Wanaka Travel Limited, a registered company, was registered on 15 May 1989. 9429039337627 is the New Zealand Business Number it was issued. The company has been managed by 5 directors: Henry Scaife - an active director whose contract started on 30 Apr 2013,
Margaret Scaife - an inactive director whose contract started on 02 Sep 1991 and was terminated on 30 Apr 2013,
Gerald Stanley Scaife - an inactive director whose contract started on 02 Sep 1991 and was terminated on 02 Dec 1999,
Paul Claude Scaife - an inactive director whose contract started on 15 May 1989 and was terminated on 06 Oct 1995,
Julie Ann Scaife - an inactive director whose contract started on 15 May 1989 and was terminated on 06 Oct 1995.
Updated on 04 Jun 2025, BizDb's database contains detailed information about 1 address: Level 3, Mountain Club, 36 Grant Road, Frankton, 9371 (category: physical, service).
Wanaka Travel Limited had been using Level 1, Aurum House, Terrace Junction, 1092 Frankton Road, Queenstown as their physical address up until 26 Sep 2019.
All company shares (80000 shares exactly) are under control of a single group consisting of 3 entities, namely:
Scaife, Margaret (an individual) located at Wanaka,
Scaife, Henry (a director) located at Queenstown, Queenstown postcode 9300,
Reid, James Carvell (an individual) located at Wanaka postcode 9305.
Previous addresses
Address: Level 1, Aurum House, Terrace Junction, 1092 Frankton Road, Queenstown, 9300 New Zealand
Physical & registered address used from 11 Oct 2018 to 26 Sep 2019
Address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand
Physical & registered address used from 26 Mar 2014 to 11 Oct 2018
Address: Offices Of Findlay & Co, 9 Cliff Wilson Street, Wanaka New Zealand
Physical & registered address used from 08 Jan 2008 to 26 Mar 2014
Address: 3 Cliff Wilson Street, Wanaka
Physical & registered address used from 08 Mar 2003 to 08 Jan 2008
Address: Clarke Craw Limited, 2 Clark Street, Dunedin
Physical address used from 27 Feb 2001 to 08 Mar 2003
Address: Clarke Craw & Partners, 2 Clark Street, Dunedin
Registered address used from 27 Feb 2001 to 08 Mar 2003
Address: Clarke Craw & Partners, 2 Clark Street, Dunedin
Physical address used from 27 Feb 2001 to 27 Feb 2001
Address: A J Lowe, 123 Maclaggan Street, Dunedin
Registered address used from 04 Oct 1996 to 27 Feb 2001
Address: 99 Ardmore Street, Wanaka
Registered address used from 06 Nov 1995 to 04 Oct 1996
Basic Financial info
Total number of Shares: 80000
Annual return filing month: March
Annual return last filed: 26 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 80000 | |||
| Individual | Scaife, Margaret |
Wanaka |
15 May 1989 - |
| Director | Scaife, Henry |
Queenstown Queenstown 9300 New Zealand |
29 Jul 2013 - |
| Individual | Reid, James Carvell |
Wanaka 9305 New Zealand |
29 Jul 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Scaiffe (estate), Gerald Stanley |
Wanaka |
15 May 1989 - 30 Apr 2013 |
Henry Scaife - Director
Appointment date: 30 Apr 2013
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 14 Mar 2016
Address: Queenstown, 9371 New Zealand
Address used since 07 Mar 2019
Margaret Scaife - Director (Inactive)
Appointment date: 02 Sep 1991
Termination date: 30 Apr 2013
Address: Wanaka, 9305 New Zealand
Address used since 03 Feb 2010
Gerald Stanley Scaife - Director (Inactive)
Appointment date: 02 Sep 1991
Termination date: 02 Dec 1999
Address: Wanaka,
Address used since 02 Sep 1991
Paul Claude Scaife - Director (Inactive)
Appointment date: 15 May 1989
Termination date: 06 Oct 1995
Address: Maungawera, No 2 Rd, Wanaka,
Address used since 15 May 1989
Julie Ann Scaife - Director (Inactive)
Appointment date: 15 May 1989
Termination date: 06 Oct 1995
Address: Maungawera, No 2 Rd, Wanaka,
Address used since 15 May 1989
Friends Of Tarras School Society Incorporated
Offices Of Findlay & Co Chartered Accoun
Willowridge Lodge Limited
First Floor, Spencer House
Hot Yoga Fusion Limited
31 Dunmore Street
Lj International Limited
31 Dunmore Street
Cognitive Cycle Works Limited
31 Dunmore Street
The Material Girls Limited
Dunmore House