General information

Waitahanui Motels Taupo Limited

Type: NZ Limited Company (Ltd)
9429040573779
New Zealand Business Number
82338
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M693145 - Solicitor
Industry classification codes with description

Waitahanui Motels Taupo Limited (New Zealand Business Number 9429040573779) was launched on 02 Sep 1971. 5 addresess are in use by the company: Level 6, 166 Featherston Street, Wellington, 6140 (type: registered, physical). Level 3,, 126 - 132 Lambton Quay,, Wellington had been their registered address, up until 09 Sep 2020. 1200 shares are issued to 16 shareholders who belong to 8 shareholder groups. The first group is composed of 2 entities and holds 150 shares (12.5% of shares), namely:
Cavanagh, Wayne Earl (an individual) located at Ashhurst postcode 4884,
Cavanagh, Clare Bridget (an individual) located at Ashhurst postcode 4884. As far as the second group is concerned, a total of 1 shareholder holds 12.5% of all shares (150 shares); it includes
Lourens, Kathryn (an individual) - located at R.d.1, Tauranga. Next there is the next group of shareholders, share allotment (150 shares, 12.5%) belongs to 2 entities, namely:
Rauhina, Maika Robert, located at Rd 2, Taumarunui (an individual),
Rauhina, Vivien Jane, located at Rd 2, Taumarunui (an individual). "Solicitor" (ANZSIC M693145) is the category the Australian Bureau of Statistics issued to Waitahanui Motels Taupo Limited. The Businesscheck information was last updated on 06 Apr 2024.

Current address Type Used since
Po Box 935, Wellington, Wellington, 6140 Postal 30 Aug 2019
Level 6, 166 Featherston Street, Wellington, 6140 Office & delivery 01 Sep 2020
Level 6, 166 Featherston Street, Wellington, 6140 Registered & physical & service 09 Sep 2020
Contact info
64 4 4721155
Phone (Phone)
mike@gdg.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
mike@gdg.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Charles Michael Gallagher
Seatoun, Wellington, 6022
Address used since 01 Jan 2015
Director 31 Jan 1995 - current
Ian Roger Mcalley
Matua, Tauranga, 3110
Address used since 01 Jan 2015
Director 30 Dec 2003 - current
Wayne Earl Cavanagh
Rd 4, Ashhurst, 4884
Address used since 01 Feb 2023
Director 01 Feb 2023 - current
Roelof Lourens
R.d.1, Tauranga, Tauranga, 3110
Address used since 01 Jan 2015
Director 30 Dec 2003 - 01 Sep 2020
Mark Alan Fegan
Northcote, Auckland, 0627
Address used since 01 Jan 2015
Director 30 Dec 1996 - 26 Mar 2016
Kenneth Edwin Soulsby
Te Aroha,
Address used since 28 Nov 1992
Director 28 Nov 1992 - 31 Jul 2003
Graeme Alfred Hill
Te Aroha,
Address used since 30 Dec 1995
Director 30 Dec 1995 - 29 Dec 2001
Norman Frederick Lesse
Waihou,
Address used since 28 Nov 1992
Director 28 Nov 1992 - 24 Dec 2001
Norman Pushon
Auckland,
Address used since 12 Jan 1991
Director 12 Jan 1991 - 30 Dec 1996
Howard Wyatt
Northcote,
Address used since 12 Jan 1991
Director 12 Jan 1991 - 30 Dec 1995
Mark Allan Fegan
Northcote,
Address used since 05 Dec 1992
Director 05 Dec 1992 - 31 Jan 1995
Kenneth Douglas Hellyer
Wingatui Rd2, Mosgiel,
Address used since 12 Jan 1991
Director 12 Jan 1991 - 28 Nov 1992
Judith Elizabeth Kilford
Pukekohe,
Address used since 12 Jan 1991
Director 12 Jan 1991 - 28 Nov 1992
Addresses
Principal place of activity
Level 6 , 166 Featherston Street , Wellington , 6140
Previous address Type Period
Level 3,, 126 - 132 Lambton Quay,, Wellington, 6140 Registered & physical 20 Sep 2017 - 09 Sep 2020
Level 3, Intergen House,, 126 Lambton Quay,, Wellington, 6140 Registered & physical 08 Sep 2010 - 20 Sep 2017
Level 3, Plunket House,, 126 Lambton Quay,, Wellington Registered 21 Jul 2009 - 08 Sep 2010
Level 3, Plunket House, 126 Lambton Quay, Wellington, Greig, Gallagher & Co Physical 21 Jul 2009 - 08 Sep 2010
C/-greig Gallagher & Co, Old Wool House (6th Floor), 139 Featherston Street, Wellington Registered 05 Oct 2005 - 21 Jul 2009
Greig Gallagher & Co, Old Wool House (6th Floor), 139 Featherston Street, Wellington Registered 08 Sep 2005 - 05 Oct 2005
C/-greig Gallagher & Co, Old Wool House (6th Floor), 139 Featherston Street, Wellington Physical 08 Sep 2005 - 21 Jul 2009
C/- N R Leese, Factory Road, Rd 3, Te Aroha Registered 04 Jul 1997 - 08 Sep 2005
C/- Greig Davidson Gallagher & Co, Old Wool House (6th Floor), 139 Featherston Street, Wellington Physical 04 Jul 1997 - 08 Sep 2005
Christie Campbell & Nichol, 259 Victoria Avenue, Wanganui Registered 31 Jul 1995 - 04 Jul 1997
60a Victoria Ave, Wanganui Registered 31 May 1991 - 31 Jul 1995
Financial Data
Financial info
1200
Total number of Shares
August
Annual return filing month
29 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 150
Shareholder Name Address Period
Cavanagh, Wayne Earl
Individual
Ashhurst
4884
10 Sep 2018 - current
Cavanagh, Clare Bridget
Individual
Ashhurst
4884
10 Sep 2018 - current
Shares Allocation #2 Number of Shares: 150
Shareholder Name Address Period
Lourens, Kathryn
Individual
R.d.1, Tauranga
31 Aug 2004 - current
Shares Allocation #3 Number of Shares: 150
Shareholder Name Address Period
Rauhina, Maika Robert
Individual
Rd 2
Taumarunui
3992
10 Mar 2017 - current
Rauhina, Vivien Jane
Individual
Rd 2
Taumarunui
3992
10 Mar 2017 - current
Shares Allocation #4 Number of Shares: 150
Shareholder Name Address Period
Calkin, Terry
Individual
Remuera
Auckland
1050
02 Sep 1971 - current
Calkin, Jane
Individual
Remuera
Auckland
1050
02 Sep 1971 - current
Shares Allocation #5 Number of Shares: 150
Shareholder Name Address Period
Mcalley, Roger
Individual
Matua
Tauranga
02 Sep 1971 - current
Mcalley, Heather
Individual
Matua
Tauranga
02 Sep 1971 - current
Shares Allocation #6 Number of Shares: 150
Shareholder Name Address Period
Gallagher, Michael
Individual
Seatoun
Wellington
02 Sep 1971 - current
Gallagher, Brendan
Individual
Seatoun
Wellington
02 Sep 1971 - current
Shares Allocation #7 Number of Shares: 150
Shareholder Name Address Period
Mcallister, Michael Anthony
Individual
Roslyn
Palmerston North
4414
10 Mar 2017 - current
Mcallister, Elizabeth Mary
Individual
Roslyn
Palmerston North
4414
10 Mar 2017 - current
Shares Allocation #8 Number of Shares: 150
Shareholder Name Address Period
Hunt, Gregory Roy
Individual
Seatoun
Wellington
6022
10 Mar 2017 - current
Kirkpatrick, Carolyn Anne
Individual
Naenae
Lower Hutt
5011
10 Mar 2017 - current
Brooks, Peter William
Individual
Avalon
Lower Hutt
5011
10 Mar 2017 - current

Historic shareholders

Shareholder Name Address Period
Lourens, Roelof
Individual
Tauranga
15 Oct 2003 - 27 Jun 2010
Pushon, Philip John
Individual
Pt. Chevalier
Auckland
15 Oct 2003 - 15 Oct 2003
Gallagher, Charles Michael
Individual
Seatoun
Wellington
15 Oct 2003 - 27 Jun 2010
Edmond, Peter Albert
Individual
Silverstream
Upper Hutt
15 Oct 2003 - 10 Sep 2018
Lourens, Roelof
Individual
Tauranga
31 Aug 2004 - 26 Aug 2021
Edmond, Paula Maree
Individual
Silverstream
Upper Hutt
15 Oct 2003 - 10 Sep 2018
Stembridge, Nancy
Individual
Hamilton
31 Aug 2004 - 10 Mar 2017
Lourens, Kathryn
Individual
Tauranga
15 Oct 2003 - 15 Oct 2003
Fegan, Mark Alan
Individual
Seatoun
Wellington
15 Oct 2003 - 27 Jun 2010
Cumulus Properties Limited
Shareholder NZBN: 9429036709700
Company Number: 1173377
Entity
15 Oct 2003 - 15 Oct 2003
Adam, Caroline
Individual
Pakira Place
Waitahanui, Taupo
15 Oct 2003 - 15 Oct 2003
Hodgson, Clancy
Individual
Lower Hutt
15 Oct 2003 - 03 Sep 2012
Lourens, Roelof
Individual
Tauranga
15 Oct 2003 - 27 Jun 2010
Fegan, Mark
Individual
Auckland
31 Aug 2004 - 10 Mar 2017
Pushon, Louis
Individual
Pt. Chevalier
Auckland
15 Oct 2003 - 15 Oct 2003
Lourens, Kathryn
Individual
Tauranga
15 Oct 2003 - 15 Oct 2003
Southeran, Robert
Individual
Lower Hutt
15 Oct 2003 - 10 Mar 2017
Adam, Kenneth
Individual
Parkira Place
Waitahanui, Taupo
15 Oct 2003 - 15 Oct 2003
Cumulus Properties Limited
Shareholder NZBN: 9429036709700
Company Number: 1173377
Entity
15 Oct 2003 - 15 Oct 2003
Fegan, Mark Alan
Individual
Northcote
Auckland
02 Sep 1971 - 31 Aug 2004
Stembridge, Trevor
Individual
Hamilton
31 Aug 2004 - 10 Mar 2017
Location
Similar companies