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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Waiaua Bay Farm Limited Shareholder NZBN: 9429040697529 Entity (NZ Limited Company) |
188 Quay Street Auckland 1010 |
06 Aug 2009 - current |
Effective Date | 21 Jul 1991 |
Name | Waiaua Bay Farm Limited |
Type | Ltd |
Ultimate Holding Company Number | 57746 |
Country of origin | NZ |
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 |
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 |