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 16 May 2025), this company registered 2 addresses: 470 Oruarangi Road, Mangere, Auckland, 2022 (registered address),
470 Oruarangi Road, Mangere, Auckland, 2022 (service address),
Level 1, 83 Beach Rd, Auckland (physical address).
Up to 07 Apr 2025, Waitomo Caves Holdings Limited had been using Level 1, 83 Beach Rd, Auckland as their registered address.
BizDb found previous aliases for this company: from 18 Sep 1995 to 05 Feb 1997 they were named Waitomo Caves Hotel Limited.
A total of 10 shares are allotted to 1 group (1 sole shareholder). In the first group, 10 shares are held by 1 entity, namely:
Tourism Holdings Limited (an entity) located at Mangere, Auckland postcode 2022.
Previous addresses
Address #1: Level 1, 83 Beach Rd, Auckland New Zealand
Registered & service address used from 30 Mar 2009 to 07 Apr 2025
Address #2: Level 2, Citigroup Centre, 23 Customs St East, Auckland
Physical & registered address used from 04 Apr 2007 to 30 Mar 2009
Address #3: Level 8, National Mutual Centre, 37-41 Shortland Street, Auckland
Physical address used from 15 Dec 1999 to 15 Dec 1999
Address #4: Level 8, National Mutual Centre, 37 - 41 Shortland St, Auckland
Registered address used from 15 Dec 1999 to 04 Apr 2007
Address #5: Level 9, 68 Shortland Street, Auckland
Physical address used from 15 Dec 1999 to 04 Apr 2007
Address #6: C/- W R Jackson Valentine, Level 3, 258 Stuart Street, Dunedin
Physical address used from 21 May 1999 to 15 Dec 1999
Address #7: C/- W R Jackson Valentine, Level 3 258 Stuart Street, Dunedin
Registered address used from 21 May 1999 to 15 Dec 1999
Address #8: 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 #9: C/- Chapman Tripp Sheffield Young, Level 14 Westpac Tower, 128 Albert Street, Auckland
Physical address used from 18 Sep 1995 to 21 May 1999
Basic Financial info
Total number of Shares: 10
Annual return filing month: November
Annual return last filed: 04 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10 | |||
| Entity (NZ Limited Company) | Tourism Holdings Limited Shareholder NZBN: 9429039926081 |
Mangere Auckland 2022 New Zealand |
18 Sep 1995 - |
Ultimate Holding Company
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
Waitomo Caves Limited
Level 1
Tourism Holdings Limited
Level 1
Road Bear Nz Limited
Level 1
Unboxed Limited
801/85 Beach Road
Sovereign Star Investments Limited
211/85 Beach Road
Entomological Society Of Nz Incorporated
Nzac -landcare Research