, 9510 New Zealand
Address used since 11 Mar 2011
Michael Hugh Ross - Director (Inactive)
Appointment date: 31 Aug 2004
Termination date: 31 Dec 2012
Address: South Hill, Oamaru, 9400 New Zealand
Address used since 13 Oct 2009
Anthony John Caldwell - Director (Inactive)
Appointment date: 10 May 2002
Termination date: 30 Jun 2012
Address: Rd 18d, Oamaru, 9492 New Zealand
Address used since 13 Oct 2009
Benjamin Paul Hopkins - Director (Inactive)
Appointment date: 11 Mar 2011
Termination date: 30 Jun 2012
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 11 Mar 2011
Peter Raymond Robinson - Director (Inactive)
Appointment date: 09 Jun 2002
Termination date: 11 Mar 2011
Address: Oamaru, 9401 New Zealand
Address used since 09 Jun 2002
Fraser Gordon Mckenzie - Director (Inactive)
Appointment date: 31 Aug 2004
Termination date: 11 Mar 2011
Address: Rd 1d, Oamaru, 9492 New Zealand
Address used since 13 Oct 2009
Scott Macfarlane Elliffe - Director (Inactive)
Appointment date: 24 Jan 2008
Termination date: 30 Nov 2008
Address: Oamaru,
Address used since 24 Jan 2008
Michael John Major Neilson - Director (Inactive)
Appointment date: 24 Sep 1999
Termination date: 23 Dec 2005
Address: Lake Ohau, North Otago,
Address used since 24 Sep 1999
David John Lennox Douglas - Director (Inactive)
Appointment date: 05 May 2002
Termination date: 03 Aug 2004
Address: 12 C R D, Oamaru,
Address used since 05 May 2002
Judi Weir - Director (Inactive)
Appointment date: 12 Dec 2002
Termination date: 23 Jul 2003
Address: Oamaru,
Address used since 12 Dec 2002
Lesley Pearl Whitteker - Director (Inactive)
Appointment date: 22 Apr 2002
Termination date: 12 Dec 2002
Address: 2 C R D, Oamaru,
Address used since 22 Apr 2002
Wilfred Ralph May - Director (Inactive)
Appointment date: 18 Dec 1996
Termination date: 24 Jun 2002
Address: Oamaru,
Address used since 18 Dec 1996
Gary John Campbell - Director (Inactive)
Appointment date: 18 Dec 1996
Termination date: 20 Feb 1999
Address: Oamaru,
Address used since 18 Dec 1996
North Otago Stadium Complex Trust
North Otago Tourist Agency
Oamaru Heritage Radio Trust
6 Itchen Street
Oamaru Repertory Society Incorporated
15 Itchen Street
North Otago Womens Club Incorporated
11 Itchen Street
Oamaru Employment Resource Centre Trust
Corner Tees Streets & Itchen Streets
Itchen Holding Limited
5 Itchen Street