Waikato Milking Systems Lease Limited (New Zealand Business Number 9429032726473) was registered on 30 May 2008. 4 addresses are in use by the company: 29 Innovation Way, Hamilton, 3288 (type: registered, service). 119 Maui Street, Hamilton had been their physical address, up until 09 Mar 2016. Waikato Milking Systems Lease Limited used more aliases, namely: Waikato Milking Systems U.s.a Limited from 30 May 2008 to 27 Jul 2021. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Waikato Milking Systems Limited Partnership (an entity) located at Level 22 Vero Centre, 48 Shortland Street, Auckland. Businesscheck's data was last updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 | Physical & registered & service | 09 Mar 2016 |
| 29 Innovation Way, Hamilton, 3288 | Registered & service | 28 Mar 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Kristine Louise Hunter
New South Wales, 2289
Address used since 31 May 2023 |
Director | 31 May 2023 - current |
| Mario R. | Director | 31 May 2023 - current |
|
Jamie Christopher Joseph Mikkelson
Beerescourt, Hamilton, 3200
Address used since 31 May 2023 |
Director | 31 May 2023 - current |
|
Randal John Barrett
St Heliers, Auckland, 1071
Address used since 27 Mar 2015 |
Director | 27 Mar 2015 - 31 May 2023 |
|
Paul Douglas Mcgilvary
Meadowbank, Auckland, 1072
Address used since 30 Mar 2021
Hamilton East, Hamilton, 3216
Address used since 01 Feb 2017 |
Director | 01 Feb 2017 - 31 May 2023 |
|
Andre Lyndon Settle
Huntington, Hamilton, 3210
Address used since 17 Mar 2020
Mount Albert, Auckland, 1025
Address used since 01 Oct 2016 |
Director | 01 Oct 2016 - 01 Oct 2022 |
|
Matthew Slater
West Melton, West Melton, 7618
Address used since 27 Mar 2015 |
Director | 27 Mar 2015 - 01 Feb 2017 |
|
Christopher Joblin
Rd 1, Hamilton, 3281
Address used since 27 Mar 2015 |
Director | 27 Mar 2015 - 01 Oct 2016 |
|
John Norman Anderson
Rd 3, Hamilton, 3283
Address used since 01 Nov 2013 |
Director | 30 May 2008 - 27 Mar 2015 |
|
Allan Ronald Laing
Takapuna, North Shore City, 0622
Address used since 19 Feb 2010 |
Director | 01 Jul 2008 - 31 Mar 2014 |
| Previous address | Type | Period |
|---|---|---|
| 119 Maui Street, Hamilton | Physical & registered | 30 May 2008 - 09 Mar 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Waikato Milking Systems Limited Partnership Entity |
Level 22 Vero Centre 48 Shortland Street Auckland |
25 Feb 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Waikato Milking Systems NZ Limited Shareholder NZBN: 9429036852543 Company Number: 1147308 Entity |
30 May 2008 - 25 Feb 2015 | |
|
Waikato Milking Systems NZ Limited Shareholder NZBN: 9429036852543 Company Number: 1147308 Entity |
30 May 2008 - 25 Feb 2015 |
| Effective Date | 02 Mar 2017 |
| Name | Waikato Milking Systems Limited Partnership |
| Type | Ltd_partner_incorp |
| Ultimate Holding Company Number | 2597702 |
| Country of origin | NZ |
![]() |
Masfen Nominees Limited Level 37, The Vero Centre |
![]() |
Kaingaroa Investments Limited Level 22, Vero Centre |
![]() |
Kaingaroa Timberlands Limited Level 22, Vero Centre |
![]() |
Credit Corp New Zealand Pty Limited Level 22, Vero Centre |
![]() |
NZ Financial Services Group Limited Level 22, Vero Centre |
![]() |
Whale Bay Limited Level 22, Vero Centre |