Shortcuts

Travelex Financial Services Nz Limited

Type: NZ Limited Company (Ltd)
9429032062953
NZBN
115663
Company Number
Registered
Company Status
K641925
Industry classification code
Money Changing Service (non-bank)
Industry classification description
Current address
Level 14
19 Victoria Street West
Auckland 1010
New Zealand
Physical & registered & service address used since 14 May 2019
Level 14
19 Victoria Street West
Auckland 1010
New Zealand
Postal & office & delivery address used since 26 Apr 2023

Travelex Financial Services Nz Limited, a registered company, was launched on 27 Oct 1982. 9429032062953 is the New Zealand Business Number it was issued. "Money changing service (non-bank)" (ANZSIC K641925) is how the company is categorised. This company has been managed by 33 directors: Darren Paul Brown - an active director whose contract started on 07 Nov 2011,
James B. - an active director whose contract started on 13 Nov 2018,
Martin Joseph Dempsey - an active director whose contract started on 01 Jan 2022,
Samantha Elizabeth Kelly - an inactive director whose contract started on 01 Jan 2021 and was terminated on 10 Dec 2021,
Matthew John Lewis - an inactive director whose contract started on 02 Nov 2015 and was terminated on 10 Dec 2020.
Updated on 14 Mar 2024, our database contains detailed information about 1 address: Level 14, 19 Victoria Street West, Auckland, 1010 (category: postal, office).
Travelex Financial Services Nz Limited had been using Level 14, Augusta House, 19 Victoria Street, Auckland as their physical address up until 14 May 2019.
Other names used by the company, as we established at BizDb, included: from 31 Aug 2000 to 27 Sep 2001 they were called Thomas Cook Financial Services Nz Limited, from 27 Oct 1982 to 31 Aug 2000 they were called Thomas Cook Holdings Nz Limited.

Addresses

Previous addresses

Address #1: Level 14, Augusta House, 19 Victoria Street, Auckland, 1010 New Zealand

Physical & registered address used from 23 Mar 2016 to 14 May 2019

Address #2: Level 14, Brookfields House, 19 Victoria Street, Auckland, 1010 New Zealand

Registered & physical address used from 17 Dec 2015 to 23 Mar 2016

Address #3: Level 14 Brookfield House, 19 Victoria Street, Auckland New Zealand

Physical address used from 08 Jan 2008 to 17 Dec 2015

Address #4: Level 14, Brookfield House, 19 Victoria Street, Auckland New Zealand

Registered address used from 08 Jan 2008 to 17 Dec 2015

Address #5: Level 5, 92-96 Albert Street, Auckland

Registered & physical address used from 08 Apr 2003 to 08 Jan 2008

Address #6: 96-98 Anzac Avenue, Auckland

Physical address used from 23 Feb 1999 to 23 Feb 1999

Address #7: Level 5, Telstra Business Centre, 191 Queen Street, Auckland 1, New Zealand

Physical address used from 23 Feb 1999 to 08 Apr 2003

Address #8: 96-98 Anzac Ave, Auckland

Registered address used from 23 Feb 1999 to 08 Apr 2003

Contact info
retailCSC@travelex.co.nz
26 Apr 2023 Email
https://www.travelex.co.nz/
26 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 500000

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 26 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500000
Other (Other) Travelex Acquisitionco Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Travelex Limited
Other Null - Travelex Financial Services Limited
Other Travelex Financial Services Limited

Ultimate Holding Company

06 Sep 2020
Effective Date
Travelex Topco Limited
Name
Company
Type
131898
Ultimate Holding Company Number
JE
Country of origin
35 Floor, Al Maqam Tower Abu Dhabi Globa
Market Square, Al Maryah Island
Abu Dhabi United Arab Emirates
Address
Directors

Darren Paul Brown - Director

Appointment date: 07 Nov 2011

ASIC Name: Travelex Limited

Address: Sydney, 2000 Australia

Address: Balgowlah Heights, Sydney, New South Wales, 2093 Australia

Address used since 17 Jun 2013

Address: Sydney, 2000 Australia


James B. - Director

Appointment date: 13 Nov 2018


Martin Joseph Dempsey - Director

Appointment date: 01 Jan 2022

ASIC Name: Travelex Limited

Address: Sydney, 2000 Australia

Address: Redfern, 2016 Australia

Address used since 01 Jan 2022


Samantha Elizabeth Kelly - Director (Inactive)

Appointment date: 01 Jan 2021

Termination date: 10 Dec 2021

ASIC Name: Travelex Limited

Address: Sydney, Nsw, 2000 Australia

Address: Panania, Nsw, 2213 Australia

Address used since 01 Jan 2021


Matthew John Lewis - Director (Inactive)

Appointment date: 02 Nov 2015

Termination date: 10 Dec 2020

ASIC Name: Travelex Limited

Address: 1 Kings Cross Road, Darlinghurst, 2010 Australia

Address used since 02 Nov 2015

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia


Daryl N. - Director (Inactive)

Appointment date: 13 Nov 2018

Termination date: 16 Jul 2019


Dion Elliott Jensen - Director (Inactive)

Appointment date: 28 Apr 2017

Termination date: 06 Nov 2018

ASIC Name: Travelex Limited

Address: Sydney, NSW Australia

Address: The Gap, Queensland, 4061 Australia

Address used since 01 Dec 2017

Address: Kurraba Point, New South Wales, 2089 Australia

Address used since 28 Apr 2017

Address: Sydney, NSW Australia


Stephen Robert Rix - Director (Inactive)

Appointment date: 22 Jan 2002

Termination date: 30 Sep 2018

ASIC Name: Travelex Limited

Address: Mosman, Nsw 2088, Australia

Address used since 22 Jan 2002

Address: Sydney, 2000 Australia

Address: Sydney, 2000 Australia


Daniel Felice Simone - Director (Inactive)

Appointment date: 14 Aug 2013

Termination date: 28 Apr 2017

ASIC Name: Travelex Limited

Address: Prestons, New South Wales, 2170 Australia

Address used since 07 Aug 2014

Address: Sydney, 2000 Australia

Address: Sydney, 2000 Australia


Adam John French - Director (Inactive)

Appointment date: 01 Sep 2016

Termination date: 28 Apr 2017

ASIC Name: Travelex Limited

Address: Sylvania, New South Wales, 2224 Australia

Address used since 01 Sep 2016

Address: 20 Bond Street, Sydney, New South Wales, 2000 Australia

Address: 20 Bond Street, Sydney, New South Wales, 2000 Australia


Matthew Reid Mccarthy - Director (Inactive)

Appointment date: 24 May 2006

Termination date: 16 Aug 2013

Address: Sylvania, New South Wales 2224, Australia,

Address used since 24 May 2006


Basil David Payn - Director (Inactive)

Appointment date: 02 Jul 2007

Termination date: 07 Nov 2011

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 02 Jul 2007


Graham Frederick Perry - Director (Inactive)

Appointment date: 24 May 2006

Termination date: 07 Apr 2011

Address: Gladesville, Sydney Nsw 2111, Australia,

Address used since 24 May 2006


Clinton Gould - Director (Inactive)

Appointment date: 30 Apr 1999

Termination date: 12 Jul 2007

Address: Kensington, N S W 2033, Australia,

Address used since 30 Apr 1999


Martin Andrew Crawford - Director (Inactive)

Appointment date: 29 Apr 2004

Termination date: 27 Apr 2007

Address: 42 Refinery Drive, Pyrmont, Nsw 2009, Australia,

Address used since 22 Jan 2007


Anthony Biffaro - Director (Inactive)

Appointment date: 07 Dec 2001

Termination date: 02 May 2006

Address: Donvale, Victoria 2093, Australia,

Address used since 07 Dec 2001


Nigel Terry Adams - Director (Inactive)

Appointment date: 18 Mar 2004

Termination date: 01 Dec 2005

Address: St. Ives, Nsw 2075, Australia,

Address used since 18 Mar 2004


Mark Mulligan - Director (Inactive)

Appointment date: 07 Dec 2001

Termination date: 29 Jul 2005

Address: Kareela, N S W 2093, Australia,

Address used since 07 Dec 2001


Andrew James Want - Director (Inactive)

Appointment date: 07 Dec 2001

Termination date: 19 Nov 2003

Address: Balgowlah Heights, N S W 2093, Australia,

Address used since 07 Dec 2001


Ian Spight - Director (Inactive)

Appointment date: 22 Jan 2002

Termination date: 29 Apr 2003

Address: Upper Pitt Street, Kirribilli, Nsw 2061, Australia,

Address used since 20 Dec 2002


Nicholas Hurst Page - Director (Inactive)

Appointment date: 27 Mar 2001

Termination date: 14 Feb 2002

Address: London Sw12 8sa, United Kingdom,

Address used since 27 Mar 2001


Clive Ian Kahn - Director (Inactive)

Appointment date: 27 Mar 2001

Termination date: 07 Dec 2001

Address: London, Nz Oad, United Kingdom,

Address used since 27 Mar 2001


Lloyd Marshall Dorfman - Director (Inactive)

Appointment date: 27 Mar 2001

Termination date: 07 Dec 2001

Address: 14 Cannon Place, London Nw3 1ej, United Kingdom,

Address used since 27 Mar 2001


Ian Leonard Spight - Director (Inactive)

Appointment date: 01 Jun 1998

Termination date: 27 Mar 2001

Address: Kirribilli, New South Wales 2061, Australia,

Address used since 01 Jun 1998


Louise Adamson - Director (Inactive)

Appointment date: 01 Jun 1998

Termination date: 05 Jan 2001

Address: Devonport, Auckland,

Address used since 01 Jun 1998


Matthew Ellison Brady - Director (Inactive)

Appointment date: 10 Dec 1998

Termination date: 01 Aug 2000

Address: Mt Albert, Auckland,

Address used since 10 Dec 1998


Brian Noel Avery - Director (Inactive)

Appointment date: 14 Nov 1990

Termination date: 10 Dec 1998

Address: Milford, Auckland,

Address used since 14 Nov 1990


Wayne Alan Walker - Director (Inactive)

Appointment date: 01 Jun 1998

Termination date: 13 Nov 1998

Address: Illawong, New South Wales 2234, Australia,

Address used since 01 Jun 1998


Paul John Hookings - Director (Inactive)

Appointment date: 15 Feb 1995

Termination date: 01 Jun 1998

Address: Potts Point, Sydney N S W 2011, Australia,

Address used since 15 Feb 1995


Christopher Raymond Chaplin - Director (Inactive)

Appointment date: 15 Feb 1995

Termination date: 30 Apr 1998

Address: Palm Beach, Sydney, Australia,

Address used since 15 Feb 1995


Thomas Sainsbury - Director (Inactive)

Appointment date: 14 Nov 1990

Termination date: 24 Feb 1997

Address: Castor Bay, Auckland,

Address used since 14 Nov 1990


Paul John Casey - Director (Inactive)

Appointment date: 28 Apr 1994

Termination date: 30 Sep 1994

Address: Sydney Nsw, Australia,

Address used since 28 Apr 1994


John Albert Mcewan - Director (Inactive)

Appointment date: 08 Nov 1990

Termination date: 31 Mar 1994

Address: Marholm, Peterborough, U.k.,

Address used since 08 Nov 1990

Nearby companies

Cnc Property Holdings Limited
Level 11, Brookfields House

Karpik Holdings Limited
19 Victoria Street West

Yin Chuan Investment Limited
19 Victoria Street West

Evelyn Farming Trustees Limited
C/-level 11, Brookfields Lawyers

Remuera Christians Trust Board
8th Floor

Neighbourhood Television Trust
Level 8,brookfields House,

Similar companies

Dp International Finance Limited
4/175 Queen Street

Ie Money Limited
205 Queen Steet

Landmark Capital Limited
Level 10, Tower 1

Pacific Settlements Limited
Level 6

Seed Fintech Limited
205 Queen Streen

Wenzhou Finance Group Limited
No.35 Victoria Street West