Shortcuts

Sabre Travel Network (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429032249668
NZBN
108520
Company Number
Registered
Company Status
Current address
Level 9
55 Shortland Street
Auckland 1010
New Zealand
Registered address used since 07 Apr 2020
Level 9
55 Shortland Street
Auckland 1010
New Zealand
Physical & service address used since 06 May 2020

Sabre Travel Network (New Zealand) Limited, a registered company, was registered on 29 May 1980. 9429032249668 is the NZBN it was issued. This company has been run by 41 directors: Brett Scott Thorstad - an active director whose contract started on 02 Dec 2022,
Simon Andrew Roll - an active director whose contract started on 18 Aug 2023,
Nicole Steffanie Regel - an inactive director whose contract started on 15 Oct 2021 and was terminated on 18 Aug 2023,
Todd Arthur - an inactive director whose contract started on 05 Mar 2018 and was terminated on 02 Dec 2022,
Richard Owen Morgan - an inactive director whose contract started on 18 Dec 2015 and was terminated on 15 Oct 2021.
Last updated on 18 Apr 2024, the BizDb database contains detailed information about 1 address: Level 9, 55 Shortland Street, Auckland, 1010 (type: physical, service).
Sabre Travel Network (New Zealand) Limited had been using Level 13, 34 Shortland Street, Auckland Central, Auckland as their registered address up to 07 Apr 2020.
Past names used by the company, as we found at BizDb, included: from 08 Jul 1997 to 11 Nov 2015 they were called Sabre Pacific Limited, from 24 Dec 1992 to 08 Jul 1997 they were called Fantasia Information Network (Nz) Limited and from 29 May 1980 to 24 Dec 1992 they were called Multi Access Airline Reservation Systems Limited.
One entity owns all company shares (exactly 25100 shares) - 72003696982 - Sabre Travel Network (Australia) Pty Limited - located at 1010, 133 Castlereagh Street, Sydney Nsw.

Addresses

Previous addresses

Address #1: Level 13, 34 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 08 Dec 2017 to 07 Apr 2020

Address #2: Level 13, 34 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 08 Dec 2017 to 06 May 2020

Address #3: 125 The Strand, Parnell, Auckland, 1010 New Zealand

Registered & physical address used from 19 Sep 2017 to 08 Dec 2017

Address #4: 125 The Strand, Parnell, Auckland, 1010 New Zealand

Registered & physical address used from 20 Jan 2017 to 19 Sep 2017

Address #5: Level 2, Heritage Center, 15 Wyndham Street, Auckland New Zealand

Physical & registered address used from 05 Nov 2003 to 20 Jan 2017

Address #6: Level 6, 246 Queen St, Auckland

Registered address used from 20 Mar 2002 to 05 Nov 2003

Address #7: Level 19 Quay Tower, 29 Customs Street West, Auckland

Physical address used from 14 Nov 2001 to 14 Nov 2001

Address #8: 246 Queen Street, Level 6, Auckland

Physical address used from 14 Nov 2001 to 05 Nov 2003

Address #9: 13-17 Dundonald St, Newton, Auckland

Registered address used from 11 Oct 1993 to 20 Mar 2002

Financial Data

Basic Financial info

Total number of Shares: 25100

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 25100
Other (Other) 72003696982 - Sabre Travel Network (australia) Pty Limited 133 Castlereagh Street
Sydney Nsw
2000
Australia

Ultimate Holding Company

12 Sep 2018
Effective Date
Sabre Corporation
Name
Corporation
Type
91524515
Ultimate Holding Company Number
US
Country of origin
3150 Sabre Drive
Southlake, Tx 76092
United States
Address
Directors

Brett Scott Thorstad - Director

Appointment date: 02 Dec 2022

Address: Singapore, 457269 Singapore

Address used since 02 Dec 2022


Simon Andrew Roll - Director

Appointment date: 18 Aug 2023

ASIC Name: Sabre Travel Network (australia) Pty Limited

Address: Miranda, Nsw, 2228 Australia

Address used since 18 Aug 2023


Nicole Steffanie Regel - Director (Inactive)

Appointment date: 15 Oct 2021

Termination date: 18 Aug 2023

ASIC Name: Sabre Travel Network (australia) Pty Limited

Address: 133-145 Castlereagh Street, Sydne, NSW Australia

Address: 133-145 Castlereagh Street, Sydne, NSW Australia

Address: Lane Cove North, Nsw, 2066 Australia

Address used since 15 Oct 2021


Todd Arthur - Director (Inactive)

Appointment date: 05 Mar 2018

Termination date: 02 Dec 2022

Address: Singapore, #05-13 Singapore

Address used since 07 Jan 2021

Address: The Coast At Sentosa Cove, #07-07 Singapore

Address used since 05 Mar 2018


Richard Owen Morgan - Director (Inactive)

Appointment date: 18 Dec 2015

Termination date: 15 Oct 2021

ASIC Name: Sabre Australia Technologies I Pty Limited

Address: Foster, Victoria, 3960 Australia

Address used since 12 Oct 2020

Address: Mount Martha, 3934 Australia

Address used since 18 Dec 2015

Address: 68 York Street, Sydney, 2000 Australia

Address: 133-145 Castlereagh Street, Sydney Nsw, 2000 Australia

Address: 68 York Street, Sydney, 2000 Australia

Address: 77 Castlereagh Street, Sydney, 2000 Australia


Brett Scott Thorstad - Director (Inactive)

Appointment date: 20 Jul 2017

Termination date: 27 May 2019

Address: #07-13, Singapore, 439969 Singapore

Address used since 31 Jul 2017


Sameer K. - Director (Inactive)

Appointment date: 20 Jul 2016

Termination date: 05 Mar 2018

Address: #20-01 Ardmore 2, Singapore, 259962 Singapore

Address used since 16 Aug 2016

Address: Coppell, Texas, 75019 United States

Address used since 14 Jun 2017


Hans Belle - Director (Inactive)

Appointment date: 01 Aug 2015

Termination date: 13 Jan 2017

ASIC Name: Sabre Australia Technologies I Pty Limited

Address: West Pymble Nsw, 2073 Australia

Address used since 01 Aug 2015

Address: 68 York Street, Sydney, 2000 Australia

Address: 68 York Street, Sydney, 2000 Australia


Richard Louis Wessels - Director (Inactive)

Appointment date: 01 Aug 2015

Termination date: 31 May 2016

Address: Ardmore Park 2#11-04, Singapore, 259947 Singapore

Address used since 01 Aug 2015


Jeremy Damian Van De Klundert - Director (Inactive)

Appointment date: 14 May 2014

Termination date: 13 Nov 2015

ASIC Name: Sabre Pacific Pty. Limited

Address: Neutral Bay, 2089 Australia

Address used since 14 May 2014

Address: 68 York Street, Sydney, 2000 Australia

Address: 68 York Street, Sydney, 2000 Australia


Peter John Gammon - Director (Inactive)

Appointment date: 24 Oct 2008

Termination date: 01 Aug 2015

Address: Singapore, 117688 Singapore

Address used since 13 Jun 2014


Mark Edwin Mison - Director (Inactive)

Appointment date: 18 Oct 2013

Termination date: 30 Jul 2015

Address: Austinmer Nsw, 2515 Australia

Address used since 18 Oct 2013


Robert James Bailey - Director (Inactive)

Appointment date: 24 Apr 2008

Termination date: 01 Jul 2015

Address: 28 Scotts Road, Singapore 228223, 228223 Singapore

Address used since 31 Jul 2011


Gabrielle Mary Tyrrell - Director (Inactive)

Appointment date: 24 Feb 2012

Termination date: 18 Oct 2013

Address: Nsw, 2016 Australia

Address used since 24 Feb 2012


Hans Belle - Director (Inactive)

Appointment date: 09 Jan 2002

Termination date: 24 Feb 2012

Address: Pymble, N S W 2073, Australia,

Address used since 09 Jan 2002


Walter Phillips - Director (Inactive)

Appointment date: 18 Jul 2006

Termination date: 24 Feb 2012

Address: Pymble, Nsw 2073, Australia,

Address used since 18 Jul 2006


Jeremy J. - Director (Inactive)

Appointment date: 19 Sep 2011

Termination date: 24 Feb 2012

Address: Dallas, Texas, 75204 United States

Address used since 19 Sep 2011


Greg Webb - Director (Inactive)

Appointment date: 10 Mar 2008

Termination date: 31 Aug 2011

Address: Southlake, Tx76092, Usa,

Address used since 10 Mar 2008


Patrick Lai - Director (Inactive)

Appointment date: 31 Oct 2007

Termination date: 24 Oct 2008

Address: #05-03 Singapore, 278740,

Address used since 31 Oct 2007


Donald Anthony Robin Birch - Director (Inactive)

Appointment date: 10 Jan 2002

Termination date: 24 Apr 2008

Address: Singapore 574173,

Address used since 23 Aug 2007


Chris Vasiliou - Director (Inactive)

Appointment date: 29 Jun 2007

Termination date: 10 Mar 2008

Address: Le Chateau Lane, 2000 Jianhe Road, Shangai China,

Address used since 29 Jun 2007


John Tai Chong Lau - Director (Inactive)

Appointment date: 31 Jan 2005

Termination date: 12 Oct 2007

Address: Singapore 417075,

Address used since 31 Jan 2005


Francesco Fotea - Director (Inactive)

Appointment date: 20 Feb 2004

Termination date: 19 Jul 2007

Address: Drummoyne, Sydney Nsw 2047, Australia,

Address used since 20 Feb 2004


Kenneth Low Mang Mang - Director (Inactive)

Appointment date: 20 Feb 2004

Termination date: 31 Jan 2005

Address: Bedok South Ave 3 # 10-06, Singapore 469296,

Address used since 20 Feb 2004


Michael Kelly Baldwin - Director (Inactive)

Appointment date: 20 Dec 2001

Termination date: 20 Feb 2004

Address: Kirribilli, N S W 2061, Australia,

Address used since 20 Dec 2001


Mark Meader - Director (Inactive)

Appointment date: 09 Jan 2002

Termination date: 20 Feb 2004

Address: Mcmahons Point, N S W 2060, Australia,

Address used since 09 Jan 2002


Kung Sing Wong - Director (Inactive)

Appointment date: 10 Jan 2002

Termination date: 20 Dec 2002

Address: Pandan Valley #19-601, Singapore 597630,

Address used since 10 Jan 2002


Walter Phillips - Director (Inactive)

Appointment date: 20 Dec 2001

Termination date: 09 Jan 2002

Address: Pymble, Nsw 2073, Australia,

Address used since 20 Dec 2001


Col Poulter - Director (Inactive)

Appointment date: 14 Jan 2000

Termination date: 20 Dec 2001

Address: Bangor, Nsw 2234, Australia,

Address used since 14 Jan 2000


John Laurence Gribble - Director (Inactive)

Appointment date: 09 Dec 1993

Termination date: 31 Dec 2000

Address: Epsom, Auckland,

Address used since 09 Dec 1993


Hans Belle - Director (Inactive)

Appointment date: 22 May 1997

Termination date: 02 Jul 1999

Address: West Pymble, N S W 2073, Australia,

Address used since 22 May 1997


David Vincent Schschka - Director (Inactive)

Appointment date: 31 Oct 1993

Termination date: 20 Dec 1996

Address: Henderson, Auckland,

Address used since 31 Oct 1993


William Horace Lawler - Director (Inactive)

Appointment date: 31 Oct 1993

Termination date: 24 Feb 1996

Address: Hurstville Grove, 2220, New South Wales,

Address used since 31 Oct 1993


David Hanson Hagley - Director (Inactive)

Appointment date: 04 Nov 1992

Termination date: 31 Oct 1993

Address: St Ives, New South Wales, Australia,

Address used since 04 Nov 1992


Peter Beveridge Kelly - Director (Inactive)

Appointment date: 13 Mar 1993

Termination date: 31 Oct 1993

Address: North Balwyn, Victoria 3104, Australia,

Address used since 13 Mar 1993


Massimo John Borghetti - Director (Inactive)

Appointment date: 13 May 1993

Termination date: 31 Oct 1993

Address: New South Wales, Auckland 2088,

Address used since 13 May 1993


Paul Perrotte - Director (Inactive)

Appointment date: 04 Nov 1992

Termination date: 14 Apr 1993

Address: Keilor East, Victoria, Australia,

Address used since 04 Nov 1992


Graham Charles Hunter - Director (Inactive)

Appointment date: 04 Nov 1992

Termination date: 22 Feb 1993

Address: Victoria, Australia,

Address used since 04 Nov 1992


James Mccrea - Director (Inactive)

Appointment date: 24 May 1991

Termination date: 04 Nov 1992

Address: Takapuna,

Address used since 24 May 1991


Lawrence Francis Doolan - Director (Inactive)

Appointment date: 24 May 1991

Termination date: 04 Nov 1992

Address: St Heliers,

Address used since 24 May 1991


Norman Alexander Macfarlane - Director (Inactive)

Appointment date: 24 May 1991

Termination date: 25 Aug 1992

Address: Herne Bay, Auckland,

Address used since 24 May 1991

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street