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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 40000 | |||
| Other (Other) | Public Trust |
Wellington Central Wellington 6011 New Zealand |
21 Dec 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Startup, Wayne Keith |
Havelock North |
13 Sep 1972 - 27 Jun 2010 |
| Individual | Couper, Annette Elizabeth |
Havelock North |
13 Sep 1972 - 27 Jun 2010 |
| Individual | Hutton, Jonathan Rhodes |
Havelock North |
13 Sep 1972 - 27 Jun 2010 |
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
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