Atlantic & Pacific Business Travel Limited, a registered company, was registered on 30 Oct 1991. 9429039068200 is the NZ business identifier it was issued. "Travel agency service" (business classification N722060) is how the company has been categorised. This company has been run by 29 directors: Laura Elizabeth Ziolkowski - an active director whose contract started on 31 Mar 2022,
David Lester Mckellar - an active director whose contract started on 31 Mar 2022,
James Michael Pherous - an active director whose contract started on 31 Mar 2022,
Andrew James Burnes - an inactive director whose contract started on 08 Mar 2016 and was terminated on 31 Mar 2022,
Cinzia Burnes - an inactive director whose contract started on 22 Jun 2017 and was terminated on 31 Mar 2022.
Last updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1, 25 Davis Crescent, Newmarket, Auckland, 1023 (types include: postal, office).
Atlantic & Pacific Business Travel Limited had been using Level 5, Chorus House, 66 Wyndham Street, Auckland as their registered address up to 29 Apr 2022.
One entity owns all company shares (exactly 500000 shares) - Ctmnz Holdings Limited - located at 1023, Newmarket, Auckland.
Other active addresses
Address #4: Level 1, 25 Davis Crescent, Newmarket, Auckland, 1023 New Zealand
Postal address used from 24 Mar 2023
Address #5: Level 1, Newmarket, Auckland, 1023 New Zealand
Office address used from 24 Mar 2023
Address #6: Level 1 25 Davis Cre, Newmarket, Auckland, 1023 New Zealand
Delivery address used from 24 Mar 2023
Principal place of activity
Level 5, Chorus House, 66 Wyndham Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 5, Chorus House, 66 Wyndham Street, Auckland, 1010 New Zealand
Registered & physical address used from 29 Mar 2022 to 29 Apr 2022
Address #2: Level 5, Chorus House, 66 Wyndham Street, Auckland, 1010 New Zealand
Registered & physical address used from 01 Aug 2018 to 29 Mar 2022
Address #3: Level 5, 66 Wyndham Street, Auckland New Zealand
Physical & registered address used from 10 Jan 2005 to 01 Aug 2018
Address #4: 11 Westhaven Drive, Auckland
Registered address used from 17 Apr 2001 to 10 Jan 2005
Address #5: 1st Floor, 11 Westhaven Drive, Auckland
Physical address used from 17 Apr 2001 to 10 Jan 2005
Address #6: 164 Parnell Road, Parnell, Auckland
Physical address used from 17 Apr 2001 to 17 Apr 2001
Address #7: Level 5, 50 Anzac Avenue, Auckland
Registered address used from 30 Aug 1998 to 17 Apr 2001
Address #8: 164 Parnell Road, Parnell, Auckland
Registered address used from 30 May 1996 to 30 Aug 1998
Basic Financial info
Total number of Shares: 500000
Annual return filing month: March
Financial report filing month: June
Annual return last filed: 23 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500000 | |||
Entity (NZ Limited Company) | Ctmnz Holdings Limited Shareholder NZBN: 9429050169054 |
Newmarket Auckland 1023 New Zealand |
07 Apr 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Helloworld Travel Services (nz) Limited Shareholder NZBN: 9429034047835 Company Number: 1829492 |
Auckland |
07 Mar 2005 - 07 Apr 2022 |
Entity | Helloworld Travel Services (nz) Limited Shareholder NZBN: 9429034047835 Company Number: 1829492 |
Auckland Auckland 1010 New Zealand |
07 Mar 2005 - 07 Apr 2022 |
Entity | Keynote Four Limited Shareholder NZBN: 9429038858963 Company Number: 585645 |
30 Oct 1991 - 11 Nov 2004 | |
Individual | Waters, Sharryn Valentine |
Mt Victoria Wellington |
30 Oct 1991 - 11 Nov 2004 |
Individual | Leech, Jillian Claire |
Northland Wellington |
30 Oct 1991 - 27 Jun 2010 |
Entity | Keynote Four Limited Shareholder NZBN: 9429038858963 Company Number: 585645 |
30 Oct 1991 - 11 Nov 2004 | |
Individual | Knowles, A F |
Northland Wellington |
30 Oct 1991 - 27 Jun 2010 |
Individual | Roberts, Sarah Mary |
Birkenhead Auckland |
04 Nov 2004 - 11 Nov 2004 |
Individual | Tolich, Neil Joseph |
Birkenhead Auckland |
30 Oct 1991 - 11 Nov 2004 |
Individual | Tolich, Irena Louise |
Birkenhead Auckland |
04 Nov 2004 - 11 Nov 2004 |
Ultimate Holding Company
Laura Elizabeth Ziolkowski - Director
Appointment date: 31 Mar 2022
ASIC Name: Corporate Travel Management Limited
Address: Brisbane City, Qld, 4000 Australia
Address: Pymble, Nsw, 2073 Australia
Address used since 31 Mar 2022
David Lester Mckellar - Director
Appointment date: 31 Mar 2022
Address: Belmont, Auckland, 0622 New Zealand
Address used since 31 Mar 2022
James Michael Pherous - Director
Appointment date: 31 Mar 2022
ASIC Name: Corporate Travel Management Limited
Address: New Farm, Queensland, 4005 Australia
Address used since 01 Sep 2022
Address: Brisbane City, Qld, 4000 Australia
Address: New Farm, Queensland, 4005 Australia
Address used since 31 Mar 2022
Andrew James Burnes - Director (Inactive)
Appointment date: 08 Mar 2016
Termination date: 31 Mar 2022
ASIC Name: Aot Group Limited
Address: South Melbourne, Victoria, 3205 Australia
Address used since 22 Jun 2017
Address: St Kilda, Melbourne, Victoria, 3182 Australia
Address used since 08 Mar 2016
Address: North Sydney, New South Wales, 2060 Australia
Address: Sydney, New South Wales, 2000 Australia
Cinzia Burnes - Director (Inactive)
Appointment date: 22 Jun 2017
Termination date: 31 Mar 2022
ASIC Name: Aot Group Limited
Address: South Melbourne, Victoria, 3205 Australia
Address used since 22 Jun 2017
Address: Sydney, New South Wales, 2000 Australia
David James Hall - Director (Inactive)
Appointment date: 16 Dec 2019
Termination date: 31 Mar 2022
Address: East Melbourne, Victoria, 3002 Australia
Address used since 16 Dec 2019
Sarah Carolyn Hunter - Director (Inactive)
Appointment date: 14 Oct 2020
Termination date: 30 Jun 2021
Address: Rd 2, Albany, 0792 New Zealand
Address used since 14 Oct 2020
Simon Christopher Mckearney - Director (Inactive)
Appointment date: 08 Dec 2015
Termination date: 09 Sep 2020
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 31 May 2019
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 08 Dec 2015
Michael Robert James Burnett - Director (Inactive)
Appointment date: 20 Apr 2016
Termination date: 16 Dec 2019
ASIC Name: Qbt Pty Limited
Address: Surrey Hills, Victoria, 3127 Australia
Address used since 20 Apr 2016
Address: Sydney, Nsw, 2000 Australia
Address: North Sydney, New South Wales, 2060 Australia
Kathryn Margaret Kennedy - Director (Inactive)
Appointment date: 08 Apr 2009
Termination date: 20 Jun 2017
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 16 Mar 2016
Jennifer Mitchell Macdonald - Director (Inactive)
Appointment date: 15 Oct 2014
Termination date: 26 Apr 2016
ASIC Name: Jetset Travelworld Network Pty Limited
Address: Woollahra, Sydney, Nsw, 2025 Australia
Address used since 12 Jan 2015
Address: North Sydney, Nsw, 2060 Australia
Address: North Sydney, Nsw, 2060 Australia
Greig Leighton - Director (Inactive)
Appointment date: 01 Jul 2009
Termination date: 26 Nov 2015
Address: Mt Eden, Auckland, New Zealand
Address used since 07 Apr 2011
Elizabeth Anne Gaines - Director (Inactive)
Appointment date: 08 Apr 2008
Termination date: 20 Nov 2015
Address: North Curl Curl, Nsw, 2099 Australia
Address used since 21 Oct 2014
Robert Gurney - Director (Inactive)
Appointment date: 30 Sep 2012
Termination date: 28 Mar 2014
Address: Newport Nsw, 2106 Australia
Address used since 30 Sep 2012
Peter Andre Lacaze - Director (Inactive)
Appointment date: 17 Sep 2008
Termination date: 30 Sep 2012
Address: Templestowe, Vic, 3106 Australia
Address used since 07 Apr 2011
Stephen John Humphreys - Director (Inactive)
Appointment date: 25 Jun 2008
Termination date: 30 Jun 2009
Address: Auckland New Zealand,
Address used since 25 Jun 2008
Andrew Brent Creahan - Director (Inactive)
Appointment date: 25 Jun 2008
Termination date: 29 Oct 2008
Address: Pakuranga Auckland, New Zealand,
Address used since 25 Jun 2008
Sunny Li Sheng Yang - Director (Inactive)
Appointment date: 25 Jun 2008
Termination date: 29 Oct 2008
Address: Killara Nsw 2071, Australia,
Address used since 25 Jun 2008
Keith Bancroft Anthony Stanley - Director (Inactive)
Appointment date: 09 Mar 2007
Termination date: 17 Sep 2008
Address: Milsons Point, Sydney Nsw 2061, Australia,
Address used since 22 Nov 2007
Phillip James Turner - Director (Inactive)
Appointment date: 09 Mar 2007
Termination date: 25 Jun 2008
Address: Parnell New Zealand,
Address used since 09 Mar 2007
Rolf Julian Krecklenberg - Director (Inactive)
Appointment date: 09 Mar 2007
Termination date: 25 Jun 2008
Address: Nsw 2030, Australia,
Address used since 09 Mar 2007
David Vincent Wafer - Director (Inactive)
Appointment date: 28 Sep 2005
Termination date: 09 Mar 2007
Address: Epsom, Auckland,
Address used since 28 Sep 2005
Anthony Ramsey Dick - Director (Inactive)
Appointment date: 28 Sep 2005
Termination date: 22 Feb 2007
Address: St Heliers, Auckland,
Address used since 28 Sep 2005
Andrew Bagnall - Director (Inactive)
Appointment date: 10 Oct 1996
Termination date: 31 Jul 2006
Address: Herne Bay, Auckland,
Address used since 10 Oct 1996
Sharryn Valentine Waters - Director (Inactive)
Appointment date: 30 Oct 1991
Termination date: 14 Dec 2004
Address: Northland, Wellington,
Address used since 30 Oct 1991
Neil Joseph Tolich - Director (Inactive)
Appointment date: 30 Oct 1991
Termination date: 14 Dec 2004
Address: Birkenhead, Auckland,
Address used since 30 Oct 1991
Paul Edward Winter - Director (Inactive)
Appointment date: 30 Oct 1991
Termination date: 30 Apr 1993
Address: Mairangi Bay, Auckland,
Address used since 30 Oct 1991
John Cranley Nuthall - Director (Inactive)
Appointment date: 31 Oct 1992
Termination date: 30 Apr 1993
Address: Castor Bay,
Address used since 31 Oct 1992
Laurence Andrew James Bunting - Director (Inactive)
Appointment date: 30 Oct 1991
Termination date: 03 Apr 1992
Address: Kohimarama, Auckland,
Address used since 30 Oct 1991
Camelot Trustees Limited
Level 6, Chorus House
Icecap Properties Nz Limited
Level 6
Ah Trustees (joshua) Limited
Level 6, Chorus House
Carnavon Trustee Company No. 10 Limited
Level 6
Falcon Nz Equity Limited
66 Wyndham Street
H.i.s. New Zealand Limited
Ami House, Level 7
Harvey World Travel (2008) Limited
Level 5
Masterton Travel Limited
Level 5
Titirangi Travel Limited
Level 5
Tours Direct Limited
63 Albert Street
Travel Brokers Limited
Level 5