Shortcuts

Flight Centre (nz) Foundation Limited

Type: NZ Limited Company (Ltd)
9429030155428
NZBN
4527720
Company Number
Registered
Company Status
Current address
Level 4
124 Vincent Street
Auckland 1010
New Zealand
Registered & physical & service address used since 17 Oct 2018
Level 4
124 Vincent Street
Auckland 1010
New Zealand
Postal & office & delivery address used since 05 Oct 2021

Flight Centre (Nz) Foundation Limited, a registered company, was incorporated on 03 Jul 2013. 9429030155428 is the number it was issued. The company has been supervised by 10 directors: Terence Patrick Blokker - an active director whose contract began on 01 Jul 2022,
Victoria Louise Courtney - an active director whose contract began on 01 Mar 2023,
David Alan Coombes - an inactive director whose contract began on 29 Feb 2016 and was terminated on 01 Mar 2023,
Jonathan James Marshall - an inactive director whose contract began on 01 Mar 2019 and was terminated on 30 Jun 2022,
John Arthur Whateley - an inactive director whose contract began on 19 Aug 2013 and was terminated on 31 Mar 2019.
Updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: Level 4, 124 Vincent Street, Auckland, 1010 (category: postal, office).
Flight Centre (Nz) Foundation Limited had been using Level 2, 124 Vincent Street, Auckland as their physical address until 17 Oct 2018.
A single entity controls all company shares (exactly 100 shares) - Flight Centre (Nz) Limited - located at 1010, 124 Vincent Street, Auckland.

Addresses

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

Physical & registered address used from 17 Oct 2017 to 17 Oct 2018

Address #2: Level 2, 124 Vincent Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 14 Sep 2017 to 17 Oct 2017

Address #3: Level 1, 124 Vincent Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 07 Jul 2016 to 14 Sep 2017

Address #4: Level 2, 124 Vincent Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 03 Jul 2013 to 07 Jul 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 12 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Flight Centre (nz) Limited
Shareholder NZBN: 9429039591678
124 Vincent Street
Auckland
1010
New Zealand

Ultimate Holding Company

05 Sep 2017
Effective Date
Flight Centre (nz) Limited
Name
Ltd
Type
349518
Ultimate Holding Company Number
NZ
Country of origin
Level 2
124 Vincent Street
Auckland 1010
New Zealand
Address
Directors

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: 29 Feb 2016

Termination date: 01 Mar 2023

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 29 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


John Arthur Whateley - Director (Inactive)

Appointment date: 19 Aug 2013

Termination date: 31 Mar 2019

ASIC Name: Flight Centre Foundation Pty Ltd

Address: Berry, New South Wales, 2535 Australia

Address used since 19 Aug 2013

Address: South Brisbane, Queensland, 4101 Australia

Address: Brisbane, Qld, 4000 Australia


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: 26 Feb 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 20 May 2015


Cheong Chye Soh - Director (Inactive)

Appointment date: 03 Jul 2013

Termination date: 24 Jul 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Aug 2013


Michael Friend - Director (Inactive)

Appointment date: 03 Jul 2013

Termination date: 09 Jun 2014

Address: Auckland, 1011 New Zealand

Address used since 03 Jul 2013


Graham Francis Turner - Director (Inactive)

Appointment date: 03 Jul 2013

Termination date: 19 Aug 2013

Address: Newstead Qld, 4006 Australia

Address used since 03 Jul 2013