Kauri Springs Lodge Limited (issued an NZ business identifier of 9429031477352) was started on 05 Jul 2010. 2 addresses are in use by the company: 29 Te Toki Road, Ostend, Waiheke Island, 1081 (type: physical, registered). Level 1, 3 Byron Street, Napier had been their registered address, up until 08 Jul 2021. Kauri Springs Lodge Limited used other aliases, namely: Te Toki Retreat Limited from 29 Jun 2010 to 26 Apr 2016. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Plested, James Murray (a director) located at Palm Beach, Waiheke Island postcode 1840. "Convention centre operation (mainly accommodation)" (ANZSIC H440020) is the classification the Australian Bureau of Statistics issued to Kauri Springs Lodge Limited. The Businesscheck data was last updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 29 Te Toki Road, Ostend, Waiheke Island, 1081 | Physical & registered & service | 08 Jul 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
James Murray Plested
Palm Beach, Waiheke Island, 1840
Address used since 10 Oct 2014 |
Director | 05 Jul 2010 - current |
| Previous address | Type | Period |
|---|---|---|
| Level 1, 3 Byron Street, Napier, 4112 | Registered & physical | 14 Apr 2021 - 08 Jul 2021 |
| 3 Byron Street, Napier South, Napier, 4110 | Registered & physical | 13 Apr 2021 - 14 Apr 2021 |
| Level 6, 204 Thorndon Quay, Pipitea, Wellington, 6011 | Registered & physical | 30 May 2019 - 13 Apr 2021 |
| Level 9, 86 Victoria Street, Wellington, 6011 | Registered & physical | 26 Oct 2018 - 30 May 2019 |
| 29 Te Toki Road, Ostend, Waiheke Island, 1081 | Registered & physical | 21 Jun 2017 - 26 Oct 2018 |
| 58 Oriental Parade, Oriental Bay, Wellington, 6011 | Physical & registered | 20 Oct 2014 - 21 Jun 2017 |
| Level 2, Woodward House, 1 Woodward Street, Wellington, 6140 | Physical & registered | 05 Jul 2010 - 20 Oct 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Plested, James Murray Director |
Palm Beach Waiheke Island 1840 |
05 Jul 2010 - current |
![]() |
Island Enterprises Limited 18 Te Toki Road |
![]() |
Arohanui Limited 28 Te Toki Road |
![]() |
Wetaworks Limited 15 Te Toki Road |
![]() |
Weta Properties Limited 15 Te Toki Road |
![]() |
Sunstate Limited 40 Te Toki Road |
![]() |
Waiheke Holiday Homes Limited 16 Bay Road |
|
Flaxmill Bay Hideaway Limited Domain Terraces, 1a George Street |
|
Auckland Rose Park Hotel Parnell Limited Level 20, 1 Queen Street |
|
Cheeky Kea Productions Limited 581 West Coast Road |
|
Arapito Limited 11 Coulter Road |
|
Castaways Resort Limited Level 2 |
|
Highden Manor General Partner Limited 220 Green Road |