Shortcuts

Waitomo Caves Limited

Type: NZ Limited Company (Ltd)
9429038434594
NZBN
691084
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
N722040
Industry classification code
Tour Guide Service
Industry classification description
Current address
Level 1
83 Beach Rd
Auckland New Zealand
Registered & physical & service address used since 30 Mar 2009
P O Box 4293
Shortland Street
Auckland 1010
New Zealand
Postal address used since 10 Apr 2019
Level 1
83 Beach Rd
Auckland 1010
New Zealand
Office & delivery address used since 10 Apr 2019

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.

Addresses

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

Contact info
64 9 3364273
Phone
steven.hall@thlonline.com
10 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
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

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


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

Similar companies

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