Shortcuts

Nexus Point Travel Pty Limited

Type: Overseas Asic Company (Asic)
9429030370944
NZBN
4241538
Company Number
Registered
Company Status
154293991
Australian Company Number
Current address
14 Maidstone Street
Grey Lynn
Auckland 1021
New Zealand
Service address used since 24 Jan 2013
Level 1, 25 Davis Crescent
Newmarket
Auckland 1023
New Zealand
Registered address used since 30 Aug 2022

Nexus Point Travel Pty Limited, a registered company, was registered on 24 Jan 2013. 9429030370944 is the business number it was issued. This company has been managed by 21 directors: Nicola Diverne person authorised for service whose contract started on 24 Jan 2013,
Susan Mary Hollis - an active director whose contract started on 24 Jan 2013,
Grant Reid Wilson - an active director whose contract started on 24 Jan 2013,
Laura Elizabeth Ziolkowski - an active director whose contract started on 31 Mar 2022,
James Michael Pherous - an active director whose contract started on 31 Mar 2022.
Updated on 16 Apr 2024, our database contains detailed information about 2 addresses the company registered, specifically: Level 1, 25 Davis Crescent, Newmarket, Auckland, 1023 (registered address),
14 Maidstone Street, Grey Lynn, Auckland, 1021 (service address).
Nexus Point Travel Pty Limited had been using Level 5, Chorus House, 66 Wyndham Street, Auckland Central, Auckland as their registered address until 30 Aug 2022.

Addresses

Previous addresses

Address #1: Level 5, Chorus House, 66 Wyndham Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 15 Oct 2019 to 30 Aug 2022

Address #2: Chorus House, 66 Wyndham Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 01 Oct 2019 to 15 Oct 2019

Address #3: Shortland Tower, 51 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 16 Nov 2017 to 01 Oct 2019

Address #4: 14 Maidstone Street, Grey Lynn, Auckland, 1021 New Zealand

Registered address used from 24 Jan 2013 to 16 Nov 2017

Financial Data

Basic Financial info

Annual return filing month: August

Financial report filing month: June

Annual return last filed: 31 Aug 2023

Country of origin: AU

Directors

Nicola Diverne - Person Authorised For Service

Appointment date: 24 Jan 2013

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 24 Jan 2013


Susan Mary Hollis - Director

Appointment date: 24 Jan 2013

Address: Mosman Nsw 2088, Australia


Grant Reid Wilson - Director

Appointment date: 24 Jan 2013

Address: Terrey Hills Nsw 2084, Australia


Laura Elizabeth Ziolkowski - Director

Appointment date: 31 Mar 2022

Address: Pymble, Nsw, 2073 Australia

Address used since 12 Apr 2022


James Michael Pherous - Director

Appointment date: 31 Mar 2022

Address: New Farm, Qld, 4005 Australia

Address used since 12 Apr 2022

Address: 93 Moray Street, New Farm, Qld, 4005 Australia

Address used since 12 Apr 2022


David Mckeller - Person Authorised For Service

Appointment date: 30 Aug 2022

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 30 Aug 2022


David Mckeller - Person Authorised for Service

Appointment date: 30 Aug 2022

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 30 Aug 2022

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 30 Aug 2022


Manoj Vagh - Person Authorised For Service

Appointment date: 14 Oct 2021

Termination date: 30 Aug 2022

Address: Newmarket, Auckland, 1023 New Zealand

Address used from 14 Oct 2021 to 30 Aug 2022


Manoj Vagh - Person Authorised for Service

Appointment date: 14 Oct 2021

Termination date: 30 Aug 2022

Address: Newmarket, Auckland, 1023 New Zealand

Address used from 14 Oct 2021 to 30 Aug 2022

Address: Newmarket, Auckland, 1023 New Zealand

Address used from 14 Oct 2021 to 30 Aug 2022


Steve Mutton - Person Authorised for Service

Appointment date: 14 Oct 2021

Termination date: 30 Aug 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used from 14 Oct 2021 to 30 Aug 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used from 14 Oct 2021 to 30 Aug 2022


Steve Mutton - Person Authorised For Service

Appointment date: 14 Oct 2021

Termination date: 30 Aug 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used from 14 Oct 2021 to 30 Aug 2022


Cinzia Burnes - Director (Inactive)

Appointment date: 01 Oct 2019

Termination date: 31 Mar 2022

Address: South Melbourne, Victoria, 3205 Australia

Address used since 15 Oct 2019


Andrew James Burnes - Director (Inactive)

Appointment date: 01 Oct 2019

Termination date: 31 Mar 2022

Address: South Melbourne, Victoria, 3205 Australia

Address used since 15 Oct 2019


David James Hall - Director (Inactive)

Appointment date: 17 Dec 2019

Termination date: 31 Mar 2022

Address: East Melbourne, Vic, 3002 Australia

Address used since 23 Dec 2019


Manoj Vagh - Person Authorised For Service

Appointment date: 24 Jan 2013

Termination date: 14 Oct 2021

Address: Newmarket, Auckland, 1023 New Zealand

Address used from 24 Jan 2013 to 14 Oct 2021


Manoj Vagh - Person Authorised for Service

Appointment date: 24 Jan 2013

Termination date: 14 Oct 2021

Address: Newmarket, Auckland, 1023 New Zealand

Address used from 24 Jan 2013 to 14 Oct 2021


Michael Robert James Burnett - Director (Inactive)

Appointment date: 01 Oct 2019

Termination date: 17 Dec 2019

Address: Surrey Hills, Victoria, 3127 Australia

Address used since 15 Oct 2019


Susan Mary Hollis - Director (Inactive)

Appointment date: 24 Jan 2013

Termination date: 01 Oct 2019

Address: Mosman Nsw 2088, Australia


Grant Reid Wilson - Director (Inactive)

Appointment date: 24 Jan 2013

Termination date: 01 Oct 2019

Address: Terrey Hills Nsw 2084, Australia


Manu Sarita - Person Authorised for Service

Appointment date: 24 Jan 2013

Termination date: 14 Aug 2018

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used from 24 Jan 2013 to 14 Aug 2018


Manu Sarita - Person Authorised For Service

Appointment date: 24 Jan 2013

Termination date: 14 Aug 2018

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used from 24 Jan 2013 to 14 Aug 2018

Nearby companies