Trippa Travel Limited was started on 21 Jul 2010 and issued a number of 9429031453547. This registered LTD company has been supervised by 2 directors: Jamie Paul Bennett - an active director whose contract began on 21 Jul 2010,
Patrick George Peter Broadbent - an active director whose contract began on 21 Jul 2010.
According to BizDb's database (updated on 11 Apr 2024), the company uses 4 addresses: 60-64 The Strand, Parnell, Auckland, 1010 (registered address),
60-64 The Strand, Parnell, Auckland, 1010 (physical address),
60-64 The Strand, Parnell, Auckland, 1010 (service address),
60-64 The Strand, Parnell, Auckland, 1010 (other address) among others.
Until 25 May 2021, Trippa Travel Limited had been using 33 Crummer Road, Grey Lynn, Auckland as their registered address.
BizDb found other names for the company: from 01 Aug 2011 to 21 Mar 2013 they were called Travel Saver Limited, from 19 Jul 2010 to 01 Aug 2011 they were called Bennett Broadbent Limited.
A total of 500 shares are issued to 7 groups (7 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Shirtcliffe, Michelle Clara (an individual) located at Edgeware, Christchurch postcode 8013.
Then there is a group that consists of 1 shareholder, holds 10 per cent shares (exactly 50 shares) and includes
Davies, Peter Martin - located at Cashmere, Christchurch.
The 3rd share allocation (18 shares, 3.6%) belongs to 1 entity, namely:
Eres Limited, located at Beckenham, Christchurch (an entity). Trippa Travel Limited is categorised as "Travel agency service" (business classification N722060).
Other active addresses
Address #4: 60-64 The Strand, Parnell, Auckland, 1010 New Zealand
Registered & physical & service address used from 25 May 2021
Principal place of activity
26 Dominion Avenue, Spreydon, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 33 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 17 Mar 2020 to 25 May 2021
Address #2: 578 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 20 Apr 2017 to 17 Mar 2020
Address #3: Flat 2, 130 Southampton Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 18 Mar 2014 to 20 Apr 2017
Address #4: 26 Dominion Avenue, Spreydon, Christchurch, 8024 New Zealand
Physical & registered address used from 04 Apr 2011 to 18 Mar 2014
Address #5: Flat 4, 125 Champion Street, Edgeware, Christchurch, 8013 New Zealand
Physical & registered address used from 21 Jul 2010 to 04 Apr 2011
Basic Financial info
Total number of Shares: 500
Annual return filing month: March
Annual return last filed: 05 Apr 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Shirtcliffe, Michelle Clara |
Edgeware Christchurch 8013 New Zealand |
12 Jun 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Davies, Peter Martin |
Cashmere Christchurch 8022 New Zealand |
12 Jun 2013 - |
Shares Allocation #3 Number of Shares: 18 | |||
Entity (NZ Limited Company) | Eres Limited Shareholder NZBN: 9429032920529 |
Beckenham Christchurch 8023 New Zealand |
01 Aug 2011 - |
Shares Allocation #4 Number of Shares: 141 | |||
Director | Broadbent, Patrick George Peter |
Sydenham Christchurch 8023 New Zealand |
21 Jul 2010 - |
Shares Allocation #5 Number of Shares: 141 | |||
Individual | Bennett, Jamie Paul |
Epsom Auckland 1023 New Zealand |
21 Jul 2010 - |
Shares Allocation #6 Number of Shares: 50 | |||
Individual | Floriano, Anna Maria |
Cashmere Christchurch 8022 New Zealand |
12 Jun 2013 - |
Shares Allocation #7 Number of Shares: 50 | |||
Individual | Spurgeon, Mark William Charles |
Edgeware Christchurch 8013 New Zealand |
12 Jun 2013 - |
Jamie Paul Bennett - Director
Appointment date: 21 Jul 2010
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 10 Apr 2017
Patrick George Peter Broadbent - Director
Appointment date: 21 Jul 2010
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 10 Apr 2017
Electric Alley Limited
156 Milton Street
Jmi Construction & Renovation Limited
127 Roker Street
Jslz 2012 Limited
110 Milton Street
Uptime Limited
160a Selwyn Street
Computer Helpnz Limited
160b Selwyn Street
Brooks Safety Limited
102 Roker Street
Colin Perry Travel Services Limited
Same As Registered Office
Howick Holidays Limited
Same As Registered Office
Michael Nees Travel (nz) Limited
E3 Business Accountants Ltd
Spicy Maggie Limited
49 Coleridge Street
Travel & Study On Demand Limited
91b Hastings Street West
True Explore Limited
15 Dominion Avenue