Shortcuts

Williment Travel Group Limited

Type: NZ Limited Company (Ltd)
9429032337037
NZBN
2221825
Company Number
Registered
Company Status
N722060
Industry classification code
Travel Agency Service
Industry classification description
Current address
Level 5, 66 Wyndham Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 25 Feb 2022

Williment Travel Group Limited was started on 20 Mar 2009 and issued an NZBN of 9429032337037. This registered LTD company has been supervised by 18 directors: Martin Froggat - an active director whose contract began on 05 Feb 2013,
Andrew James Burnes - an active director whose contract began on 19 Oct 2021,
David James Hall - an inactive director whose contract began on 16 Dec 2019 and was terminated on 31 Mar 2022,
Sarah Carolyn Hunter - an inactive director whose contract began on 14 Oct 2020 and was terminated on 19 Oct 2021,
Simon Christopher Mckearney - an inactive director whose contract began on 04 Jun 2019 and was terminated on 09 Sep 2020.
According to our information (updated on 01 Apr 2024), the company filed 1 address: Level 5, 66 Wyndham Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Up until 25 Feb 2022, Williment Travel Group Limited had been using Level 5, 66 Wyndham Street, Auckland Central, Auckland as their registered address.
BizDb found other names for the company: from 20 Mar 2009 to 31 Dec 2009 they were called Tui Travel Holdings New Zealand Limited.
A total of 12932246 shares are issued to 1 group (1 sole shareholder). When considering the first group, 12932246 shares are held by 1 entity, namely:
Helloworld Travel Services (Nz) Limited (an entity) located at Auckland postcode 1010. Williment Travel Group Limited is categorised as "Travel agency service" (ANZSIC N722060).

Addresses

Previous addresses

Address: Level 5, 66 Wyndham Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 04 Nov 2019 to 25 Feb 2022

Address: L10, 15 Murphy St, Thorndon, Wellington, 6011 New Zealand

Physical & registered address used from 06 Mar 2014 to 04 Nov 2019

Address: L10, 14 Murphy St, Thorndon, Wellington, 6011 New Zealand

Registered & physical address used from 05 Nov 2012 to 06 Mar 2014

Address: 43 -47 Hanson Street, Mount Cook, Wellington New Zealand

Physical & registered address used from 20 Mar 2009 to 05 Nov 2012

Contact info
64 4 3802530
07 Feb 2019 Phone
companysecretary@helloworld.com.au
10 Nov 2023 Email
jade@williment.co.nz
07 Feb 2019 Email
www.williment.co.nz
07 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 12932246

Annual return filing month: February

Financial report filing month: September

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 12932246
Entity (NZ Limited Company) Helloworld Travel Services (nz) Limited
Shareholder NZBN: 9429034047835
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Tui Travel Holdings Limited
Other Null - Tui Travel Holdings Limited
Other Travelopia Holdings Limited

Ultimate Holding Company

31 Dec 2019
Effective Date
Helloworld Travel Limited
Name
Public Listed
Type
91214998
Ultimate Holding Company Number
AU
Country of origin
Level 5, 66 Wyndham Street
Auckland 1010
New Zealand
Address
Directors

Martin Froggat - Director

Appointment date: 05 Feb 2013

Address: Mercer Island, Wa, 98040 United States

Address used since 05 Feb 2013


Andrew James Burnes - Director

Appointment date: 19 Oct 2021

ASIC Name: Helloworld Travel Limited

Address: South Melbourne, 3205 Australia

Address used since 19 Oct 2021


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


Sarah Carolyn Hunter - Director (Inactive)

Appointment date: 14 Oct 2020

Termination date: 19 Oct 2021

Address: Rd 2, Albany, Auckland, 0792 New Zealand

Address used since 14 Oct 2020


Simon Christopher Mckearney - Director (Inactive)

Appointment date: 04 Jun 2019

Termination date: 09 Sep 2020

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 20 Dec 2019

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 04 Jun 2019


Michael Robert James Burnett - Director (Inactive)

Appointment date: 04 Jun 2019

Termination date: 16 Dec 2019

ASIC Name: Helloworld Travel Services (australia) Pty Ltd

Address: South Melbourne, 3205 Australia

Address: Surrey Hills, Victoria, 3127 Australia

Address used since 04 Jun 2019


Warren Livingstone - Director (Inactive)

Appointment date: 21 Mar 2011

Termination date: 04 Jun 2019

ASIC Name: Fanfirm Pty Limited

Address: Banksia, Nsw, 2216 Australia

Address: Tamara Nsw, 2026 Australia

Address used since 01 Sep 2015

Address: Banksia, Nsw, 2216 Australia


Richard I. - Director (Inactive)

Appointment date: 12 Mar 2015

Termination date: 04 Jun 2019


Martin F. - Director (Inactive)

Appointment date: 05 Feb 2013

Termination date: 15 May 2019

Address: Mercer Island, Wa, 98040 United States

Address used since 05 Feb 2013


Simon Matthew Frank - Director (Inactive)

Appointment date: 21 Mar 2011

Termination date: 11 Mar 2015

Address: Randwick, Sydney, Australia

Address used since 21 Mar 2011


Natalia Tarati Stevenson - Director (Inactive)

Appointment date: 21 Mar 2011

Termination date: 12 Jun 2013

Address: Kaiwharawhara, Wellington, 6035 New Zealand

Address used since 21 Mar 2011


Darren Mee - Director (Inactive)

Appointment date: 20 Mar 2009

Termination date: 05 Feb 2013

Address: Ewell, Epsom, Surrey Kt17 3bh, United Kingdom,

Address used since 20 Mar 2009


Ross David Jamieson - Director (Inactive)

Appointment date: 01 Dec 2009

Termination date: 08 Nov 2012

Address: Hataitai, Wellington,

Address used since 01 Dec 2009


John Wimbleton - Director (Inactive)

Appointment date: 01 Dec 2009

Termination date: 10 Oct 2012

Address: Hurstpierpoint, Sussex, Bn6 9qb,, United Kingdom,

Address used since 01 Dec 2009


Duncan Roy Garvie - Director (Inactive)

Appointment date: 01 Dec 2009

Termination date: 09 Feb 2012

Address: Mt Victoria, Wellington,

Address used since 01 Dec 2009


Peter Devoy Barlow - Director (Inactive)

Appointment date: 01 Dec 2009

Termination date: 09 Feb 2012

Address: Mt Victoria, Wellington,

Address used since 01 Dec 2009


Hayden John Armstrong - Director (Inactive)

Appointment date: 01 Dec 2009

Termination date: 14 Mar 2011

Address: Roseneath, Wellington,

Address used since 01 Dec 2009


Charles Andrea Purcell - Director (Inactive)

Appointment date: 01 Dec 2009

Termination date: 14 Jul 2010

Address: Roseneath, Wellington,

Address used since 01 Dec 2009

Nearby companies
Similar companies

Bensham Manor Limited
K P M G

Fab&rachel Limited
Level 7, 234 Wakefield Street

Horizon Holding Limited
Level 1, 10 Courtenay Place

Jane Cockburn Limited
Level 2 Prime Property House

Select Travel New Zealand Limited
Apartment 1a, 5 Clyde Quay Wharf

We Love Travel Limited
C/- 50 Customhouse Quay