Shortcuts

Waitaha Holding Company Limited

Type: NZ Limited Company (Ltd)
9429040215754
NZBN
163802
Company Number
Registered
Company Status
Current address
Level 3
205 Great South Road
Auckland 1051
New Zealand
Registered & physical & service address used since 12 Feb 2021
Level 16 151 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 27 Feb 2024


Waitaha Holding Company Limited was launched on 13 Sep 1972 and issued a number of 9429040215754. The registered LTD company has been managed by 20 directors: Peter Neilson - an active director whose contract started on 14 Sep 2022,
Ahmar Imam - an inactive director whose contract started on 06 Aug 2021 and was terminated on 14 Sep 2022,
Eugene Jonathan Lafaele - an inactive director whose contract started on 28 Aug 2019 and was terminated on 06 Aug 2021,
Lisabeth Ann Style - an inactive director whose contract started on 22 Dec 2017 and was terminated on 02 Sep 2019,
Matthew James Sale - an inactive director whose contract started on 07 Apr 2017 and was terminated on 22 Dec 2017.
According to BizDb's database (last updated on 03 May 2025), the company filed 1 address: Level 16 151 Queen Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Up to 12 Feb 2021, Waitaha Holding Company Limited had been using Level 9, 34 Shortland Street, Auckland as their registered address.
BizDb found old names for the company: from 13 Sep 1972 to 07 Apr 2000 they were named Greenlees Holding Co Limited.
A total of 40000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 40000 shares are held by 1 entity, namely:
Public Trust (an other) located at Wellington Central, Wellington postcode 6011.

Addresses

Previous addresses

Address #1: Level 9, 34 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 01 Mar 2017 to 12 Feb 2021

Address #2: Public Trust, Ground Floor, 40-42 Queens Drive, Lower Hutt, 6315 New Zealand

Physical & registered address used from 08 Jul 2014 to 01 Mar 2017

Address #3: Public Trust, Level 10, 141 Willis Street, Wellington New Zealand

Registered & physical address used from 08 Aug 2006 to 08 Jul 2014

Address #4: Carr & Stanton Ltd, Chartered Accountants, 117 E Queen Street, Hastings

Physical address used from 03 Mar 2001 to 08 Aug 2006

Address #5: Carr & Stanton, Chartered Accountants, 117 E Queen Street, Hastings

Physical address used from 03 Mar 2001 to 03 Mar 2001

Address #6: Carr & Stanton, Chartered Accountants, 117 E Queen Street, Hastings

Registered address used from 03 Mar 2001 to 08 Aug 2006

Address #7: Brown Webb & Co, Chartered Accountants, 111 Avenue Road East, Hastings

Physical address used from 10 Nov 1997 to 03 Mar 2001

Address #8: 111 East Avenue Rd, Hastings

Registered address used from 10 Nov 1997 to 03 Mar 2001

Financial Data

Basic Financial info

Total number of Shares: 40000

Annual return filing month: February

Annual return last filed: 24 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 40000
Other (Other) Public Trust Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Startup, Wayne Keith Havelock North
Individual Couper, Annette Elizabeth Havelock North
Individual Hutton, Jonathan Rhodes Havelock North
Directors

Peter Neilson - Director

Appointment date: 14 Sep 2022

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 14 Sep 2022


Ahmar Imam - Director (Inactive)

Appointment date: 06 Aug 2021

Termination date: 14 Sep 2022

Address: Eden Terrace, Auckland, 1021 New Zealand

Address used since 06 Aug 2021


Eugene Jonathan Lafaele - Director (Inactive)

Appointment date: 28 Aug 2019

Termination date: 06 Aug 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 28 Aug 2019


Lisabeth Ann Style - Director (Inactive)

Appointment date: 22 Dec 2017

Termination date: 02 Sep 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 22 Dec 2017


Matthew James Sale - Director (Inactive)

Appointment date: 07 Apr 2017

Termination date: 22 Dec 2017

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 07 Apr 2017


Simeon John Wright - Director (Inactive)

Appointment date: 31 Mar 2015

Termination date: 07 Apr 2017

Address: Devonport, Auckland, 0624 New Zealand

Address used since 31 Mar 2015


Monique Elizabeth Twort - Director (Inactive)

Appointment date: 29 Oct 2013

Termination date: 16 Aug 2016

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 09 Feb 2016


Martin Hampton Jones - Director (Inactive)

Appointment date: 30 Aug 2013

Termination date: 31 Mar 2015

Address: Nikau Valley, Paraparaumu, 5032 New Zealand

Address used since 30 Aug 2013


Alexander Thomas Polaschek - Director (Inactive)

Appointment date: 02 Nov 2012

Termination date: 25 Oct 2013

Address: Sunnynook, Auckland, 0630 New Zealand

Address used since 02 Nov 2012


Ann Veronica Brennan - Director (Inactive)

Appointment date: 28 Jul 2011

Termination date: 12 Apr 2013

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 28 Jul 2011


Simon Clive Dixie - Director (Inactive)

Appointment date: 10 Dec 2008

Termination date: 02 Nov 2012

Address: Mt Cook, Wellington,

Address used since 10 Dec 2008


Susan Brown - Director (Inactive)

Appointment date: 22 Jul 2009

Termination date: 04 Jun 2010

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 22 Jul 2009


Ann Veronica Brennan - Director (Inactive)

Appointment date: 08 Aug 2007

Termination date: 06 Jul 2009

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 08 Aug 2007


Donald James Mather - Director (Inactive)

Appointment date: 21 Nov 2006

Termination date: 10 Dec 2008

Address: Plimmerton, Porirua,

Address used since 21 Nov 2006


Graeme Thomas Edwards - Director (Inactive)

Appointment date: 21 Nov 2006

Termination date: 02 Feb 2007

Address: Khandallah, Wellington,

Address used since 21 Nov 2006


Annette Elizabeth Couper - Director (Inactive)

Appointment date: 26 Mar 2000

Termination date: 09 Dec 2006

Address: Havelock North,

Address used since 26 Mar 2000


William Alexander Xavier Couper - Director (Inactive)

Appointment date: 29 Jan 1993

Termination date: 20 Nov 2006

Address: Havelock North, Hawkes Bay,

Address used since 29 Jan 1993


Wayne Keith Startup - Director (Inactive)

Appointment date: 26 Mar 2000

Termination date: 20 Nov 2006

Address: Durham Drive, Havelock North,

Address used since 26 Mar 2000


Jonathan Rhodes Hutton - Director (Inactive)

Appointment date: 26 Mar 2000

Termination date: 05 Jul 2001

Address: Avonhead, Christchurch,

Address used since 26 Mar 2000


Lawrence Milne Smith - Director (Inactive)

Appointment date: 19 Oct 1982

Termination date: 26 Mar 2000

Address: Havelock North,

Address used since 19 Oct 1982

Nearby companies

Eclairs Childcare (henderson) Limited
Level 10, The Dorchester Build

Te Tiaki Trust Limited
Level 10, The Dorchester Build

Pynenburg Trustees Limited
Level 14

Markgraaff Trustee Limited
Level 10, The Dorchester Build

Private Estates Nz Limited
Level 10, The Dorchester Build

Eclairs Childcare Limited
Level 10, The Dorchester Build