Shortcuts

Waitomo Caves Holdings Limited

Type: NZ Limited Company (Ltd)
9429038433757
NZBN
691180
Company Number
Registered
Company Status
Current address
Level 1
83 Beach Rd
Auckland New Zealand
Registered & physical & service address used since 30 Mar 2009

Waitomo Caves Holdings Limited was registered on 18 Sep 1995 and issued an NZBN of 9429038433757. The registered LTD company has been managed by 11 directors: Grant Gareth Webster - an active director whose contract started on 03 Apr 2006,
Mark Stephen Davis - an inactive director whose contract started on 28 Feb 2014 and was terminated on 15 Oct 2018,
Ian Edwin Lewington - an inactive director whose contract started on 17 Aug 2005 and was terminated on 28 Feb 2014,
Dennis Lawrence Pickup - an inactive director whose contract started on 14 Dec 1998 and was terminated on 03 Apr 2006,
Keith Raymond Smith - an inactive director whose contract started on 31 Dec 2000 and was terminated on 17 Aug 2005.
According to BizDb's information (last updated on 10 Apr 2024), this company filed 1 address: Level 1, 83 Beach Rd, Auckland (category: registered, physical).
Up to 30 Mar 2009, Waitomo Caves Holdings Limited had been using Level 2, Citigroup Centre, 23 Customs St East, Auckland as their physical address.
BizDb identified previous aliases for this company: from 18 Sep 1995 to 05 Feb 1997 they were called Waitomo Caves Hotel Limited.
A total of 10 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Tourism Holdings Limited (an entity) located at 83 Beach Road, Auckland postcode 1010.

Addresses

Previous addresses

Address: Level 2, Citigroup Centre, 23 Customs St East, Auckland

Physical & registered address used from 04 Apr 2007 to 30 Mar 2009

Address: Level 8, National Mutual Centre, 37-41 Shortland Street, Auckland

Physical address used from 15 Dec 1999 to 15 Dec 1999

Address: Level 8, National Mutual Centre, 37 - 41 Shortland St, Auckland

Registered address used from 15 Dec 1999 to 04 Apr 2007

Address: Level 9, 68 Shortland Street, Auckland

Physical address used from 15 Dec 1999 to 04 Apr 2007

Address: C/- W R Jackson Valentine, Level 3, 258 Stuart Street, Dunedin

Physical address used from 21 May 1999 to 15 Dec 1999

Address: C/- W R Jackson Valentine, Level 3 258 Stuart Street, Dunedin

Registered address used from 21 May 1999 to 15 Dec 1999

Address: C/- Chapman Tripp Sheffield Young, Level 14 Westpac Tower, 128 Albert Street, Auckland

Registered address used from 17 Apr 1996 to 21 May 1999

Address: C/- Chapman Tripp Sheffield Young, Level 14 Westpac Tower, 128 Albert Street, Auckland

Physical address used from 18 Sep 1995 to 21 May 1999

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Entity (NZ Limited Company) Tourism Holdings Limited
Shareholder NZBN: 9429039926081
83 Beach Road
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Tourism Holdings Limited
Name
Ltd
Type
248179
Ultimate Holding Company Number
NZ
Country of origin
Level 1
83 Beach Road
Auckland 1010
New Zealand
Address
Directors

Grant Gareth Webster - Director

Appointment date: 03 Apr 2006

Address: Howick, Auckland, 2014 New Zealand

Address used since 11 Dec 2012


Mark Stephen Davis - Director (Inactive)

Appointment date: 28 Feb 2014

Termination date: 15 Oct 2018

Address: Westmere, Auckland, 1022 New Zealand

Address used since 28 Feb 2014


Ian Edwin Lewington - Director (Inactive)

Appointment date: 17 Aug 2005

Termination date: 28 Feb 2014

Address: Oratia, Auckland, 0604 New Zealand

Address used since 11 Dec 2012


Dennis Lawrence Pickup - Director (Inactive)

Appointment date: 14 Dec 1998

Termination date: 03 Apr 2006

Address: 88 Anzac Avenue, Auckland,

Address used since 22 Sep 2004


Keith Raymond Smith - Director (Inactive)

Appointment date: 31 Dec 2000

Termination date: 17 Aug 2005

Address: Mission Bay, Auckland,

Address used since 31 Dec 2000


Robert Graham Sinclair - Director (Inactive)

Appointment date: 14 Dec 1998

Termination date: 31 Dec 2000

Address: "heatherlea", 10 Ayr Street, Christchurch,

Address used since 14 Dec 1998


Graham Bruce Gosney - Director (Inactive)

Appointment date: 01 Apr 1996

Termination date: 14 Dec 1998

Address: Dunedin,

Address used since 01 Apr 1996


Murray Graham Valentine - Director (Inactive)

Appointment date: 01 Apr 1996

Termination date: 14 Dec 1998

Address: Dunedin,

Address used since 01 Apr 1996


John Stratton Davies - Director (Inactive)

Appointment date: 01 Apr 1996

Termination date: 11 Oct 1996

Address: Queenstown,

Address used since 01 Apr 1996


Julian Attila Bugledich - Director (Inactive)

Appointment date: 18 Sep 1995

Termination date: 01 Apr 1996

Address: Davidson, Nsw 2085, Australia,

Address used since 18 Sep 1995


Tim Anthony John Di Mattina - Director (Inactive)

Appointment date: 18 Sep 1995

Termination date: 01 Apr 1996

Address: Point Piper, Nsw 2027, Australia,

Address used since 18 Sep 1995

Nearby companies