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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12932246 | |||
Entity (NZ Limited Company) | Helloworld Travel Services (nz) Limited Shareholder NZBN: 9429034047835 |
Auckland 1010 New Zealand |
04 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Tui Travel Holdings Limited | 20 Mar 2009 - 09 Nov 2016 | |
Other | Null - Tui Travel Holdings Limited | 20 Mar 2009 - 09 Nov 2016 | |
Other | Travelopia Holdings Limited | 09 Nov 2016 - 04 Jun 2019 |
Ultimate Holding Company
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
Vega Global New Zealand Limited
Floor 8, 15 Murphy Street
Diabetes New Zealand Incorporated
15 Murphy Street
Te Reo Marama Trust
Lvl 6, 120 Featherston Street
Continuum Consulting Group Limited
58 Pipitea Street
Wellington Girls College Parents Association Incorporated
Pipitea Street
Trevor Grice Life Education Foundation
41 Pipitea Street
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