Tours and Travel (Newmarket) Limited was registered on 20 Jan 1983 and issued an NZ business identifier of 9429032056150. The registered LTD company has been managed by 5 directors: Sarah Jean Jensen - an active director whose contract began on 01 Oct 2015,
Fleur Louise Gosling - an active director whose contract began on 01 Oct 2015,
Warren Grant Moselen - an inactive director whose contract began on 02 Dec 1991 and was terminated on 30 Sep 2015,
William Kevin Mabey - an inactive director whose contract began on 02 Dec 1991 and was terminated on 30 Sep 2015,
Linda Grace Mabey - an inactive director whose contract began on 02 Dec 1991 and was terminated on 30 Sep 2015.
According to BizDb's data (last updated on 12 Apr 2024), the company filed 1 address: 8/2 Waipa Street, Birkenhead, Auckland, 0626 (category: delivery, physical).
Up until 10 Nov 2022, Tours and Travel (Newmarket) Limited had been using Flat 3, 60 Colonial Road, Birkenhead, Auckland as their physical address.
BizDb found previous names for the company: from 20 Jan 1983 to 11 Jan 1988 they were named Tours & Travel (Mission Bay) Limited.
A total of 70973 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 1420 shares are held by 1 entity, namely:
Gosling, Fleur Louise (a director) located at Riverhead, Riverhead postcode 0820.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 35486 shares) and includes
Jensen, Sarah Jean - located at Birkenhead, Auckland.
The next share allocation (34067 shares, 48%) belongs to 1 entity, namely:
Gosling, Fleur Louise, located at Riverhead, Riverhead (a director).
Other active addresses
Address #4: 8/2 Waipa Street, Birkenhead, Auckland, 0626 New Zealand
Delivery address used from 02 Nov 2023
Principal place of activity
Unit 8, 2 Waipa Street, Birkenhead, Auckland, 0626 New Zealand
Previous addresses
Address #1: Flat 3, 60 Colonial Road, Birkenhead, Auckland, 0626 New Zealand
Physical & registered address used from 26 Jun 2020 to 10 Nov 2022
Address #2: Level 1, 136 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 03 Dec 2015 to 26 Jun 2020
Address #3: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 17 Nov 2014 to 03 Dec 2015
Address #4: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand
Physical address used from 23 Nov 2011 to 17 Nov 2014
Address #5: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand
Registered address used from 26 Nov 2009 to 17 Nov 2014
Address #6: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand
Physical address used from 26 Nov 2009 to 23 Nov 2011
Address #7: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland
Registered & physical address used from 03 Dec 2003 to 26 Nov 2009
Address #8: Level 5, 50 Anzac Avenue, Auckland
Physical address used from 01 Jul 1997 to 03 Dec 2003
Address #9: C/o Gilfillan Morris & Co, 31 Stafford St, Dunedin
Registered address used from 10 Jul 1991 to 03 Dec 2003
Basic Financial info
Total number of Shares: 70973
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1420 | |||
Director | Gosling, Fleur Louise |
Riverhead Riverhead 0820 New Zealand |
21 Oct 2015 - |
Shares Allocation #2 Number of Shares: 35486 | |||
Director | Jensen, Sarah Jean |
Birkenhead Auckland 0626 New Zealand |
21 Oct 2015 - |
Shares Allocation #3 Number of Shares: 34067 | |||
Director | Gosling, Fleur Louise |
Riverhead Riverhead 0820 New Zealand |
21 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moselen, Jeffrey |
Blockhouse Bay Auckland New Zealand |
26 Nov 2003 - 21 Oct 2015 |
Individual | Mabey, William Kevin |
One Tree Hill Auckland |
20 Jan 1983 - 21 Oct 2015 |
Individual | Mabey, Linda Grace |
One Tree Hill Auckland New Zealand |
26 Nov 2003 - 21 Oct 2015 |
Individual | Mabey, William Kevin |
One Tree Hill Auckland |
20 Jan 1983 - 21 Oct 2015 |
Individual | Clark, Graeme Bruce |
Epsom Auckland New Zealand |
26 Nov 2003 - 15 Nov 2011 |
Individual | Mabey, Linda Grace |
One Tree Hill Auckland |
20 Jan 1983 - 21 Oct 2015 |
Individual | Mabey, William Kevin |
One Tree Hill Auckland New Zealand |
26 Nov 2003 - 21 Oct 2015 |
Sarah Jean Jensen - Director
Appointment date: 01 Oct 2015
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 02 Nov 2022
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 03 Nov 2020
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 01 Oct 2015
Fleur Louise Gosling - Director
Appointment date: 01 Oct 2015
Address: Taupaki, 0782 New Zealand
Address used since 02 Nov 2022
Address: Torbay, Auckland, 0630 New Zealand
Address used since 01 Oct 2015
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 14 Nov 2017
Warren Grant Moselen - Director (Inactive)
Appointment date: 02 Dec 1991
Termination date: 30 Sep 2015
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 19 Nov 2009
William Kevin Mabey - Director (Inactive)
Appointment date: 02 Dec 1991
Termination date: 30 Sep 2015
Address: One Tree Hill, Auckland, New Zealand
Address used since 02 Dec 1991
Linda Grace Mabey - Director (Inactive)
Appointment date: 02 Dec 1991
Termination date: 30 Sep 2015
Address: One Tree Hill, Auckland, New Zealand
Address used since 02 Dec 1991
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway