General information

Matakauri Lodge Limited

Type: NZ Limited Company (Ltd)
9429032103700
New Zealand Business Number
2288498
Company Number
Registered
Company Status
H440040 - Hotel Operation
Industry classification codes with description

Matakauri Lodge Limited (issued an NZ business number of 9429032103700) was incorporated on 06 Aug 2009. 5 addresess are in use by the company: 446 Clifton Road, Te Awanga, 4180 (type: other, records). Level 20, Pwc Tower, 188 Quay Street, Auckland had been their registered address, up to 10 Jun 2021. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Waiaua Bay Farm Limited (an entity) located at 188 Quay Street, Auckland postcode 1010. "Hotel operation" (ANZSIC H440040) is the category the ABS issued Matakauri Lodge Limited. Businesscheck's information was last updated on 13 Mar 2024.

Current address Type Used since
446 Clifton Road, Te Awanga, 4180 Other (Address for Records) 21 Sep 2018
Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 Registered & physical & service 10 Jun 2021
446 Clifton Road, Te Awanga, 4180 Other (Address for Records) & records (Address for Records) 01 Jun 2022
Directors
Name and Address Role Period
Julian Hart Robertson Iii
81250 Overseas Highway, Islamorada, Florida, 33036
Address used since 19 Oct 2015
Director 06 Aug 2009 - current
Julian Hart Robertson
81250 Overseas Highway, Islamorada, Florida, 33036
Address used since 19 Oct 2015
Director 06 Aug 2009 - current
Alexander Tucker Robertson
Locust Valley, Long Island, New York,
Address used since 06 Aug 2009
Director 06 Aug 2009 - current
Julian Hart Robertson
Island, New York, United States Of, America,
Address used since 29 Jan 2010
Director 29 Jan 2010 - current
Michael Charles Worsnop
Devonport, Auckland, 0624
Address used since 29 Mar 2021
Director 29 Mar 2021 - current
Julian Spencer Robertson Director 06 Jun 2022 - current
Julian Hart Robertson Jr
Island, New York, United States Of, America,
Address used since 29 Jan 2010
Director 29 Jan 2010 - 23 Aug 2022
Paul Stephen Sanders
Havelock North, Havelock North, 4130
Address used since 27 Oct 2015
Director 27 Oct 2015 - 29 Mar 2021
Michael Treisman
York, New York 10025,, United States Of, America, (alternate Director),
Address used since 06 Aug 2009
Director 06 Aug 2009 - 04 Nov 2015
Michael Campbell Mcintosh Cormack
Remuera, Auckland, 1050
Address used since 19 May 2010
Director 29 Jan 2010 - 11 May 2012
Addresses
Previous address Type Period
Level 20, Pwc Tower, 188 Quay Street, Auckland, 1010 Registered & physical 21 Jun 2013 - 10 Jun 2021
C/-martelli Mckegg Wells & Cormack, Pricewaterhousecoopers Tower, Level 20, 188 Quay Str, Auckland (att: Mcc) Physical & registered 06 Aug 2009 - 21 Jun 2013
Financial Data
Financial info
1000
Total number of Shares
June
Annual return filing month
07 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Waiaua Bay Farm Limited
Shareholder NZBN: 9429040697529
Entity (NZ Limited Company)
188 Quay Street
Auckland
1010
06 Aug 2009 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Waiaua Bay Farm Limited
Type Ltd
Ultimate Holding Company Number 57746
Country of origin NZ
Location
Companies nearby
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Similar companies
Letoh Limited
Level 29, 188 Quay Street
Qinz (anzac Avenue) Limited
Level 13, 280 Centre
Hospitality Services Limited
Level 13
Vr Group Queen Street Limited
Corner Of Church And Selwyn Streets
Qd Apartments Limited
Level 29, 188 Quay Street
Vr Group 2011 Limited
Corner Of Church And Selwyn Streets