General information

Waitomo Lodge Limited

Type: NZ Limited Company (Ltd)
9429034361627
New Zealand Business Number
1753965
Company Number
Registered
Company Status
H440045 - Motel Operation
Industry classification codes with description

Waitomo Lodge Limited (issued a business number of 9429034361627) was launched on 19 Jan 2006. 2 addresses are currently in use by the company: 57 Te Kumi Road, Te Kuiti, Te Kuiti, 3910 (type: physical, registered). 55 Te Kumi Road, Te Kuiti had been their physical address, up to 12 Jul 2013. Waitomo Lodge Limited used more names, namely: Greenplan Accommodation Limited from 19 Jan 2006 to 22 Mar 2007. 100 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 2 shares (2% of shares), namely:
Simon Mcarley (an individual) located at Grey Lynn, Auckland. In the second group, a total of 1 shareholder holds 2% of all shares (exactly 2 shares); it includes
Sydney Cox (an individual) - located at Rd 1, Queenstown. The 3rd group of shareholders, share allocation (94 shares, 94%) belongs to 1 entity, namely:
Barton Family Holdings Limited, located at Te Kuiti (an entity). "Motel operation" (business classification H440045) is the category the ABS issued to Waitomo Lodge Limited. Businesscheck's database was updated on 06 Jun 2020.

Current address Type Used since
57 Te Kumi Road, Te Kuiti, Te Kuiti, 3910 Other (Address For Share Register) 04 Jul 2013
57 Te Kumi Road, Te Kuiti, Te Kuiti, 3910 Physical & registered 12 Jul 2013
Contact info
64 07 8780003
Phone (Phone)
info@waitomo-lodge.co.nz
Email
waitomo-lodge.co.nz
Website
Directors
Name and Address Role Period
Sydney Douglas Cox
Rd 1, Queenstown, 9371
Address used since 29 Jul 2015
Director 19 Jan 2006 - current
Matthew Louis Barton
Rd 2, Te Kuiti, 3982
Address used since 29 Jul 2015
Director 19 Jan 2006 - current
Deryn Margaret Barton
Te Kuiti, Te Kuiti, 3910
Address used since 03 Nov 2016
Director 03 Nov 2016 - current
Terence John Hoskins
St Heliers, Auckland, 1071
Address used since 03 Nov 2016
Director 03 Nov 2016 - current
John Richard Barton
Te Kuiti, 3910
Address used since 29 Jul 2015
Director 19 Jan 2006 - 03 Nov 2016
Jonathon Thorpe Barton
Rd 3, Te Kuiti, 3983
Address used since 29 Jul 2015
Director 19 Jan 2006 - 01 Aug 2016
Simon John Mcarley
Grey Lynn, Auckland, 1021
Address used since 19 Jan 2006
Director 19 Jan 2006 - 08 Jul 2013
Bruce Andrew Maunsell
Rd 1, Te Kuiti, 3981
Address used since 19 Jan 2006
Director 19 Jan 2006 - 24 Sep 2012
Addresses
Principal place of activity
62 Te Kumi Road , Te Kuiti , 3910
Previous address Type Period
55 Te Kumi Road, Te Kuiti Physical 08 Jul 2008 - 12 Jul 2013
46 Taupiri Street, Te Kuiti 3910 Physical 06 Sep 2007 - 08 Jul 2008
46 Taupiri Street, Te Kuiti 3910 Registered 06 Sep 2007 - 12 Jul 2013
57 Te Kumi Road, Te Kuiti Physical & registered 19 Jan 2006 - 06 Sep 2007
Financial Data
Financial info
100
Total number of Shares
July
Annual return filing month
07 Aug 2019
Annual return last filed
Shares Allocation #1 Number of Shares: 2
Shareholder Name Address Period
Simon John Mcarley
Individual
Grey Lynn
Auckland
19 Jan 2006 - current
Shares Allocation #2 Number of Shares: 2
Shareholder Name Address Period
Sydney Douglas Cox
Individual
Rd 1
Queenstown
9371
19 Jan 2006 - current
Shares Allocation #3 Number of Shares: 94
Shareholder Name Address Period
Barton Family Holdings Limited
Shareholder NZBN: 9429037699529
Entity (NZ Limited Company)
Te Kuiti
3910
19 Jan 2006 - current
Shares Allocation #4 Number of Shares: 2
Shareholder Name Address Period
Bruce Andrew Maunsell
Individual
Rd 1
Te Kuiti
19 Jan 2006 - current
Location
Companies nearby
Greenplan Timberlands Limited
57 Te Kumi Road
Pinenz Forestry Limited
57 Te Kumi Road
Gfm Limited
57 Te Kumi Road
Greenplan Tree Farms Limited
57 Te Kumi Road
Barton Family Holdings Limited
57 Te Kumi Road
Greenplan Holdings Limited
57 Te Kumi Road
Similar companies
A & S Harrison Motels Limited
18 Maniapoto Street
Lily-grace Limited
18 Maniapoto Street
Hamilton Futures Limited
425 Kihikihi Road
Gateway Motor Inn 2016 Limited
70 Albert Park Drive
Vgp Holdings Limited
70 Albert Park Drive
Hyzy Limited
63 Hamilton Road