Flight Centre (Nz) Limited, a registered company, was incorporated on 23 Jun 1987. 9429039591678 is the NZ business number it was issued. "Travel agency service" (ANZSIC N722060) is how the company has been categorised. This company has been managed by 23 directors: Graham Francis Turner - an active director whose contract started on 05 Sep 1991,
Terence Patrick Blokker - an active director whose contract started on 01 Jul 2022,
Victoria Louise Courtney - an active director whose contract started on 01 Mar 2023,
David Alan Coombes - an inactive director whose contract started on 02 Feb 2016 and was terminated on 01 Mar 2023,
Jonathan James Marshall - an inactive director whose contract started on 01 Mar 2019 and was terminated on 30 Jun 2022.
Updated on 28 Apr 2024, the BizDb database contains detailed information about 5 addresses the company uses, specifically: Level 4, 124 Vincent Street, Auckland, 1010 (postal address),
Level 4, 124 Vincent Street, Auckland, 1010 (office address),
Level 4, 124 Vincent Street, Auckland, 1010 (delivery address),
Level 4, 124 Vincent Street, Auckland, 1010 (registered address) among others.
Flight Centre (Nz) Limited had been using Level 2, 124 Vincent Street, Auckland as their registered address up until 13 Sep 2019.
Previous aliases used by the company, as we managed to find at BizDb, included: from 23 Jun 1987 to 26 Jul 1989 they were called Hailey Holdings Limited.
A total of 45421750 shares are allotted to 3 shareholders (3 groups). The first group includes 3400000 shares (7.49 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 21500000 shares (47.33 per cent). Finally the next share allotment (20521750 shares 45.18 per cent) made up of 1 entity.
Other active addresses
Address #4: Level 4, 124 Vincent Street, Auckland, 1010 New Zealand
Registered & physical & service address used from 13 Sep 2019
Address #5: Level 4, 124 Vincent Street, Auckland, 1010 New Zealand
Postal & office & delivery address used from 05 Oct 2021
Principal place of activity
Level 4, 124 Vincent Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 2, 124 Vincent Street, Auckland, 1010 New Zealand
Registered & physical address used from 17 Oct 2017 to 13 Sep 2019
Address #2: Level 2, 124 Vincent Street, Auckland, 1010 New Zealand
Physical & registered address used from 14 Sep 2017 to 17 Oct 2017
Address #3: Level 1, 124 Vincent Street, Auckland, 1010 New Zealand
Physical & registered address used from 07 Jul 2016 to 14 Sep 2017
Address #4: Level 2, 124 Vincent Street, Auckland, 1010 New Zealand
Registered & physical address used from 09 Aug 2013 to 07 Jul 2016
Address #5: C/-patrick Fallon, Level 2, 124 Vincent Street, Auckland, 1010 New Zealand
Physical & registered address used from 06 Jan 2012 to 09 Aug 2013
Address #6: C/-belinda Shirkey, Level 4, 124 Vincent Street, Auckland New Zealand
Registered address used from 22 Sep 2009 to 06 Jan 2012
Address #7: C/-belinda Shirley, Level 4, 124 Vincent Street, Auckland New Zealand
Physical address used from 22 Sep 2009 to 06 Jan 2012
Address #8: C/-belinda Shirley, Level 2, 124 Vincent Street, Auckland
Registered address used from 17 Oct 2008 to 22 Sep 2009
Address #9: C/-belinda Shirkey, Level 2, 124 Vincent Street, Auckland
Physical address used from 17 Oct 2008 to 22 Sep 2009
Address #10: Shona Devescovi, Level 19, 48 Emily Place, Auckland
Physical address used from 13 Sep 2006 to 17 Oct 2008
Address #11: Level 10, Jetset Building, 48 Emily Place, Auckland
Registered address used from 23 Nov 2000 to 17 Oct 2008
Address #12: Level 17, 48 Emily Place, Auckland
Physical address used from 23 Nov 2000 to 13 Sep 2006
Address #13: Level 10, Jetset Building, 48 Emily Place, Auckland
Physical address used from 23 Nov 2000 to 23 Nov 2000
Address #14: ;evel 10, Jetset Building, 48 Emily Place, Auckland
Physical address used from 17 Sep 1998 to 23 Nov 2000
Address #15: Shop 4, Broadway Plaza, 154-160 Broadway, Newmarket Auckland
Registered address used from 09 Sep 1994 to 23 Nov 2000
Basic Financial info
Total number of Shares: 45421750
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 12 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3400000 | |||
Other (Other) | Abn 25 003 377 188 - Flight Centre Travel Group Limited |
South Brisbane Queensland 4101 Australia |
23 Jun 1987 - |
Shares Allocation #2 Number of Shares: 21500000 | |||
Other (Other) | Abn 25 003 377 188 - Flight Centre Travel Group Limited |
South Brisbane Queensland 4101 Australia |
23 Jun 1987 - |
Shares Allocation #3 Number of Shares: 20521750 | |||
Other (Other) | Abn 25 003 377 188 - Flight Centre Travel Group Limited |
South Brisbane Queensland 4101 Australia |
23 Jun 1987 - |
Ultimate Holding Company
Graham Francis Turner - Director
Appointment date: 05 Sep 1991
ASIC Name: Flight Centre Travel Group Limited
Address: Newstead Qld 4006, Queensland, 4006 Australia
Address used since 18 May 2015
Address: Brisbane, Qld, 4000 Australia
Address: Brisbane, Qld, 4000 Australia
Terence Patrick Blokker - Director
Appointment date: 01 Jul 2022
Address: Half Moon Bay, Auckland, 2014 New Zealand
Address used since 01 Jul 2022
Victoria Louise Courtney - Director
Appointment date: 01 Mar 2023
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Mar 2023
David Alan Coombes - Director (Inactive)
Appointment date: 02 Feb 2016
Termination date: 01 Mar 2023
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 26 Feb 2016
Jonathan James Marshall - Director (Inactive)
Appointment date: 01 Mar 2019
Termination date: 30 Jun 2022
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Mar 2019
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 15 Jul 2019
Victoria Louise Courtney - Director (Inactive)
Appointment date: 28 Sep 2015
Termination date: 01 Mar 2019
Address: Wai O Taiki Bay, Auckland, 1072 New Zealand
Address used since 30 Aug 2017
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 28 Sep 2015
Christopher John Greive - Director (Inactive)
Appointment date: 09 Jun 2014
Termination date: 24 Feb 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 20 May 2015
Cheong Chye Soh - Director (Inactive)
Appointment date: 28 Jun 2013
Termination date: 24 Jul 2015
Address: Grey Lynn, Auckland, 1041 New Zealand
Address used since 31 Mar 2015
Michael Friend - Director (Inactive)
Appointment date: 14 Apr 2011
Termination date: 09 Jun 2014
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 03 Sep 2013
Alexander Davis - Director (Inactive)
Appointment date: 25 Jan 2011
Termination date: 31 Jul 2013
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 03 Jul 2012
Simon Christopher Mckearney - Director (Inactive)
Appointment date: 10 Oct 2008
Termination date: 30 Jun 2011
Address: Cockle Bay, Auckland,
Address used since 10 Oct 2008
Rick Hamilton - Director (Inactive)
Appointment date: 06 Sep 2006
Termination date: 25 Jan 2011
Address: Herne Bay, Auckland 1001,
Address used since 14 Sep 2009
Jennifer Mitchell Macdonald - Director (Inactive)
Appointment date: 04 Dec 2007
Termination date: 10 Oct 2008
Address: 1 Courthouse Lane, Auckland,
Address used since 04 Dec 2007
Shona Devescovi - Director (Inactive)
Appointment date: 06 Sep 2006
Termination date: 04 Dec 2007
Address: Albany, Auckland,
Address used since 06 Sep 2006
Norman Coldham-fussell - Director (Inactive)
Appointment date: 23 Jan 2002
Termination date: 30 Jun 2005
Address: Wishart, Qld 4122, Australia,
Address used since 23 Jan 2002
Graeme Douglas Moore - Director (Inactive)
Appointment date: 01 Jul 2002
Termination date: 18 Feb 2005
Address: Parnell, Auckland,
Address used since 19 Oct 2004
Christopher John Greive - Director (Inactive)
Appointment date: 03 Sep 1991
Termination date: 12 Aug 2004
Address: Epsom, Auckland,
Address used since 03 Sep 1991
James Richard (alternate For G F Turner) Sturgess - Director (Inactive)
Appointment date: 18 Sep 2002
Termination date: 20 Dec 2002
Address: Norman Park, Queensland 4170, Australia,
Address used since 18 Sep 2002
Zachary Vincent (alternate For C. J. Grieve) De Silva - Director (Inactive)
Appointment date: 18 Sep 2002
Termination date: 20 Dec 2002
Address: Freemans Bay, Auckland,
Address used since 18 Sep 2002
Zachary Vincent De Silva - Director (Inactive)
Appointment date: 30 Jun 2000
Termination date: 20 Sep 2000
Address: Mt Eden, Auckland,
Address used since 30 Jun 2000
William Manfred James - Director (Inactive)
Appointment date: 05 Sep 1991
Termination date: 30 Jun 2000
Address: Longueville, Sydney 2066, Australia,
Address used since 05 Sep 1991
Geoffrey Leonard Harris - Director (Inactive)
Appointment date: 05 Sep 1991
Termination date: 30 Jun 2000
Address: Warrandyte 3113, Australia,
Address used since 05 Sep 1991
James Joseph Goldburg - Director (Inactive)
Appointment date: 05 Sep 1991
Termination date: 30 Jun 2000
Address: Wilston, Brisbane 4051, Australia,
Address used since 05 Sep 1991
Top Deck Tours Limited
Level 4
Calm Trustee Company Limited
Level 8
Pasupati Corporate Trustees Limited
Level 8
Robert Burnes Trustee (2010) Limited
Level 10
Evergreen Estate Trustee Limited
Level 12
Cbc 2009 Limited
Level 15
Almarwah Travel Limited
396 Queen Street
Mma Tours Nz Limited
466 Queen St
Nimagine Travel New Zealand Limited
Suite 104, 430 Queen Street
Nz Luv Tour Limited
Unit 704, 152 Hobson Street
Travel Concierge Nz Limited
Level 2, Chamber Of Commerce Building
Travel Managers Group Limited
Level 2