Shortcuts

Waitomo Properties Limited

Type: NZ Limited Company (Ltd)
9429040151366
NZBN
174005
Company Number
Registered
Company Status
Current address
46 Taupiri Street
Te Kuiti 3910
New Zealand
Physical & registered & service address used since 01 Apr 2011

Waitomo Properties Limited was started on 20 May 1926 and issued an NZ business number of 9429040151366. This registered LTD company has been supervised by 8 directors: Elaine Ruth Mclennan - an active director whose contract started on 20 Jun 1990,
Douglas Gregory - an active director whose contract started on 27 May 1993,
Steve Patrick Mclennan - an active director whose contract started on 01 Sep 2011,
Jeremy Peter Curragh - an active director whose contract started on 09 Aug 2024,
Thomas Carrick Falconer - an inactive director whose contract started on 16 Feb 1993 and was terminated on 31 Jul 2024.
According to our database (updated on 28 May 2025), the company uses 1 address: 46 Taupiri Street, Te Kuiti, 3910 (type: physical, registered).
Up to 01 Apr 2011, Waitomo Properties Limited had been using 46 Taupiri Street, Te Kuiti as their physical address.
BizDb found previous names for the company: from 20 May 1926 to 12 Jun 1963 they were called The Grand Hotel (Te Kuiti) Limited, from 20 May 1926 to 12 Jun 1963 they were called The Grand Hotel (Te Kuiti) Limited.
A total of 400000 shares are allotted to 8 groups (12 shareholders in total). In the first group, 2687 shares are held by 2 entities, namely:
Taylor R Estate (an other) located at Te Kuiti,
Taylor R Estate (an other) located at Te Kuiti.
The second group consists of 1 shareholder, holds 16.42 per cent shares (exactly 65676 shares) and includes
H W S Buildings Limited - located at Flagstaff, Hamilton.
The 3rd share allocation (20384 shares, 5.1%) belongs to 1 entity, namely:
Mclennan Holdings Limited, located at Flagstaff, Hamilton (an entity).

Addresses

Previous addresses

Address: 46 Taupiri Street, Te Kuiti New Zealand

Physical address used from 01 Jul 1997 to 01 Apr 2011

Address: 46 Taupiri Street, Te Kuiti New Zealand

Registered address used from 26 May 1994 to 01 Apr 2011

Address: 46 Taupiri Street, Te Kuiti

Registered address used from 25 May 1994 to 26 May 1994

Address: Taupiri St, Te Kuiti

Registered address used from 16 May 1994 to 25 May 1994

Address: 36 Taupiri Street, Te Kuiti

Registered address used from 16 May 1994 to 16 May 1994

Financial Data

Basic Financial info

Total number of Shares: 400000

Annual return filing month: May

Annual return last filed: 26 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2687
Other (Other) Taylor R Estate Te Kuiti
Other Taylor R Estate Te Kuiti
Shares Allocation #2 Number of Shares: 65676
Entity (NZ Limited Company) H W S Buildings Limited
Shareholder NZBN: 9429040126067
Flagstaff
Hamilton
3210
New Zealand
Shares Allocation #3 Number of Shares: 20384
Entity (NZ Limited Company) Mclennan Holdings Limited
Shareholder NZBN: 9429040148960
Flagstaff
Hamilton
3210
New Zealand
Shares Allocation #4 Number of Shares: 60041
Entity (NZ Limited Company) Mclennan Properties Limited
Shareholder NZBN: 9429040136479
Flagstaff
Hamilton
3210
New Zealand
Shares Allocation #5 Number of Shares: 176684
Entity (NZ Limited Company) Point Resolution Flats Limited
Shareholder NZBN: 9429040053479
Flagstaff
Hamilton
3210
New Zealand
Shares Allocation #6 Number of Shares: 2622
Individual Ryan, Patrick Parnell
Auckland
1052
New Zealand
Individual Patrick Ryan Parnell
Auckland
1052
New Zealand
Shares Allocation #7 Number of Shares: 69284
Individual Mclennan, Elaine Ruth Tauranga

New Zealand
Individual Elaine Ruth Mclennan Tauranga

New Zealand
Shares Allocation #8 Number of Shares: 2622
Individual Ryan, Sharon Sue Parnell
Auckland
1052
New Zealand
Individual Sharon Sue Ryan Parnell
Auckland
1052
New Zealand
Directors

Elaine Ruth Mclennan - Director

Appointment date: 20 Jun 1990

Address: Tauranga, Tauranga, 3110 New Zealand

Address used since 01 Feb 2017


Douglas Gregory - Director

Appointment date: 27 May 1993

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 05 Oct 2023

Address: Rototuna, Hamilton, 3210 New Zealand

Address used since 01 May 2016


Steve Patrick Mclennan - Director

Appointment date: 01 Sep 2011

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 01 Sep 2011


Jeremy Peter Curragh - Director

Appointment date: 09 Aug 2024

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 09 Aug 2024


Thomas Carrick Falconer - Director (Inactive)

Appointment date: 16 Feb 1993

Termination date: 31 Jul 2024

Address: Hamilton, 3210 New Zealand

Address used since 01 Feb 2017


Donald Keith Mclennan - Director (Inactive)

Appointment date: 20 Jun 1990

Termination date: 21 Jun 1997

Address: Tauranga,

Address used since 20 Jun 1990


Sharon Sue Ryan - Director (Inactive)

Appointment date: 16 Feb 1993

Termination date: 26 May 1997

Address: Half Moon Bay, Auckland,

Address used since 16 Feb 1993


Sally Ann Mclennan - Director (Inactive)

Appointment date: 16 Feb 1993

Termination date: 16 Mar 1995

Address: Bryndwr, Christchurch,

Address used since 16 Feb 1993

Nearby companies

Linn Spreading Limited
46 Taupiri Street

Office Tech Finance Limited
46 Taupiri Street

Baycopy Limited
46 Taupiri Street

Surebuild Homes Limited
46 Taupiri Street

Bruce Palmer Livestock Limited
46 Taupiri Street

Donhammac Limited
46 Taupiri Street