Waitomo Caves Limited, a registered company, was launched on 18 Sep 1995. 9429038434594 is the New Zealand Business Number it was issued. "Tour guide service" (ANZSIC N722040) is how the company has been classified. The company has been run by 12 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,
Trevor Hall - an inactive director whose contract started on 17 Sep 2008 and was terminated on 05 Dec 2008,
Dennis Lawrence Pickup - an inactive director whose contract started on 14 Dec 1998 and was terminated on 03 Apr 2006.
Updated on 19 Apr 2024, the BizDb data contains detailed information about 1 address: P O Box 4293, Shortland Street, Auckland, 1010 (types include: postal, office).
Waitomo Caves Limited had been using Level 2, Citigroup Centre, 23 Customs St East, Auckland as their physical address up to 30 Mar 2009.
A single entity controls all company shares (exactly 10 shares) - Tourism Holdings Limited - located at 1010, 83 Beach Road, Auckland.
Principal place of activity
Level 1, 83 Beach Rd, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 2, Citigroup Centre, 23 Customs St East, Auckland
Physical & registered address used from 04 Apr 2007 to 30 Mar 2009
Address #2: Level 8, National Mutual Centre, 37-41 Shortland Street, Auckland
Physical address used from 16 Dec 1999 to 16 Dec 1999
Address #3: Level 9, 68 Shortland Street, Auckland
Physical address used from 16 Dec 1999 to 04 Apr 2007
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: C/- W R Jackson Valentine & Co, Level 3, 258 Stuart Street, Dunedin
Registered address used from 21 May 1999 to 15 Dec 1999
Address #6: C/- W R Jackson Valentine, Level 3 258 Stuart Street, Dunedin
Physical address used from 21 May 1999 to 16 Dec 1999
Address #7: 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 #8: 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: April
Annual return last filed: 03 Apr 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 |
83 Beach Road Auckland 1010 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
Trevor Hall - Director (Inactive)
Appointment date: 17 Sep 2008
Termination date: 05 Dec 2008
Address: Remuera, Auckland,
Address used since 17 Sep 2008
Dennis Lawrence Pickup - Director (Inactive)
Appointment date: 14 Dec 1998
Termination date: 03 Apr 2006
Address: 88 Anzac Avenue, Auckland,
Address used since 15 Mar 2005
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: 27 Mar 1997
Address: Queenstown,
Address used since 01 Apr 1996
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
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
Waitomo Caves Holdings 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
Kiwi Tuktuk Limited
Level 7
Railbike Adventures Limited
Level 7, 17 Albert Street
Sail Plan Limited
Level 7, 53 Fort Street
Supremeroadtrip Limited
6e/100 Anzac Avenue, Auckland Central
The Antipodean Explorer Limited
Whk
Time Unlimited Limited
Level 4, 21 Queen Street