Pacific Leisure Group Limited was launched on 20 Oct 2011 and issued an NZ business number of 9429030907867. The registered LTD company has been run by 8 directors: Andrew James Burnes - an active director whose contract began on 25 Nov 2011,
Cinzia Burnes - an active director whose contract began on 22 Jun 2017,
David James Hall - an inactive director whose contract began on 16 Dec 2019 and was terminated on 31 Mar 2022,
Michael Robert James Burnett - an inactive director whose contract began on 22 Jun 2017 and was terminated on 16 Dec 2019,
Desmond Brengle Fielding - an inactive director whose contract began on 25 Nov 2011 and was terminated on 01 Nov 2017.
According to the BizDb database (last updated on 23 Apr 2024), the company uses 3 addresses: Level 5, Chorus House, 66 Wyndham Street, Auckland, 1010 (registered address),
Level 5, Chorus House, 66 Wyndham Street, Auckland, 1010 (physical address),
Level 5, Chorus House, 66 Wyndham Street, Auckland, 1010 (service address),
Level 5, Chorus House, 66 Wyndham Street, Auckland, 1010 (postal address) among others.
Until 29 Jul 2022, Pacific Leisure Group Limited had been using Level 5, Chorus House, 66 Wyndham Street, Auckland as their physical address.
A total of 100000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100000 shares are held by 1 entity, namely:
Aot (Nz) Limited (an entity) located at 66 Wyndham Street, Auckland postcode 1010. Pacific Leisure Group Limited is classified as "Booking service (passenger transport and/or accommodation)" (ANZSIC N722010).
Previous addresses
Address #1: Level 5, Chorus House, 66 Wyndham Street, Auckland, 1010 New Zealand
Physical & registered address used from 01 Aug 2018 to 29 Jul 2022
Address #2: Level 3, 414 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 05 Nov 2014 to 01 Aug 2018
Address #3: Level 9 Sap Tower, 151 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 11 Jul 2013 to 05 Nov 2014
Address #4: Level 9 Sap Tower, 151 Queent Street, Auckland, 1010 New Zealand
Registered & physical address used from 09 Mar 2012 to 11 Jul 2013
Address #5: C/- Air New Zealand Limited, 185 Fanshawe Street, Auckland, 1010 New Zealand
Physical & registered address used from 20 Oct 2011 to 09 Mar 2012
Basic Financial info
Total number of Shares: 100000
Annual return filing month: July
Financial report filing month: June
Annual return last filed: 28 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Aot (nz) Limited Shareholder NZBN: 9429038265679 |
66 Wyndham Street Auckland 1010 New Zealand |
28 Nov 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Air New Zealand Limited Shareholder NZBN: 9429040402543 Company Number: 104799 |
20 Oct 2011 - 26 Jan 2016 | |
Entity | Air New Zealand Limited Shareholder NZBN: 9429040402543 Company Number: 104799 |
20 Oct 2011 - 26 Jan 2016 |
Ultimate Holding Company
Andrew James Burnes - Director
Appointment date: 25 Nov 2011
ASIC Name: Aot Group Limited
Address: South Melbourne, Victoria, 3205 Australia
Address used since 22 Jun 2017
Address: St Kilda, Victoria, 3162 Australia
Address used since 25 Nov 2011
Address: South Melbourne Victoria, 3205 Australia
Cinzia Burnes - Director
Appointment date: 22 Jun 2017
ASIC Name: Helloworld Travel Limited
Address: South Melbourne, Victoria, 3205 Australia
Address used since 22 Jun 2017
Address: Sydney, Nsw, 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
Michael Robert James Burnett - Director (Inactive)
Appointment date: 22 Jun 2017
Termination date: 16 Dec 2019
ASIC Name: Helloworld Travel Limited
Address: Surrey Hills, Victoria, 3205 Australia
Address used since 22 Jun 2017
Address: South Melbourne, Victoria, 3205 Australia
Desmond Brengle Fielding - Director (Inactive)
Appointment date: 25 Nov 2011
Termination date: 01 Nov 2017
ASIC Name: Aot Group Limited
Address: East Kew, Victoria, 3102 Australia
Address used since 25 Nov 2011
Address: South Melbourne Victoria, 3205 Australia
Address: South Melbourne Victoria, 3205 Australia
Jeffrey Graeme Mcdowall - Director (Inactive)
Appointment date: 20 Oct 2011
Termination date: 22 Jan 2016
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 20 Oct 2011
David Wylie Mackrell - Director (Inactive)
Appointment date: 04 Jun 2013
Termination date: 22 Jan 2016
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 04 Jun 2013
David Bruce Simmons - Director (Inactive)
Appointment date: 20 Oct 2011
Termination date: 04 Jun 2013
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 20 Oct 2011
Blue Island Hair And Beauty Limited
424g Khyber Pass Road
Sly's Pianos Limited
1 Kingdon Street
Trixidix Limited
Suite 1, 1 Kingdon Street
Triple 6 Trading Limited
4 Short Street
Dqz Enterprise Limited
440 Khyber Pass Road
Aot (nz) Limited
Level 3
Awana Estate Limited
C/-davidson & Associates Ltd
Cabzealand Limited
Suite 2, 27 Davis Crescent
New Zealand Pacific Discovery Limited
Level 3, Techtorium Building
Rally Tours Nz Limited
Floor 2, 98 Carlton Gore Road
Silver Fern Holidays (n.z.) Limited
C/o Marley Loft Ltd