General information

NZ Waldorf Apartments Limited

Type: NZ Limited Company (Ltd)
9429034973363
New Zealand Business Number
1597108
Company Number
Registered
Company Status

Nz Waldorf Apartments Limited (issued an NZ business number of 9429034973363) was started on 04 Feb 2005. 2 addresses are currently in use by the company: 22 Catherine Street, Henderson, Auckland, 0612 (type: registered, physical). 40 Beach Road, Auckland Central, Auckland had been their physical address, up to 01 May 2018. 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 38 shares (38% of shares), namely:
Rubinstein, Avi (a director) located at St Ives, Nsw postcode 2075. As far as the second group is concerned, a total of 1 shareholder holds 24% of all shares (24 shares); it includes
Rinbac Pty Limited (an other) - located at Sydney Nsw 2000, Australia. Next there is the next group of shareholders, share allotment (38 shares, 38%) belongs to 1 entity, namely:
Wolf, Karen Ann, located at Darling Point, Nsw (an individual). The Businesscheck data was last updated on 27 Feb 2024.

Current address Type Used since
22 Catherine Street, Henderson, Auckland, 0612 Registered & physical & service 01 May 2018
Directors
Name and Address Role Period
Avi Rubinstein
1 York Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
St Ives, Nsw, 2075
Address used since 25 Sep 2015
1 York Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
Director 04 Feb 2005 - current
Jonathan Robin Meyer Wolf
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Double Bay, Nsw, 2028
Address used since 18 Apr 2018
Director 18 Apr 2018 - current
Sabine Massberg
40 Beach Road, Auckland, 1001
Address used since 08 Sep 2011
Director 08 Sep 2011 - 11 Sep 2018
Frank Michael Wolf
1 York Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
Darling Point, Nsw, 2027
Address used since 10 Feb 2016
1 York Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
Director 04 Feb 2005 - 18 Apr 2018
Mark Stephen Higgins
Pearce 2607, Act, Australia,
Address used since 05 Mar 2010
Director 05 Mar 2010 - 08 Apr 2011
Addresses
Previous address Type Period
40 Beach Road, Auckland Central, Auckland, 1010 Physical & registered 10 Sep 2010 - 01 May 2018
C/-morgan Coakle, 12th Floor, Tower 1, Shortland Centre, 51-53 Shortland Street, Auckland Physical & registered 04 Feb 2005 - 10 Sep 2010
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
31 Jan 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 38
Shareholder Name Address Period
Rubinstein, Avi
Director
St Ives
Nsw
2075
24 Feb 2017 - current
Shares Allocation #2 Number of Shares: 24
Shareholder Name Address Period
Rinbac Pty Limited
Other (Other)
Sydney Nsw 2000
Australia
04 Feb 2005 - current
Shares Allocation #3 Number of Shares: 38
Shareholder Name Address Period
Wolf, Karen Ann
Individual
Darling Point
Nsw
2027
20 May 2019 - current

Historic shareholders

Shareholder Name Address Period
Nesuto Hotels Limited
Shareholder NZBN: 9429042176909
Company Number: 5885227
Entity
08 Mar 2016 - 24 Feb 2017
Wolf, Frank Michael
Individual
Darling Point
Nsw
2027
24 Feb 2017 - 20 May 2019
Nesuto Hotels Limited
Shareholder NZBN: 9429042176909
Company Number: 5885227
Entity
08 Mar 2016 - 24 Feb 2017
Botany Downs Trustee Company Limited
Shareholder NZBN: 9429035099468
Company Number: 1572939
Entity
04 Feb 2005 - 08 Mar 2016
NZ Waldorf Limited
Shareholder NZBN: 9429042176909
Company Number: 5885227
Entity
08 Mar 2016 - 24 Feb 2017
NZ Waldorf Limited
Shareholder NZBN: 9429042176909
Company Number: 5885227
Entity
08 Mar 2016 - 24 Feb 2017
Botany Downs Trustee Company Limited
Shareholder NZBN: 9429035099468
Company Number: 1572939
Entity
04 Feb 2005 - 08 Mar 2016

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Nesuto Hotels Limited
Type Ltd
Ultimate Holding Company Number 5885227
Country of origin NZ
Address 40 Beach Road
Auckland 1140
Location
Companies nearby
Norwest Wholesale Limited
22 Catherine Street
West City Motor Sport Limited
22 Catherine Street
Riddell Developments Limited
22 Catherine Street
Railedge Developments Limited
22 Catherine Street
Howe Singh Investments Limited
22 Catherine Street
On2it Builders Limited
22 Catherine Street