Shortcuts

The Paul Borrie Travel Company Limited

Type: NZ Limited Company (Ltd)
9429039321077
NZBN
435344
Company Number
Registered
Company Status
Current address
Gibson Sheat Centre
1 Margaret Street
Lower Hutt New Zealand
Physical & registered & service address used since 10 May 1999
Gibson Sheat Centre
83 Queens Drive
Lower Hutt 5010
New Zealand
Registered & service address used since 04 May 2023

The Paul Borrie Travel Company Limited was incorporated on 24 May 1989 and issued a business number of 9429039321077. This registered LTD company has been managed by 2 directors: Christine Carole Borrie - an active director whose contract began on 03 Jul 1991,
Paul Lawrence Borrie - an active director whose contract began on 03 Jul 1991.
According to our information (updated on 23 Apr 2024), the company registered 1 address: Gibson Sheat Centre, 83 Queens Drive, Lower Hutt, 5010 (type: registered, service).
Until 10 May 1999, The Paul Borrie Travel Company Limited had been using 187 High Street, Lower Hutt as their physical address.
A total of 100000 shares are allocated to 3 groups (5 shareholders in total). In the first group, 95000 shares are held by 3 entities, namely:
Borrie, Paul Lawrence (an individual) located at Avalon, Lower Hutt,
Cleland Hancox Trustees (2019) Limited (an entity) located at 192 Anglesea Street, Hamilton postcode 3204,
Borrie, Christine Carole (an individual) located at Avalon, Lower Hutt.
The second group consists of 1 shareholder, holds 2.5% shares (exactly 2500 shares) and includes
Borrie, Paul Lawrence - located at Avalon, Lower Hutt.
The next share allocation (2500 shares, 2.5%) belongs to 1 entity, namely:
Borrie, Christine Carole, located at Avalon, Lower Hutt (an individual).

Addresses

Previous addresses

Address #1: 187 High Street, Lower Hutt

Physical & registered address used from 10 May 1999 to 10 May 1999

Address #2: 73-75 Queens Drive, Lower Hutt

Registered address used from 27 May 1994 to 10 May 1999

Address #3: 187 High Street, Lower Hutt

Registered address used from 03 May 1993 to 27 May 1994

Address #4: Suite A Chancellors Court, 26 Liverpool Street, Hamilton

Registered address used from 11 Nov 1992 to 03 May 1993

Address #5: Suite A Chancellors Court, 26 Liverpool Street, Christchurch

Registered address used from 24 Sep 1992 to 11 Nov 1992

Address #6: -

Physical address used from 20 Feb 1992 to 10 May 1999

Address #7: 187 High Street, Lower Hutt

Registered address used from 05 Jul 1991 to 24 Sep 1992

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: April

Annual return last filed: 25 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 95000
Individual Borrie, Paul Lawrence Avalon
Lower Hutt

New Zealand
Entity (NZ Limited Company) Cleland Hancox Trustees (2019) Limited
Shareholder NZBN: 9429047304802
192 Anglesea Street
Hamilton
3204
New Zealand
Individual Borrie, Christine Carole Avalon
Lower Hutt

New Zealand
Shares Allocation #2 Number of Shares: 2500
Individual Borrie, Paul Lawrence Avalon
Lower Hutt

New Zealand
Shares Allocation #3 Number of Shares: 2500
Individual Borrie, Christine Carole Avalon
Lower Hutt

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hancox, Raymond Arthur Hamilton Central
Hamilton
3204
New Zealand
Directors

Christine Carole Borrie - Director

Appointment date: 03 Jul 1991

Address: Avalon, Lower Hutt, 5011 New Zealand

Address used since 15 Apr 2010


Paul Lawrence Borrie - Director

Appointment date: 03 Jul 1991

Address: Avalon, Lower Hutt, 5011 New Zealand

Address used since 15 Apr 2010

Nearby companies

Aspeq International Limited
191 High Street

Aspeq Limited
191 High Street

Assessment Systems Limited
191 High Street

Aviation Services Limited
191 High Street

Excel Subway Lowerhutt Limited
159 High Street

Hanikel Limited
153-155 High Street