Shortcuts

Waitahanui Motels Taupo Limited

Type: NZ Limited Company (Ltd)
9429040573779
NZBN
82338
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M693145
Industry classification code
Solicitor
Industry classification description
Current address
Po Box 935
Wellington
Wellington 6140
New Zealand
Postal address used since 30 Aug 2019
Level 6
166 Featherston Street
Wellington 6140
New Zealand
Office & delivery address used since 01 Sep 2020
Level 6
166 Featherston Street
Wellington 6140
New Zealand
Registered & physical & service address used since 09 Sep 2020

Waitahanui Motels Taupo Limited, a registered company, was registered on 02 Sep 1971. 9429040573779 is the NZ business identifier it was issued. "Solicitor" (business classification M693145) is how the company is categorised. The company has been run by 13 directors: Charles Michael Gallagher - an active director whose contract began on 31 Jan 1995,
Ian Roger Mcalley - an active director whose contract began on 30 Dec 2003,
Wayne Earl Cavanagh - an active director whose contract began on 01 Feb 2023,
Roelof Lourens - an inactive director whose contract began on 30 Dec 2003 and was terminated on 01 Sep 2020,
Mark Alan Fegan - an inactive director whose contract began on 30 Dec 1996 and was terminated on 26 Mar 2016.
Last updated on 06 Apr 2024, our database contains detailed information about 3 addresses this company uses, namely: Level 6, 166 Featherston Street, Wellington, 6140 (registered address),
Level 6, 166 Featherston Street, Wellington, 6140 (physical address),
Level 6, 166 Featherston Street, Wellington, 6140 (service address),
Level 6, 166 Featherston Street, Wellington, 6140 (office address) among others.
Waitahanui Motels Taupo Limited had been using Level 3,, 126 - 132 Lambton Quay,, Wellington as their registered address up to 09 Sep 2020.
A total of 1200 shares are allocated to 16 shareholders (8 groups). The first group is comprised of 150 shares (12.5 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 150 shares (12.5 per cent). Lastly there is the third share allocation (150 shares 12.5 per cent) made up of 2 entities.

Addresses

Principal place of activity

Level 6, 166 Featherston Street, Wellington, 6140 New Zealand


Previous addresses

Address #1: Level 3,, 126 - 132 Lambton Quay,, Wellington, 6140 New Zealand

Registered & physical address used from 20 Sep 2017 to 09 Sep 2020

Address #2: Level 3, Intergen House,, 126 Lambton Quay,, Wellington, 6140 New Zealand

Registered & physical address used from 08 Sep 2010 to 20 Sep 2017

Address #3: Level 3, Plunket House,, 126 Lambton Quay,, Wellington New Zealand

Registered address used from 21 Jul 2009 to 08 Sep 2010

Address #4: Level 3, Plunket House, 126 Lambton Quay, Wellington, Greig, Gallagher & Co New Zealand

Physical address used from 21 Jul 2009 to 08 Sep 2010

Address #5: C/-greig Gallagher & Co, Old Wool House (6th Floor), 139 Featherston Street, Wellington

Registered address used from 05 Oct 2005 to 21 Jul 2009

Address #6: Greig Gallagher & Co, Old Wool House (6th Floor), 139 Featherston Street, Wellington

Registered address used from 08 Sep 2005 to 05 Oct 2005

Address #7: C/-greig Gallagher & Co, Old Wool House (6th Floor), 139 Featherston Street, Wellington

Physical address used from 08 Sep 2005 to 21 Jul 2009

Address #8: C/- N R Leese, Factory Road, Rd 3, Te Aroha

Registered address used from 04 Jul 1997 to 08 Sep 2005

Address #9: C/- Greig Davidson Gallagher & Co, Old Wool House (6th Floor), 139 Featherston Street, Wellington

Physical address used from 04 Jul 1997 to 08 Sep 2005

Address #10: Christie Campbell & Nichol, 259 Victoria Avenue, Wanganui

Registered address used from 31 Jul 1995 to 04 Jul 1997

Address #11: 60a Victoria Ave, Wanganui

Registered address used from 31 May 1991 to 31 Jul 1995

Contact info
64 4 4721155
10 Sep 2018 Phone
mike@gdg.co.nz
30 Aug 2019 nzbn-reserved-invoice-email-address-purpose
mike@gdg.co.nz
10 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: August

Annual return last filed: 29 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150
Individual Cavanagh, Wayne Earl Ashhurst
4884
New Zealand
Individual Cavanagh, Clare Bridget Ashhurst
4884
New Zealand
Shares Allocation #2 Number of Shares: 150
Individual Lourens, Kathryn R.d.1, Tauranga

New Zealand
Shares Allocation #3 Number of Shares: 150
Individual Rauhina, Maika Robert Rd 2
Taumarunui
3992
New Zealand
Individual Rauhina, Vivien Jane Rd 2
Taumarunui
3992
New Zealand
Shares Allocation #4 Number of Shares: 150
Individual Calkin, Terry Remuera
Auckland
1050
New Zealand
Individual Calkin, Jane Remuera
Auckland
1050
New Zealand
Shares Allocation #5 Number of Shares: 150
Individual Mcalley, Roger Matua
Tauranga
Individual Mcalley, Heather Matua
Tauranga
Shares Allocation #6 Number of Shares: 150
Individual Gallagher, Michael Seatoun
Wellington
Individual Gallagher, Brendan Seatoun
Wellington
Shares Allocation #7 Number of Shares: 150
Individual Mcallister, Michael Anthony Roslyn
Palmerston North
4414
New Zealand
Individual Mcallister, Elizabeth Mary Roslyn
Palmerston North
4414
New Zealand
Shares Allocation #8 Number of Shares: 150
Individual Hunt, Gregory Roy Seatoun
Wellington
6022
New Zealand
Individual Kirkpatrick, Carolyn Anne Naenae
Lower Hutt
5011
New Zealand
Individual Brooks, Peter William Avalon
Lower Hutt
5011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lourens, Roelof Tauranga
Individual Pushon, Philip John Pt. Chevalier
Auckland
Individual Gallagher, Charles Michael Seatoun
Wellington
Individual Edmond, Peter Albert Silverstream
Upper Hutt

New Zealand
Individual Lourens, Roelof Tauranga

New Zealand
Individual Edmond, Paula Maree Silverstream
Upper Hutt

New Zealand
Individual Stembridge, Nancy Hamilton

New Zealand
Individual Lourens, Kathryn Tauranga
Individual Fegan, Mark Alan Seatoun
Wellington
Entity Cumulus Properties Limited
Shareholder NZBN: 9429036709700
Company Number: 1173377
Individual Adam, Caroline Pakira Place
Waitahanui, Taupo
Individual Hodgson, Clancy Lower Hutt

New Zealand
Individual Lourens, Roelof Tauranga
Individual Fegan, Mark Auckland

New Zealand
Individual Pushon, Louis Pt. Chevalier
Auckland
Individual Lourens, Kathryn Tauranga
Individual Southeran, Robert Lower Hutt

New Zealand
Individual Adam, Kenneth Parkira Place
Waitahanui, Taupo
Entity Cumulus Properties Limited
Shareholder NZBN: 9429036709700
Company Number: 1173377
Individual Fegan, Mark Alan Northcote
Auckland
Individual Stembridge, Trevor Hamilton

New Zealand
Directors

Charles Michael Gallagher - Director

Appointment date: 31 Jan 1995

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 01 Jan 2015


Ian Roger Mcalley - Director

Appointment date: 30 Dec 2003

Address: Matua, Tauranga, 3110 New Zealand

Address used since 01 Jan 2015


Wayne Earl Cavanagh - Director

Appointment date: 01 Feb 2023

Address: Rd 4, Ashhurst, 4884 New Zealand

Address used since 01 Feb 2023


Roelof Lourens - Director (Inactive)

Appointment date: 30 Dec 2003

Termination date: 01 Sep 2020

Address: R.d.1, Tauranga, Tauranga, 3110 New Zealand

Address used since 01 Jan 2015


Mark Alan Fegan - Director (Inactive)

Appointment date: 30 Dec 1996

Termination date: 26 Mar 2016

Address: Northcote, Auckland, 0627 New Zealand

Address used since 01 Jan 2015


Kenneth Edwin Soulsby - Director (Inactive)

Appointment date: 28 Nov 1992

Termination date: 31 Jul 2003

Address: Te Aroha,

Address used since 28 Nov 1992


Graeme Alfred Hill - Director (Inactive)

Appointment date: 30 Dec 1995

Termination date: 29 Dec 2001

Address: Te Aroha,

Address used since 30 Dec 1995


Norman Frederick Lesse - Director (Inactive)

Appointment date: 28 Nov 1992

Termination date: 24 Dec 2001

Address: Waihou,

Address used since 28 Nov 1992


Norman Pushon - Director (Inactive)

Appointment date: 12 Jan 1991

Termination date: 30 Dec 1996

Address: Auckland,

Address used since 12 Jan 1991


Howard Wyatt - Director (Inactive)

Appointment date: 12 Jan 1991

Termination date: 30 Dec 1995

Address: Northcote,

Address used since 12 Jan 1991


Mark Allan Fegan - Director (Inactive)

Appointment date: 05 Dec 1992

Termination date: 31 Jan 1995

Address: Northcote,

Address used since 05 Dec 1992


Kenneth Douglas Hellyer - Director (Inactive)

Appointment date: 12 Jan 1991

Termination date: 28 Nov 1992

Address: Wingatui Rd2, Mosgiel,

Address used since 12 Jan 1991


Judith Elizabeth Kilford - Director (Inactive)

Appointment date: 12 Jan 1991

Termination date: 28 Nov 1992

Address: Pukekohe,

Address used since 12 Jan 1991